Stonehouse
South Lanarkshire
ML9 3EH
Scotland
Director Name | Mr Donald Fulton Harvey |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Grain & Agricultural Merchant |
Country of Residence | Scotland |
Correspondence Address | King Street Stonehouse South Lanarkshire ML9 3EH Scotland |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Grain & Agricultural Merchant |
Country of Residence | Scotland |
Correspondence Address | King Street Stonehouse South Lanarkshire ML9 3EH Scotland |
Director Name | Mr Russell Allison |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(96 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | King Street Stonehouse South Lanarkshire ML9 3EH Scotland |
Secretary Name | Mrs Mairi Young Allan |
---|---|
Status | Current |
Appointed | 07 August 2017(96 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | King Street Stonehouse South Lanarkshire ML9 3EH Scotland |
Director Name | George Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(67 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 May 1989) |
Role | Grain And Agricultural Merchant |
Correspondence Address | 6 Camnethan Street Stonehouse Larkhall Lanarkshire ML9 3NQ Scotland |
Director Name | John Thomson Macleod |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(67 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 31 July 2017) |
Role | Grain And Agricultural Merchant |
Country of Residence | Scotland |
Correspondence Address | King Street Stonehouse South Lanarkshire ML9 3EH Scotland |
Secretary Name | Carolyn Plenderleith Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1990) |
Role | Company Director |
Correspondence Address | 4 Ringwell Gardens Stonehouse Larkhall Lanarkshire ML9 3QW Scotland |
Director Name | George Ross Macleod |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 December 1996) |
Role | Mill Manager |
Correspondence Address | 25 Green Street Stonehouse Larkhall Lanarkshire ML9 3LW Scotland |
Secretary Name | John Thomson Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(69 years, 1 month after company formation) |
Appointment Duration | 27 years, 2 months (resigned 31 July 2017) |
Role | Grain & Agricultural Merchant |
Country of Residence | Scotland |
Correspondence Address | King Street Stonehouse South Lanarkshire ML9 3EH Scotland |
Director Name | Miss Anne Hamilton Barrie Macleod |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(75 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 November 2010) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 68 Partickhill Road Hyndland Glasgow G11 5AB Scotland |
Director Name | Miss Anne Hamilton Barrie Macleod |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(89 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 28 June 2011) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | King Street Stonehouse South Lanarkshire ML9 3EH Scotland |
Director Name | Ms Gillian Rosemary Meade |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 August 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | King Street Stonehouse South Lanarkshire ML9 3EH Scotland |
Website | www.galloway-macleod.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01698 791919 |
Telephone region | Motherwell |
Registered Address | King Street Stonehouse South Lanarkshire ML9 3EH Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Avondale and Stonehouse |
Address Matches | 2 other UK companies use this postal address |
207.2k at £0.01 | Ralph Hector Macleod 40.64% Ordinary |
---|---|
122.8k at £0.01 | John Thomson Macleod 24.07% Ordinary |
90k at £0.01 | Employee Benefit Trust Galloway & Macleod 17.65% Ordinary |
51.1k at £0.01 | Galloway & Macleod Share Incentive Trust 10.01% Ordinary |
100 at £1 | Ralph H. Macleod 1.96% Preference |
8.8k at £0.01 | Donald Fulton Harvey 1.72% Ordinary |
7.5k at £0.01 | Lesley Tough 1.47% Ordinary |
4.4k at £0.01 | Archibald Meikle Pinkerton 0.87% Ordinary |
3.8k at £0.01 | Ian Taylor 0.74% Ordinary |
2.5k at £0.01 | Russell Allison 0.49% Ordinary |
2k at £0.01 | Gillian Rosemary Meade 0.39% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,573,235 |
Gross Profit | £1,709,152 |
Net Worth | £2,976,285 |
Cash | £1,527,443 |
Current Liabilities | £817,501 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
18 May 2023 | Delivered on: 22 May 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 January 1969 | Delivered on: 24 January 1969 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 October 1967 | Delivered on: 12 October 1967 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & floating charge Secured details: All sums due or to become due by the company to the chargee. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
---|---|
12 November 2020 | Full accounts made up to 31 August 2020 (22 pages) |
1 October 2020 | Resolutions
|
1 October 2020 | Memorandum and Articles of Association (45 pages) |
27 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
5 November 2019 | Full accounts made up to 31 August 2019 (22 pages) |
22 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
7 November 2018 | Full accounts made up to 31 August 2018 (23 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
20 November 2017 | Full accounts made up to 31 August 2017 (23 pages) |
20 November 2017 | Full accounts made up to 31 August 2017 (23 pages) |
9 August 2017 | Appointment of Mrs Mairi Young Allan as a secretary on 7 August 2017 (2 pages) |
9 August 2017 | Appointment of Mrs Mairi Young Allan as a secretary on 7 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of John Thomson Macleod as a secretary on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of John Thomson Macleod as a director on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of John Thomson Macleod as a director on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of John Thomson Macleod as a secretary on 31 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Russell Allison as a director on 26 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Russell Allison as a director on 26 June 2017 (2 pages) |
1 June 2017 | Full accounts made up to 31 August 2016 (22 pages) |
1 June 2017 | Full accounts made up to 31 August 2016 (22 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
29 August 2016 | Termination of appointment of Gillian Rosemary Meade as a director on 29 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Gillian Rosemary Meade as a director on 29 August 2016 (1 page) |
27 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
2 June 2015 | Full accounts made up to 31 August 2014 (20 pages) |
2 June 2015 | Full accounts made up to 31 August 2014 (20 pages) |
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
30 May 2014 | Full accounts made up to 31 August 2013 (20 pages) |
30 May 2014 | Full accounts made up to 31 August 2013 (20 pages) |
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
7 May 2013 | Full accounts made up to 31 August 2012 (19 pages) |
7 May 2013 | Full accounts made up to 31 August 2012 (19 pages) |
11 January 2013 | Director's details changed (2 pages) |
11 January 2013 | Director's details changed for Mr Ian Taylor on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr Ian Taylor on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed (2 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Accounts for a medium company made up to 31 August 2011 (19 pages) |
14 May 2012 | Accounts for a medium company made up to 31 August 2011 (19 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Memorandum and Articles of Association (45 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
15 December 2011 | Memorandum and Articles of Association (45 pages) |
6 July 2011 | Termination of appointment of Anne Macleod as a director (1 page) |
6 July 2011 | Termination of appointment of Anne Macleod as a director (1 page) |
5 May 2011 | Memorandum and Articles of Association (40 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Memorandum and Articles of Association (40 pages) |
5 May 2011 | Resolutions
|
13 January 2011 | Director's details changed for Ralph Hector Macleod on 12 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for John Thomson Macleod on 12 January 2011 (1 page) |
13 January 2011 | Secretary's details changed for John Thomson Macleod on 12 January 2011 (1 page) |
13 January 2011 | Director's details changed for John Thomson Macleod on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for John Thomson Macleod on 12 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Ralph Hector Macleod on 12 January 2011 (2 pages) |
12 January 2011 | Appointment of Mr Ian Taylor as a director (2 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Appointment of M/S Gillian Rosemary Meade as a director (2 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Appointment of Mr Ian Taylor as a director (2 pages) |
12 January 2011 | Appointment of M/S Gillian Rosemary Meade as a director (2 pages) |
11 January 2011 | Appointment of Mr Donald Fulton Harvey as a director (2 pages) |
11 January 2011 | Appointment of Mr Donald Fulton Harvey as a director (2 pages) |
17 December 2010 | Appointment of Miss Anne Hamilton Barrie Macleod as a director (2 pages) |
17 December 2010 | Appointment of Miss Anne Hamilton Barrie Macleod as a director (2 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
13 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
13 December 2010 | Sub-division of shares on 1 December 2010 (7 pages) |
13 December 2010 | Sub-division of shares on 1 December 2010 (7 pages) |
13 December 2010 | Sub-division of shares on 1 December 2010 (7 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
30 November 2010 | Accounts for a medium company made up to 31 August 2010 (18 pages) |
30 November 2010 | Accounts for a medium company made up to 31 August 2010 (18 pages) |
29 November 2010 | Termination of appointment of Anne Macleod as a director (1 page) |
29 November 2010 | Termination of appointment of Anne Macleod as a director (1 page) |
25 May 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
25 May 2010 | Accounts for a medium company made up to 31 August 2009 (17 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for John Thomson Macleod on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Thomson Macleod on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ralph Hector Macleod on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Miss Anne Hamilton Barrie Macleod on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Miss Anne Hamilton Barrie Macleod on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ralph Hector Macleod on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Miss Anne Hamilton Barrie Macleod on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Ralph Hector Macleod on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for John Thomson Macleod on 8 January 2010 (2 pages) |
25 June 2009 | Accounts for a medium company made up to 31 August 2008 (18 pages) |
25 June 2009 | Accounts for a medium company made up to 31 August 2008 (18 pages) |
6 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
25 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
25 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
15 October 2007 | Memorandum and Articles of Association (5 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
15 October 2007 | Memorandum and Articles of Association (5 pages) |
21 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
21 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
8 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
20 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
20 June 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
11 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
20 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
20 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
17 June 2004 | Full accounts made up to 31 August 2003 (19 pages) |
17 June 2004 | Full accounts made up to 31 August 2003 (19 pages) |
12 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (21 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (21 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 June 2002 | Full accounts made up to 31 August 2001 (20 pages) |
25 June 2002 | Full accounts made up to 31 August 2001 (20 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 June 2001 | Accounts for a medium company made up to 31 August 2000 (19 pages) |
21 June 2001 | Accounts for a medium company made up to 31 August 2000 (19 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 June 2000 | Accounts for a medium company made up to 31 August 1999 (19 pages) |
9 June 2000 | Accounts for a medium company made up to 31 August 1999 (19 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 December 1998 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
30 December 1998 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
22 June 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
22 June 1998 | Accounts for a medium company made up to 31 August 1997 (19 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 55 king street stonehouse lanarkshire ML9 3EH (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 55 king street stonehouse lanarkshire ML9 3EH (1 page) |
13 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
13 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
26 June 1997 | Accounts for a medium company made up to 31 August 1996 (21 pages) |
26 June 1997 | Accounts for a medium company made up to 31 August 1996 (21 pages) |
30 December 1996 | Return made up to 11/01/97; full list of members (6 pages) |
30 December 1996 | Return made up to 11/01/97; full list of members (6 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
8 July 1996 | Accounts for a medium company made up to 31 August 1995 (18 pages) |
8 July 1996 | Accounts for a medium company made up to 31 August 1995 (18 pages) |
10 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
10 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
15 June 1995 | Accounts for a medium company made up to 31 August 1994 (34 pages) |
15 June 1995 | Accounts for a medium company made up to 31 August 1994 (34 pages) |
18 January 1983 | Accounts made up to 31 August 1981 (10 pages) |
18 January 1983 | Accounts made up to 31 August 1981 (10 pages) |
7 October 1981 | Accounts made up to 31 August 1979 (10 pages) |
7 October 1981 | Accounts made up to 31 August 1979 (10 pages) |
7 October 1980 | Accounts made up to 31 August 1980 (10 pages) |
7 October 1980 | Accounts made up to 31 August 1980 (10 pages) |