UKBizDB.co.uk

GALLOWAY CHEDDAR CHEESE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Galloway Cheddar Cheese Company Limited. The company was founded 34 years ago and was given the registration number SC120533. The firm's registered office is in STRANRAER. You can find them at The Creamery, Commerce Road, Stranraer, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GALLOWAY CHEDDAR CHEESE COMPANY LIMITED
Company Number:SC120533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1989
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Creamery, Commerce Road, Stranraer, DG9 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Central, 60 High Street, Redhill, United Kingdom, RH1 1SH

Secretary01 July 2014Active
Red Central, 60 High Street, Redhill, England, RH1 1SH

Director01 June 2020Active
Red Central, High Street, Redhill, United Kingdom, RH1 1SH

Director16 June 2014Active
2 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary02 October 1989Active
Trynlaw House, Symington, KA1 5PY

Secretary30 April 1990Active
23 Kingswood Grange, Babylon Lane, Lower Kingswood, Tadworth, KT20 6UY

Secretary10 January 2005Active
Thames House, Portsmouth Road, Esher, KT10 9AD

Corporate Secretary28 March 2007Active
3 Kensington Road, Glasgow, G12 9LE

Director28 March 2007Active
8 Carmunnock Road, Clarkston, Glasgow, G76 8SZ

Director02 October 1989Active
3 Kensington Road, Glasgow, G12 9LE

Director28 March 2007Active
14 Mosspark Avenue, Milngavie, Glasgow, G62 8NL

Director30 April 1990Active
Trynlaw House, Symington, KA1 5PY

Director30 April 1990Active
Red Central, 60 High Street, Redhill, United Kingdom, RH1 1SH

Director31 July 2018Active
Laggan House, Campsie Dene Road Blanefield, Glasgow,

Nominee Director02 October 1989Active
23 Kingswood Grange, Babylon Lane, Lower Kingswood, Tadworth, KT20 6UY

Director10 January 2005Active
Quayside, 6 Waters Edge, Maidstone, ME15 6SG

Director10 January 2005Active
60, High Street, Red Central, Redhill, United Kingdom, RH1 1SH

Director14 July 2014Active

People with Significant Control

Lactalis Mclelland Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Creamery, Commerce Road, Stranraer, Scotland, DG9 7DA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-07-16Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type dormant.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.