Company NameGalloway Gazette Ltd. (The)
Company StatusDissolved
Company NumberSC009855
CategoryPrivate Limited Company
Incorporation Date9 May 1917(106 years, 11 months ago)
Dissolution Date9 July 2020 (3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameElizabeth M Smith
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(72 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2001)
RoleRetired Cashier
Correspondence AddressGolval
Newton Stewart
Director NameAndrew S Murray
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(72 years, 1 month after company formation)
Appointment Duration7 years (resigned 06 June 1996)
RoleRetired Printer
Correspondence Address14 St John Street
Creetown
Newton Stewart
Wigtownshire
DG8 7JF
Scotland
Director NameAndrew McCormick McAllister
Date of BirthMay 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(72 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 22 February 1995)
RoleRetired Reporter
Correspondence Address17 Arthur Street
Newton Stewart
Wigtownshire
DG8 6DE
Scotland
Director NameWilliam Sloan Allan
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(72 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2000)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMiddleton Farm
Milnathort
Kinross
Perthshire & Kinross
KY13 0SD
Scotland
Director NameCharles Macgregor
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(72 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2000)
RoleRetired
Correspondence Address1 Charteris Court
Longniddry
East Lothian
EH32 0NU
Scotland
Director NameIain Shaw Forbes Brown
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(72 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 05 September 2002)
RoleNewspaper Editor
Correspondence AddressDoonhill House
Newton Stewart
DG8 6JD
Scotland
Secretary NameElizabeth M Smith
NationalityBritish
StatusResigned
Appointed31 May 1989(72 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressGolval
Newton Stewart
Director NameWilliam Rae
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1990(73 years, 1 month after company formation)
Appointment Duration12 months (resigned 07 June 1991)
RoleSolicitor
Correspondence AddressSherbrooke
Stranraer
DG9 0HY
Scotland
Secretary NameGary Bilbrough
NationalityBritish
StatusResigned
Appointed03 July 1992(75 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressEnglecot Larg Avenue
Stranraer
Wigtownshire
DG9 0JP
Scotland
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(84 years, 1 month after company formation)
Appointment Duration10 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(84 years, 1 month after company formation)
Appointment Duration10 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(84 years, 1 month after company formation)
Appointment Duration10 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed14 June 2001(84 years, 1 month after company formation)
Appointment Duration10 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(84 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(84 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(84 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Richard Findlay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(85 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodville 20 Laverockbank Road
Edinburgh
Midlothian
EH5 3DE
Scotland
Director NameMr Alan Raeburn Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(85 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2005)
RoleAccountant
Correspondence Address11 Inchcolm Terrace
South Queensferry
West Lothian
EH30 9NA
Scotland
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed05 September 2002(85 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2005)
RoleCompany Director
Correspondence Address5 Hatfield Drive
Kelvinside
Glasgow
G12 0XZ
Scotland
Director NameMr Michael Keggans
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(86 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressQueensberry Park
Hospital Road
Thornhill
Dumfriesshire
DG3 5AA
Scotland
Director NameDavid Graham Goode
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(87 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 August 2005)
RoleCompany Director
Correspondence AddressWestbank
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AY
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(88 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(88 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(88 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(91 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed02 November 2009(92 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(93 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(94 years after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(94 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(96 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Alan Stephen Plews
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(98 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitegallowaygazette.com
Telephone01494 000239
Telephone regionHigh Wycombe

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

90.8k at £1Score Press LTD
100.00%
Ordinary

Financials

Year2014
Turnover£169,000
Net Worth£617,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered on: 4 July 2014
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: All material real property owned by the chargor on the date of the security agreement see form for further details.
Outstanding
16 June 2014Delivered on: 24 June 2014
Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent

Classification: A registered charge
Outstanding
25 September 2009Delivered on: 6 October 2009
Satisfied on: 24 November 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 October 2017Amended full accounts made up to 31 December 2016 (21 pages)
18 October 2017Amended full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
22 July 2016Full accounts made up to 2 January 2016 (19 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 90,800
(4 pages)
12 January 2016Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page)
5 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
6 July 2015Full accounts made up to 3 January 2015 (16 pages)
6 July 2015Full accounts made up to 3 January 2015 (16 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 90,800
(4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 90,800
(4 pages)
24 November 2014Satisfaction of charge 1 in full (4 pages)
3 October 2014Full accounts made up to 28 December 2013 (16 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
4 July 2014Registration of charge 0098550003 (88 pages)
4 July 2014Alterations to a floating charge (174 pages)
4 July 2014Alterations to a floating charge (171 pages)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 108 Holyrood Road Edinburgh EH8 8AS on 1 July 2014 (1 page)
24 June 2014Registration of charge 0098550002 (25 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 90,800
(4 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 90,800
(4 pages)
26 September 2013Full accounts made up to 29 December 2012 (14 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
13 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (13 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 May 2012Alterations to floating charge 1 (8 pages)
4 May 2012Resolutions
  • RES13 ‐ Amendment and restatement of override agrmt & intercreditor agrmt of 28/08/09 19/04/2012
(3 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
28 June 2011Full accounts made up to 1 January 2011 (13 pages)
28 June 2011Full accounts made up to 1 January 2011 (13 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 May 2010Full accounts made up to 2 January 2010 (13 pages)
28 May 2010Full accounts made up to 2 January 2010 (13 pages)
6 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
6 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve agreement 23/09/2009
(12 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
31 July 2009Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Return made up to 07/06/09; full list of members (3 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
17 June 2008Return made up to 07/06/08; full list of members (3 pages)
8 August 2007Full accounts made up to 31 December 2006 (16 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 07/06/07; full list of members (2 pages)
5 January 2007Return made up to 07/06/06; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: victoria lane newton stewart wigtownshire DG8 6DA (1 page)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
13 June 2006Director resigned (1 page)
23 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 January 2006Declaration of assistance for shares acquisition (5 pages)
11 January 2006Declaration of assistance for shares acquisition (5 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New director appointed (4 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (4 pages)
6 December 2005Director resigned (1 page)
21 July 2005Full accounts made up to 30 September 2004 (12 pages)
22 June 2005Return made up to 07/06/05; full list of members (7 pages)
9 October 2004Director resigned (1 page)
9 October 2004New director appointed (3 pages)
9 October 2004Return made up to 07/06/04; full list of members (7 pages)
27 July 2004Full accounts made up to 30 September 2003 (12 pages)
22 March 2004Full accounts made up to 31 March 2003 (12 pages)
4 September 2003New director appointed (2 pages)
30 July 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
24 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 June 2003Return made up to 07/06/03; full list of members (7 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 September 2002Registered office changed on 16/09/02 from: 53 manor place edinburgh EH3 7EG (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002New director appointed (3 pages)
13 September 2002Director resigned (1 page)
13 August 2002Auditor's resignation (1 page)
5 July 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(9 pages)
28 May 2002Auditor's resignation (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
12 April 2002Full accounts made up to 31 December 2001 (17 pages)
12 April 2002Auditor's resignation (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (4 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (3 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Registered office changed on 04/07/01 from: victoria lane newton stewart DG8 6DA (1 page)
27 June 2001Memorandum and Articles of Association (18 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2001Return made up to 07/06/01; full list of members (7 pages)
19 June 2001Full accounts made up to 31 December 2000 (17 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
5 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 September 2000£ ic 115500/90800 02/08/00 £ sr 24700@1=24700 (1 page)
26 June 2000Full accounts made up to 31 December 1999 (18 pages)
26 June 2000Return made up to 07/06/00; full list of members (8 pages)
24 June 1999Full accounts made up to 31 December 1998 (18 pages)
24 June 1999Return made up to 07/06/99; no change of members (4 pages)
1 July 1998Full accounts made up to 31 December 1997 (17 pages)
1 July 1998Return made up to 07/06/98; full list of members (6 pages)
30 June 1997Return made up to 07/06/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 June 1996Return made up to 07/06/96; no change of members (8 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
5 July 1995Return made up to 07/06/95; full list of members (8 pages)
1 May 1992£ ic 154000/115500 04/04/92 £ sr 38500@1=38500 (1 page)
19 February 1988G122 notice of conversion (1 page)
9 May 1917Certificate of incorporation (1 page)