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.
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 | : |
|
Registered Address | : | Longleys Farm, Bridge Of Allan, Stirlingshire, FK9 4NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA | Director | 01 December 2016 | Active |
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA | Director | 01 July 2016 | Active |
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA | Director | 24 November 2009 | Active |
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA | Director | 01 October 2012 | Active |
27, Glenburn Road, East Kilbride, Glasgow, Scotland, G74 5BA | Director | 18 May 2017 | Active |
Whin Rigg, West Balgrochan Road, Torrance, Glasgow, G64 4DF | Secretary | 22 December 1992 | Active |
17 Westerlands Gardens, Glasgow, G77 6YJ | Secretary | 30 September 2004 | Active |
3 Lime Place, Kilmarnock, KA1 2ES | Secretary | 24 October 2007 | Active |
1 Abbotts Court, Dullatur, G68 0AP | Secretary | 24 August 2006 | Active |
Artarman, Rhu, G84 8LQ | Secretary | - | Active |
Whin Rigg, West Balgrochan Road, Torrance, Glasgow, G64 4DF | Director | 05 April 1995 | Active |
1 Hope Terrace, Edinburgh, EH9 2AP | Director | 22 December 1992 | Active |
Culbuie House, Culbuie Road, Buchlyvie, FK8 3NY | Director | - | Active |
17 Westerlands Gardens, Glasgow, G77 6YJ | Director | 04 May 2004 | Active |
3 Lime Place, Kilmarnock, KA1 2ES | Director | 24 October 2007 | Active |
1 Abbotts Court, Dullatur, G68 0AP | Director | 24 August 2006 | Active |
Dunosdale 22 Cammo Crescent, Edinburgh, EH4 8DZ | Director | - | Active |
Longleys Farm, Bridge Of Allan, FK9 4NE | Director | 21 August 2012 | Active |
28 Lairds Gate, Bothwell, Glasgow, G71 7HR | Director | 01 August 2002 | Active |
Artarman, Rhu, G84 8LQ | Director | - | Active |
66 Langside Drive, Glasgow, G43 2ST | Director | 12 January 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-01 | Accounts | Accounts with accounts type group. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type group. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type group. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type group. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type group. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type group. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
2016-12-14 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Accounts | Accounts with accounts type group. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Officers | Termination director company with name termination date. | Download |
2015-09-17 | Accounts | Accounts with accounts type group. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.