UKBizDB.co.uk

J.W. GALLOWAY LIMITED

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

This company is commonly known as J.w. Galloway Limited. The company was founded 89 years ago and was given the registration number SC018343. The firm's registered office is in BRIDGE OF ALLAN. You can find them at Longleys Farm, , Bridge Of Allan, Stirlingshire. This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:J.W. GALLOWAY LIMITED
Company Number:SC018343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1935
End of financial year:27 February 2022
Jurisdiction:Scotland
Industry Codes:
  • 10130 - Production of meat and poultry meat products
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Longleys Farm, Bridge Of Allan, Stirlingshire, FK9 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA

Director01 December 2016Active
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA

Director01 July 2016Active
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA

Director24 November 2009Active
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA

Director01 October 2012Active
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA

Director18 May 2017Active
Whin Rigg, West Balgrochan Road, Torrance, Glasgow, G64 4DF

Secretary22 December 1992Active
17 Westerlands Gardens, Glasgow, G77 6YJ

Secretary30 September 2004Active
3 Lime Place, Kilmarnock, KA1 2ES

Secretary24 October 2007Active
1 Abbotts Court, Dullatur, G68 0AP

Secretary24 August 2006Active
Artarman, Rhu, G84 8LQ

Secretary-Active
Whin Rigg, West Balgrochan Road, Torrance, Glasgow, G64 4DF

Director05 April 1995Active
1 Hope Terrace, Edinburgh, EH9 2AP

Director22 December 1992Active
Culbuie House, Culbuie Road, Buchlyvie, FK8 3NY

Director-Active
17 Westerlands Gardens, Glasgow, G77 6YJ

Director04 May 2004Active
3 Lime Place, Kilmarnock, KA1 2ES

Director24 October 2007Active
1 Abbotts Court, Dullatur, G68 0AP

Director24 August 2006Active
Dunosdale 22 Cammo Crescent, Edinburgh, EH4 8DZ

Director-Active
Longleys Farm, Bridge Of Allan, FK9 4NE

Director21 August 2012Active
28 Lairds Gate, Bothwell, Glasgow, G71 7HR

Director01 August 2002Active
Artarman, Rhu, G84 8LQ

Director-Active
66 Langside Drive, Glasgow, G43 2ST

Director12 January 2006Active

People with Significant Control

Mr Estate Of Ian James Galloway
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:Scotland
Address:27, Glenburn Road, Glasgow, Scotland, G74 5BA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Address

Change registered office address company with date old address new address.

Download
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Accounts

Accounts with accounts type group.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type group.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type group.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type group.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type group.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2016-12-14Officers

Appoint person director company with name date.

Download
2016-11-30Accounts

Accounts with accounts type group.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Officers

Termination director company with name termination date.

Download
2015-09-17Accounts

Accounts with accounts type group.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.