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.
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 | : |
|
Registered Address | : | The Creamery, Commerce Road, Stranraer, DG9 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Red Central, 60 High Street, Redhill, United Kingdom, RH1 1SH | Secretary | 01 July 2014 | Active |
Red Central, 60 High Street, Redhill, England, RH1 1SH | Director | 01 June 2020 | Active |
Red Central, High Street, Redhill, United Kingdom, RH1 1SH | Director | 16 June 2014 | Active |
2 Blythswood Square, Glasgow, G2 4AD | Nominee Secretary | 02 October 1989 | Active |
Trynlaw House, Symington, KA1 5PY | Secretary | 30 April 1990 | Active |
23 Kingswood Grange, Babylon Lane, Lower Kingswood, Tadworth, KT20 6UY | Secretary | 10 January 2005 | Active |
Thames House, Portsmouth Road, Esher, KT10 9AD | Corporate Secretary | 28 March 2007 | Active |
3 Kensington Road, Glasgow, G12 9LE | Director | 28 March 2007 | Active |
8 Carmunnock Road, Clarkston, Glasgow, G76 8SZ | Director | 02 October 1989 | Active |
3 Kensington Road, Glasgow, G12 9LE | Director | 28 March 2007 | Active |
14 Mosspark Avenue, Milngavie, Glasgow, G62 8NL | Director | 30 April 1990 | Active |
Trynlaw House, Symington, KA1 5PY | Director | 30 April 1990 | Active |
Red Central, 60 High Street, Redhill, United Kingdom, RH1 1SH | Director | 31 July 2018 | Active |
Laggan House, Campsie Dene Road Blanefield, Glasgow, | Nominee Director | 02 October 1989 | Active |
23 Kingswood Grange, Babylon Lane, Lower Kingswood, Tadworth, KT20 6UY | Director | 10 January 2005 | Active |
Quayside, 6 Waters Edge, Maidstone, ME15 6SG | Director | 10 January 2005 | Active |
60, High Street, Red Central, Redhill, United Kingdom, RH1 1SH | Director | 14 July 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.