Company NameJames Galbraith (Butchers) Limited
Company StatusDissolved
Company NumberSC035190
CategoryPrivate Limited Company
Incorporation Date4 May 1960(63 years, 5 months ago)
Dissolution Date16 March 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameCarol Charlotte Galbraith
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(28 years, 8 months after company formation)
Appointment Duration32 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ailsa Drive
Giffnock
Glasgow
G46 6RL
Scotland
Secretary NameCarol Charlotte Galbraith
NationalityBritish
StatusClosed
Appointed31 December 1988(28 years, 8 months after company formation)
Appointment Duration32 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ailsa Drive
Giffnock
Glasgow
G46 6RL
Scotland
Director NameMrs Margaret Galbraith
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 1991)
RoleCompany Director
Correspondence Address3 Broom Road
Glasgow
Lanarkshire
G43 2TP
Scotland
Director NameMatthew Campbell Galbraith
Date of BirthNovember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 8 months after company formation)
Appointment Duration31 years (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Ailsa Drive
Giffnock
Glasgow
G46 6RL
Scotland

Contact

Telephone0141 6381053
Telephone regionGlasgow

Location

Registered Address16 Ailsa Drive
Giffnock
Glasgow
G46 6RL
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Shareholders

4k at £1Matthew Campbell Galbraith
80.00%
Ordinary
100 at £1Carol Charlotte Galbraith
2.00%
Ordinary
900 at £1Joan Ralston Ross
18.00%
Ordinary

Financials

Year2014
Net Worth£79,560
Cash£17,110
Current Liabilities£6,045

Accounts

Latest Accounts31 January 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

11 August 1989Delivered on: 17 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 minard road, crossmyloof, glasgow.
Outstanding

Filing History

28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5,000
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 January 2013Director's details changed for Matthew Galbraith on 7 January 2008 (1 page)
16 January 2013Director's details changed for Matthew Galbraith on 7 January 2008 (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 January 2010Secretary's details changed for Carol Charlotte Galbraith on 1 October 2009 (1 page)
15 January 2010Director's details changed for Carol Charlotte Galbraith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Matthew Galbraith on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Matthew Galbraith on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Carol Charlotte Galbraith on 1 October 2009 (1 page)
15 January 2010Director's details changed for Carol Charlotte Galbraith on 1 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 March 2006Return made up to 31/12/05; full list of members (3 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/05
(7 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)