Company NameGalloway & Macleod Limited
Company StatusActive
Company NumberSC011719
CategoryPrivate Limited Company
Incorporation Date10 May 1921(103 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Ralph Hector Macleod
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1989(67 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleGrain & Agricultural Merchant
Country of ResidenceScotland
Correspondence AddressKing Street
Stonehouse
South Lanarkshire
ML9 3EH
Scotland
Director NameMr Donald Fulton Harvey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(89 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleGrain & Agricultural Merchant
Country of ResidenceScotland
Correspondence AddressKing Street
Stonehouse
South Lanarkshire
ML9 3EH
Scotland
Director NameMr Ian Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(89 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleGrain & Agricultural Merchant
Country of ResidenceScotland
Correspondence AddressKing Street
Stonehouse
South Lanarkshire
ML9 3EH
Scotland
Director NameMr Russell Allison
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(96 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressKing Street
Stonehouse
South Lanarkshire
ML9 3EH
Scotland
Secretary NameMrs Mairi Young Allan
StatusCurrent
Appointed07 August 2017(96 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressKing Street
Stonehouse
South Lanarkshire
ML9 3EH
Scotland
Director NameGeorge Macleod
NationalityBritish
StatusResigned
Appointed11 January 1989(67 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 May 1989)
RoleGrain And Agricultural Merchant
Correspondence Address6 Camnethan Street
Stonehouse
Larkhall
Lanarkshire
ML9 3NQ
Scotland
Director NameJohn Thomson Macleod
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1989(67 years, 8 months after company formation)
Appointment Duration28 years, 6 months (resigned 31 July 2017)
RoleGrain And Agricultural Merchant
Country of ResidenceScotland
Correspondence AddressKing Street
Stonehouse
South Lanarkshire
ML9 3EH
Scotland
Secretary NameCarolyn Plenderleith Wilson
NationalityBritish
StatusResigned
Appointed11 January 1989(67 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1990)
RoleCompany Director
Correspondence Address4 Ringwell Gardens
Stonehouse
Larkhall
Lanarkshire
ML9 3QW
Scotland
Director NameGeorge Ross Macleod
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(68 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 December 1996)
RoleMill Manager
Correspondence Address25 Green Street
Stonehouse
Larkhall
Lanarkshire
ML9 3LW
Scotland
Secretary NameJohn Thomson Macleod
NationalityBritish
StatusResigned
Appointed31 May 1990(69 years, 1 month after company formation)
Appointment Duration27 years, 2 months (resigned 31 July 2017)
RoleGrain & Agricultural Merchant
Country of ResidenceScotland
Correspondence AddressKing Street
Stonehouse
South Lanarkshire
ML9 3EH
Scotland
Director NameMiss Anne Hamilton Barrie Macleod
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(75 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 November 2010)
RoleNurse
Country of ResidenceScotland
Correspondence Address68 Partickhill Road
Hyndland
Glasgow
G11 5AB
Scotland
Director NameMiss Anne Hamilton Barrie Macleod
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(89 years, 7 months after company formation)
Appointment Duration7 months (resigned 28 June 2011)
RoleNurse
Country of ResidenceScotland
Correspondence AddressKing Street
Stonehouse
South Lanarkshire
ML9 3EH
Scotland
Director NameMs Gillian Rosemary Meade
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(89 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressKing Street
Stonehouse
South Lanarkshire
ML9 3EH
Scotland

Contact

Websitewww.galloway-macleod.co.uk/
Email address[email protected]
Telephone01698 791919
Telephone regionMotherwell

Location

Registered AddressKing Street
Stonehouse
South Lanarkshire
ML9 3EH
Scotland
ConstituencyLanark and Hamilton East
WardAvondale and Stonehouse
Address Matches2 other UK companies use this postal address

Shareholders

207.2k at £0.01Ralph Hector Macleod
40.64%
Ordinary
122.8k at £0.01John Thomson Macleod
24.07%
Ordinary
90k at £0.01Employee Benefit Trust Galloway & Macleod
17.65%
Ordinary
51.1k at £0.01Galloway & Macleod Share Incentive Trust
10.01%
Ordinary
100 at £1Ralph H. Macleod
1.96%
Preference
8.8k at £0.01Donald Fulton Harvey
1.72%
Ordinary
7.5k at £0.01Lesley Tough
1.47%
Ordinary
4.4k at £0.01Archibald Meikle Pinkerton
0.87%
Ordinary
3.8k at £0.01Ian Taylor
0.74%
Ordinary
2.5k at £0.01Russell Allison
0.49%
Ordinary
2k at £0.01Gillian Rosemary Meade
0.39%
Ordinary

Financials

Year2014
Turnover£13,573,235
Gross Profit£1,709,152
Net Worth£2,976,285
Cash£1,527,443
Current Liabilities£817,501

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

18 May 2023Delivered on: 22 May 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 January 1969Delivered 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 1967Delivered 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

Filing History

23 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
12 November 2020Full accounts made up to 31 August 2020 (22 pages)
1 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 October 2020Memorandum and Articles of Association (45 pages)
27 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
5 November 2019Full accounts made up to 31 August 2019 (22 pages)
22 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
7 November 2018Full accounts made up to 31 August 2018 (23 pages)
20 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
20 November 2017Full accounts made up to 31 August 2017 (23 pages)
20 November 2017Full accounts made up to 31 August 2017 (23 pages)
9 August 2017Appointment of Mrs Mairi Young Allan as a secretary on 7 August 2017 (2 pages)
9 August 2017Appointment of Mrs Mairi Young Allan as a secretary on 7 August 2017 (2 pages)
9 August 2017Termination of appointment of John Thomson Macleod as a secretary on 31 July 2017 (1 page)
9 August 2017Termination of appointment of John Thomson Macleod as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of John Thomson Macleod as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of John Thomson Macleod as a secretary on 31 July 2017 (1 page)
12 July 2017Appointment of Mr Russell Allison as a director on 26 June 2017 (2 pages)
12 July 2017Appointment of Mr Russell Allison as a director on 26 June 2017 (2 pages)
1 June 2017Full accounts made up to 31 August 2016 (22 pages)
1 June 2017Full accounts made up to 31 August 2016 (22 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
29 August 2016Termination of appointment of Gillian Rosemary Meade as a director on 29 August 2016 (1 page)
29 August 2016Termination of appointment of Gillian Rosemary Meade as a director on 29 August 2016 (1 page)
27 May 2016Full accounts made up to 31 August 2015 (20 pages)
27 May 2016Full accounts made up to 31 August 2015 (20 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,100
(7 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,100
(7 pages)
2 June 2015Full accounts made up to 31 August 2014 (20 pages)
2 June 2015Full accounts made up to 31 August 2014 (20 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,100
(7 pages)
24 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,100
(7 pages)
30 May 2014Full accounts made up to 31 August 2013 (20 pages)
30 May 2014Full accounts made up to 31 August 2013 (20 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,100
(7 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,100
(7 pages)
7 May 2013Full accounts made up to 31 August 2012 (19 pages)
7 May 2013Full accounts made up to 31 August 2012 (19 pages)
11 January 2013Director's details changed (2 pages)
11 January 2013Director's details changed for Mr Ian Taylor on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Ian Taylor on 11 January 2013 (2 pages)
11 January 2013Director's details changed (2 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
14 May 2012Accounts for a medium company made up to 31 August 2011 (19 pages)
14 May 2012Accounts for a medium company made up to 31 August 2011 (19 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
15 December 2011Memorandum and Articles of Association (45 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2011Memorandum and Articles of Association (45 pages)
6 July 2011Termination of appointment of Anne Macleod as a director (1 page)
6 July 2011Termination of appointment of Anne Macleod as a director (1 page)
5 May 2011Memorandum and Articles of Association (40 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 May 2011Memorandum and Articles of Association (40 pages)
5 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 January 2011Director's details changed for Ralph Hector Macleod on 12 January 2011 (2 pages)
13 January 2011Secretary's details changed for John Thomson Macleod on 12 January 2011 (1 page)
13 January 2011Secretary's details changed for John Thomson Macleod on 12 January 2011 (1 page)
13 January 2011Director's details changed for John Thomson Macleod on 12 January 2011 (2 pages)
13 January 2011Director's details changed for John Thomson Macleod on 12 January 2011 (2 pages)
13 January 2011Director's details changed for Ralph Hector Macleod on 12 January 2011 (2 pages)
12 January 2011Appointment of Mr Ian Taylor as a director (2 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
12 January 2011Appointment of M/S Gillian Rosemary Meade as a director (2 pages)
12 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
12 January 2011Appointment of Mr Ian Taylor as a director (2 pages)
12 January 2011Appointment of M/S Gillian Rosemary Meade as a director (2 pages)
11 January 2011Appointment of Mr Donald Fulton Harvey as a director (2 pages)
11 January 2011Appointment of Mr Donald Fulton Harvey as a director (2 pages)
17 December 2010Appointment of Miss Anne Hamilton Barrie Macleod as a director (2 pages)
17 December 2010Appointment of Miss Anne Hamilton Barrie Macleod as a director (2 pages)
13 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
13 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
13 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 5,100
(6 pages)
13 December 2010Sub-division of shares on 1 December 2010 (7 pages)
13 December 2010Sub-division of shares on 1 December 2010 (7 pages)
13 December 2010Sub-division of shares on 1 December 2010 (7 pages)
13 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 5,100
(6 pages)
13 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 5,100
(6 pages)
30 November 2010Accounts for a medium company made up to 31 August 2010 (18 pages)
30 November 2010Accounts for a medium company made up to 31 August 2010 (18 pages)
29 November 2010Termination of appointment of Anne Macleod as a director (1 page)
29 November 2010Termination of appointment of Anne Macleod as a director (1 page)
25 May 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
25 May 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for John Thomson Macleod on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Thomson Macleod on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ralph Hector Macleod on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Miss Anne Hamilton Barrie Macleod on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Miss Anne Hamilton Barrie Macleod on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ralph Hector Macleod on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Miss Anne Hamilton Barrie Macleod on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Ralph Hector Macleod on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Thomson Macleod on 8 January 2010 (2 pages)
25 June 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
25 June 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
6 January 2009Return made up to 17/12/08; full list of members (4 pages)
6 January 2009Return made up to 17/12/08; full list of members (4 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
9 January 2008Return made up to 17/12/07; full list of members (3 pages)
9 January 2008Return made up to 17/12/07; full list of members (3 pages)
15 October 2007Memorandum and Articles of Association (5 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 October 2007Memorandum and Articles of Association (5 pages)
21 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
21 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
8 January 2007Return made up to 17/12/06; full list of members (3 pages)
8 January 2007Return made up to 17/12/06; full list of members (3 pages)
20 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
20 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
11 January 2006Return made up to 17/12/05; full list of members (7 pages)
11 January 2006Return made up to 17/12/05; full list of members (7 pages)
20 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
20 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
22 December 2004Return made up to 17/12/04; full list of members (8 pages)
22 December 2004Return made up to 17/12/04; full list of members (8 pages)
17 June 2004Full accounts made up to 31 August 2003 (19 pages)
17 June 2004Full accounts made up to 31 August 2003 (19 pages)
12 January 2004Return made up to 17/12/03; full list of members (8 pages)
12 January 2004Return made up to 17/12/03; full list of members (8 pages)
24 June 2003Full accounts made up to 31 August 2002 (21 pages)
24 June 2003Full accounts made up to 31 August 2002 (21 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 June 2002Full accounts made up to 31 August 2001 (20 pages)
25 June 2002Full accounts made up to 31 August 2001 (20 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 June 2001Accounts for a medium company made up to 31 August 2000 (19 pages)
21 June 2001Accounts for a medium company made up to 31 August 2000 (19 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
9 June 2000Accounts for a medium company made up to 31 August 1999 (19 pages)
9 June 2000Accounts for a medium company made up to 31 August 1999 (19 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Accounts for a medium company made up to 31 August 1998 (19 pages)
30 December 1998Accounts for a medium company made up to 31 August 1998 (19 pages)
22 June 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
22 June 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
24 March 1998Registered office changed on 24/03/98 from: 55 king street stonehouse lanarkshire ML9 3EH (1 page)
24 March 1998Registered office changed on 24/03/98 from: 55 king street stonehouse lanarkshire ML9 3EH (1 page)
13 January 1998Return made up to 11/01/98; full list of members (6 pages)
13 January 1998Return made up to 11/01/98; full list of members (6 pages)
26 June 1997Accounts for a medium company made up to 31 August 1996 (21 pages)
26 June 1997Accounts for a medium company made up to 31 August 1996 (21 pages)
30 December 1996Return made up to 11/01/97; full list of members (6 pages)
30 December 1996Return made up to 11/01/97; full list of members (6 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
8 July 1996Accounts for a medium company made up to 31 August 1995 (18 pages)
8 July 1996Accounts for a medium company made up to 31 August 1995 (18 pages)
10 January 1996Return made up to 11/01/96; no change of members (4 pages)
10 January 1996Return made up to 11/01/96; no change of members (4 pages)
15 June 1995Accounts for a medium company made up to 31 August 1994 (34 pages)
15 June 1995Accounts for a medium company made up to 31 August 1994 (34 pages)
18 January 1983Accounts made up to 31 August 1981 (10 pages)
18 January 1983Accounts made up to 31 August 1981 (10 pages)
7 October 1981Accounts made up to 31 August 1979 (10 pages)
7 October 1981Accounts made up to 31 August 1979 (10 pages)
7 October 1980Accounts made up to 31 August 1980 (10 pages)
7 October 1980Accounts made up to 31 August 1980 (10 pages)