Glasgow
G2 1DY
Scotland
Director Name | Bruce Bisset |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(46 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G1 5 George Square Glasgow G2 1DY Scotland |
Director Name | Ms Teresa Carol Thomson |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(52 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | G1 5 George Square Glasgow G2 1DY Scotland |
Director Name | Mr Christopher Burgoyne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(54 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | G1 5 George Square Glasgow G2 1DY Scotland |
Director Name | Frank Wilson McGlone |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2001) |
Role | Industrial Chemist Marketing General Director |
Correspondence Address | 1 Fontstane Crescent Monifieth Dundee Angus DD5 4JZ Scotland |
Director Name | James Strachan |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2001) |
Role | Managing Director |
Correspondence Address | 62 Charleston Drive Dundee Angus DD2 2EZ Scotland |
Director Name | John Francis Newman |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 1997) |
Role | Non Executive Director & Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Compton Park Compton Chamberlayne Salisbury Wiltshire SP3 5DE |
Director Name | James McCabe |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(28 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 1993) |
Role | Non Executive Director |
Correspondence Address | 81 Denoon Terrace Dundee Angus DD2 2DG Scotland |
Director Name | Fergus William George |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(28 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 14 August 2008) |
Role | Chartered Accountant Financial Director |
Correspondence Address | 56a Albany Road Broughty Ferry Dundee Angus DD5 1NW Scotland |
Director Name | Mr Harry Dickson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 1997) |
Role | Joint Managing Director |
Correspondence Address | 9 Farington Street Dundee DD2 1PJ Scotland |
Secretary Name | Fergus William George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(28 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 56a Albany Road Broughty Ferry Dundee Angus DD5 1NW Scotland |
Director Name | Craig Hutchison |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 14 August 2008) |
Role | Group Managing Director |
Correspondence Address | The Den, Tealing House Gardens Tealing Dundee Angus DD4 0QZ Scotland |
Director Name | Sir Francis Hugh Cecil Newman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 April 1997) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Burloes Royston Hertfordshire SG8 9NE |
Director Name | Mr Ronald John Linn |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Henley Avenue Dewsbury West Yorkshire WF12 0JP |
Director Name | Roy Butcher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 2001) |
Role | Non Executive Chairman/Dir |
Correspondence Address | 2 Breydon Court Burton Upon Stather Scunthorpe North Lincolnshire DN15 9DU |
Director Name | John Hutchinson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 10 Craighton Gardens Lennoxtown Glasgow G66 7NX Scotland |
Secretary Name | James Gordon Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 July 2009) |
Role | Group Accountant |
Correspondence Address | 35 Queens Road Scone Perth Perthshire PH2 6QJ Scotland |
Director Name | Philip Ryshworth |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(44 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | 1 Naburn Park Mews Naburn York North Yorkshire YO19 4RJ |
Director Name | Cameron Bruce Robertson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(46 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Grange Road Monifieth Angus DD5 4LT Scotland |
Director Name | Mr Gary Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(46 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Hillside Avenue Shaw Oldham Lancashire OL2 8TP |
Director Name | Richard John Mann |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(46 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrol Road Wester Gourdie Industrial Estate Dundee Angus DD2 4TH Scotland |
Secretary Name | Mrs Fiona Jane Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | 47 Oak Loan Ballumbie Dundee Tayside DD5 3UQ Scotland |
Director Name | Mr Peter Hardie Marshall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(53 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arrol Road Wester Gourdie Industrial Estate Dundee Angus DD2 4TH Scotland |
Director Name | Mr Robert Christopher Coombes |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arrol Road Wester Gourdie Industrial Estate Dundee Angus DD2 4TH Scotland |
Website | gallowaygroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 611444 |
Telephone region | Dundee |
Registered Address | G1 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60k at £1 | Galloway (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,796,000 |
Gross Profit | £3,678,000 |
Net Worth | £4,072,000 |
Cash | £38,000 |
Current Liabilities | £3,803,000 |
Latest Accounts | 31 August 2014 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Next Return Due | 6 July 2017 (overdue) |
---|
17 September 2012 | Delivered on: 21 September 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground within the city of dundee please see form for details. Outstanding |
---|---|
4 September 2012 | Delivered on: 13 September 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 August 2008 | Delivered on: 27 August 2008 Persons entitled: James Mathieson and Others Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 April 1997 | Delivered on: 30 April 1997 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises,arrol road/nobel road,wester gourdie industrial estate,dundee. Outstanding |
5 April 1997 | Delivered on: 17 April 1997 Persons entitled: Midland Bank PLC 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 |
17 February 2016 | Delivered on: 19 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
13 June 2014 | Delivered on: 26 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 26 June 2014 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
8 January 2009 | Delivered on: 22 January 2009 Satisfied on: 19 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The property at the east side of john street, ravensthorpe, dewsbury, yorkshire WYK606938. Fully Satisfied |
14 August 2008 | Delivered on: 30 August 2008 Satisfied on: 19 March 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land situated on the north east side of havelock street, raventhorpe industrial estate, dewbury, west yorkshire WYK412296 and land lying to the south west side of netherfield road, ravensthorpe, dewsbury, west yorkshire WYK582234. Fully Satisfied |
29 July 1982 | Delivered on: 5 August 1982 Satisfied on: 11 September 2001 Persons entitled: Mercantile Credit Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease granted by co-operative insurance society, between them and the company. Fully Satisfied |
14 June 1982 | Delivered on: 25 June 1982 Satisfied on: 7 June 1994 Persons entitled: Mercantile Credit Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground-north side of west street, dundee. Fully Satisfied |
10 March 2020 | Order of court - dissolution void (2 pages) |
---|---|
31 October 2018 | Final Gazette dissolved following liquidation (1 page) |
31 July 2018 | Notice of move from Administration to Dissolution (13 pages) |
28 February 2018 | Administrator's progress report (13 pages) |
27 December 2017 | Notice of vacation of office by administrator (2 pages) |
27 December 2017 | Notice of appointment of replacement/additional administrator (1 page) |
11 September 2017 | Administrator's progress report (12 pages) |
11 September 2017 | Administrator's progress report (12 pages) |
21 July 2017 | Notice of extension of period of Administration (1 page) |
21 July 2017 | Notice of extension of period of Administration (1 page) |
16 March 2017 | Statement of administrator's proposal (22 pages) |
16 March 2017 | Statement of administrator's proposal (22 pages) |
8 March 2017 | Administrator's progress report (12 pages) |
8 March 2017 | Administrator's progress report (12 pages) |
1 February 2017 | Statement of administrator's deemed proposal (1 page) |
1 February 2017 | Statement of administrator's deemed proposal (1 page) |
20 January 2017 | Statement of administrator's deemed proposal (1 page) |
20 January 2017 | Statement of administrator's deemed proposal (1 page) |
4 November 2016 | Statement of affairs with form 2.13B(Scot) (93 pages) |
4 November 2016 | Statement of affairs with form 2.13B(Scot) (93 pages) |
16 August 2016 | Registered office address changed from Arrol Road Wester Gourdie Industrial Estate Dundee Angus DD2 4th to G1 5 George Square Glasgow G2 1DY on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from Arrol Road Wester Gourdie Industrial Estate Dundee Angus DD2 4th to G1 5 George Square Glasgow G2 1DY on 16 August 2016 (2 pages) |
12 August 2016 | Appointment of an administrator (10 pages) |
12 August 2016 | Appointment of an administrator (10 pages) |
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
7 June 2016 | Termination of appointment of Richard John Mann as a director on 27 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Richard John Mann as a director on 27 May 2016 (1 page) |
3 March 2016 | Appointment of Mr Christopher Burgoyne as a director on 1 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Christopher Burgoyne as a director on 1 February 2016 (2 pages) |
25 February 2016 | Full accounts made up to 31 August 2014 (30 pages) |
25 February 2016 | Full accounts made up to 31 August 2014 (30 pages) |
19 February 2016 | Registration of charge SC0361810012, created on 17 February 2016 (13 pages) |
19 February 2016 | Registration of charge SC0361810012, created on 17 February 2016 (13 pages) |
27 November 2015 | Director's details changed for Bruce Bisset on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Richard John Mann on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for James Gordon Mathieson on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for James Gordon Mathieson on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Bruce Bisset on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Bruce Bisset on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for James Gordon Mathieson on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Richard John Mann on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Richard John Mann on 1 November 2015 (2 pages) |
16 July 2015 | Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page) |
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page) |
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 June 2015 | Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page) |
10 November 2014 | Termination of appointment of Peter Hardie Marshall as a director on 5 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Peter Hardie Marshall as a director on 5 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Peter Hardie Marshall as a director on 5 November 2014 (1 page) |
31 October 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
31 October 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
15 August 2014 | Alterations to floating charge 5 (21 pages) |
15 August 2014 | Alterations to floating charge 5 (21 pages) |
13 August 2014 | Alterations to a floating charge (19 pages) |
13 August 2014 | Alterations to a floating charge (19 pages) |
13 August 2014 | Alterations to floating charge 3 (19 pages) |
13 August 2014 | Alterations to floating charge 8 (19 pages) |
13 August 2014 | Alterations to floating charge 8 (19 pages) |
13 August 2014 | Alterations to floating charge 3 (19 pages) |
8 August 2014 | Alterations to a floating charge (16 pages) |
8 August 2014 | Alterations to a floating charge (16 pages) |
25 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
26 June 2014 | Registration of charge 0361810010 (22 pages) |
26 June 2014 | Registration of charge 0361810011 (21 pages) |
26 June 2014 | Registration of charge 0361810011 (21 pages) |
26 June 2014 | Registration of charge 0361810010 (22 pages) |
4 June 2014 | Appointment of Mr Peter Hardie Marshall as a director (2 pages) |
4 June 2014 | Appointment of Mr Peter Hardie Marshall as a director (2 pages) |
4 June 2014 | Appointment of Mr Robert Christopher Coombes as a director (2 pages) |
4 June 2014 | Appointment of Mr Robert Christopher Coombes as a director (2 pages) |
16 April 2014 | Termination of appointment of Cameron Robertson as a director (1 page) |
16 April 2014 | Termination of appointment of Cameron Robertson as a director (1 page) |
14 January 2014 | Appointment of Mrs Teresa Carol Thomson as a director (2 pages) |
14 January 2014 | Appointment of Mrs Teresa Carol Thomson as a director (2 pages) |
18 December 2013 | Termination of appointment of Gary Hall as a director (1 page) |
18 December 2013 | Termination of appointment of Fiona Milne as a secretary (1 page) |
18 December 2013 | Termination of appointment of Fiona Milne as a secretary (1 page) |
18 December 2013 | Termination of appointment of Gary Hall as a director (1 page) |
4 September 2013 | Full accounts made up to 6 March 2013 (28 pages) |
4 September 2013 | Full accounts made up to 6 March 2013 (28 pages) |
4 September 2013 | Full accounts made up to 6 March 2013 (28 pages) |
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
19 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
29 October 2012 | Full accounts made up to 29 February 2012 (27 pages) |
29 October 2012 | Full accounts made up to 29 February 2012 (27 pages) |
8 October 2012 | Alterations to floating charge 5 (9 pages) |
8 October 2012 | Alterations to floating charge 5 (9 pages) |
3 October 2012 | Alterations to floating charge 3 (8 pages) |
3 October 2012 | Alterations to floating charge 3 (8 pages) |
3 October 2012 | Alterations to floating charge 8 (8 pages) |
3 October 2012 | Alterations to floating charge 8 (8 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Alterations to floating charge 5 (5 pages) |
20 March 2012 | Alterations to floating charge 5 (5 pages) |
19 October 2011 | Full accounts made up to 28 February 2011 (27 pages) |
19 October 2011 | Full accounts made up to 28 February 2011 (27 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
6 September 2010 | Full accounts made up to 28 February 2010 (27 pages) |
6 September 2010 | Full accounts made up to 28 February 2010 (27 pages) |
13 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for James Gordon Mathieson on 12 May 2010 (2 pages) |
13 July 2010 | Director's details changed for James Gordon Mathieson on 12 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Secretary's details changed for Fiona Jane Johnston on 12 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Fiona Jane Johnston on 12 May 2010 (1 page) |
11 August 2009 | Full accounts made up to 28 February 2009 (27 pages) |
11 August 2009 | Full accounts made up to 28 February 2009 (27 pages) |
20 July 2009 | Secretary appointed fiona jane johnston (2 pages) |
20 July 2009 | Appointment terminated secretary james mathieson (1 page) |
20 July 2009 | Appointment terminated secretary james mathieson (1 page) |
20 July 2009 | Secretary appointed fiona jane johnston (2 pages) |
6 July 2009 | Director and secretary's change of particulars / james mathieson / 12/12/2008 (1 page) |
6 July 2009 | Director's change of particulars / bruce bisset / 22/06/2009 (1 page) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
6 July 2009 | Director and secretary's change of particulars / james mathieson / 12/12/2008 (1 page) |
6 July 2009 | Director's change of particulars / bruce bisset / 22/06/2009 (1 page) |
6 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 August 2008 | Alterations to floating charge 5 (7 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
27 August 2008 | Alterations to floating charge 5 (7 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 August 2008 | Auditor's resignation (1 page) |
26 August 2008 | Auditor's resignation (1 page) |
26 August 2008 | Auditor's resignation (1 page) |
26 August 2008 | Auditor's resignation (1 page) |
23 August 2008 | Alterations to floating charge 3 (8 pages) |
23 August 2008 | Alterations to floating charge 3 (8 pages) |
22 August 2008 | Appointment terminated director fergus george (1 page) |
22 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2008 | Auditor's resignation (1 page) |
22 August 2008 | Appointment terminated director philip ryshworth (1 page) |
22 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2008 | Appointment terminated director craig hutchison (1 page) |
22 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2008 | Resolutions
|
22 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2008 | Appointment terminated director craig hutchison (1 page) |
22 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2008 | Auditor's resignation (1 page) |
22 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2008 | Resolutions
|
22 August 2008 | Appointment terminated director philip ryshworth (1 page) |
22 August 2008 | Appointment terminated director fergus george (1 page) |
22 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2008 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2008 | Resolutions
|
22 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2008 | Resolutions
|
22 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
18 June 2008 | Full accounts made up to 29 February 2008 (23 pages) |
18 June 2008 | Full accounts made up to 29 February 2008 (23 pages) |
29 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (4 pages) |
29 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (4 pages) |
11 January 2008 | Dec mort/charge release * (4 pages) |
11 January 2008 | Dec mort/charge release * (4 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
9 November 2007 | Dec mort/charge release * (3 pages) |
9 November 2007 | Dec mort/charge release * (3 pages) |
25 July 2007 | Full accounts made up to 28 February 2007 (22 pages) |
25 July 2007 | Full accounts made up to 28 February 2007 (22 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (4 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (4 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
7 December 2006 | Full accounts made up to 28 February 2006 (25 pages) |
7 December 2006 | Full accounts made up to 28 February 2006 (25 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
18 August 2005 | Full accounts made up to 28 February 2005 (27 pages) |
18 August 2005 | Full accounts made up to 28 February 2005 (27 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
9 September 2004 | Full accounts made up to 29 February 2004 (22 pages) |
9 September 2004 | Full accounts made up to 29 February 2004 (22 pages) |
25 June 2004 | Return made up to 22/06/04; full list of members
|
25 June 2004 | Return made up to 22/06/04; full list of members
|
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
3 September 2003 | Full accounts made up to 28 February 2003 (23 pages) |
3 September 2003 | Full accounts made up to 28 February 2003 (23 pages) |
7 July 2003 | Return made up to 03/07/03; full list of members
|
7 July 2003 | Return made up to 03/07/03; full list of members
|
22 August 2002 | Full accounts made up to 28 February 2002 (19 pages) |
22 August 2002 | Full accounts made up to 28 February 2002 (19 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
13 March 2002 | Auditor's resignation (2 pages) |
13 March 2002 | Auditor's resignation (2 pages) |
8 March 2002 | Auditor's resignation (2 pages) |
8 March 2002 | Auditor's resignation (2 pages) |
11 September 2001 | Dec mort/charge * (4 pages) |
11 September 2001 | Dec mort/charge * (4 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
22 August 2001 | Full accounts made up to 28 February 2001 (17 pages) |
22 August 2001 | Full accounts made up to 28 February 2001 (17 pages) |
24 July 2001 | Return made up to 03/07/01; full list of members
|
24 July 2001 | Return made up to 03/07/01; full list of members
|
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 29 February 2000 (17 pages) |
6 September 2000 | Full accounts made up to 29 February 2000 (17 pages) |
20 July 2000 | Return made up to 03/07/00; full list of members
|
20 July 2000 | Return made up to 03/07/00; full list of members
|
15 July 1999 | Return made up to 03/07/99; no change of members
|
15 July 1999 | Return made up to 03/07/99; no change of members
|
15 July 1999 | Full accounts made up to 28 February 1999 (20 pages) |
15 July 1999 | Full accounts made up to 28 February 1999 (20 pages) |
8 July 1998 | Full accounts made up to 28 February 1998 (17 pages) |
8 July 1998 | Return made up to 03/07/98; no change of members
|
8 July 1998 | Full accounts made up to 28 February 1998 (17 pages) |
8 July 1998 | Return made up to 03/07/98; no change of members
|
9 October 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
9 October 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 26 milton street dundee DD3 6QS (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 26 milton street dundee DD3 6QS (1 page) |
28 July 1997 | Return made up to 03/07/97; full list of members (8 pages) |
28 July 1997 | Return made up to 03/07/97; full list of members (8 pages) |
11 July 1997 | New director appointed (3 pages) |
11 July 1997 | New director appointed (3 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
30 April 1997 | Partic of mort/charge * (5 pages) |
30 April 1997 | Partic of mort/charge * (5 pages) |
22 April 1997 | Memorandum and Articles of Association (7 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Memorandum and Articles of Association (7 pages) |
22 April 1997 | Resolutions
|
17 April 1997 | Partic of mort/charge * (5 pages) |
17 April 1997 | Partic of mort/charge * (5 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
11 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Resolutions
|
11 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
11 April 1997 | Resolutions
|
11 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
11 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
11 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
11 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
11 April 1997 | Declaration of assistance for shares acquisition (5 pages) |
11 April 1997 | Resolutions
|
29 August 1996 | Full group accounts made up to 29 February 1996 (22 pages) |
29 August 1996 | Full group accounts made up to 29 February 1996 (22 pages) |
6 July 1996 | Return made up to 03/07/96; no change of members
|
6 July 1996 | Return made up to 03/07/96; no change of members
|
22 January 1996 | Auditor's resignation (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Auditor's resignation (1 page) |
22 January 1996 | Resolutions
|
12 October 1995 | Full group accounts made up to 28 February 1995 (36 pages) |
12 October 1995 | Full group accounts made up to 28 February 1995 (36 pages) |
7 July 1995 | Return made up to 03/07/95; full list of members (8 pages) |
7 July 1995 | Return made up to 03/07/95; full list of members (8 pages) |
2 October 1992 | Company name changed galloway (mechanical services) l imited\certificate issued on 05/10/92 (2 pages) |
2 October 1992 | Company name changed galloway (mechanical services) l imited\certificate issued on 05/10/92 (2 pages) |
15 June 1992 | Memorandum and Articles of Association (14 pages) |
15 June 1992 | Memorandum and Articles of Association (14 pages) |
15 June 1992 | Resolutions
|
15 June 1992 | Resolutions
|
13 November 1991 | Resolutions
|
13 November 1991 | Resolutions
|
30 September 1991 | Resolutions
|
30 September 1991 | Resolutions
|
19 November 1970 | Company name changed\certificate issued on 19/11/70 (2 pages) |
19 November 1970 | Company name changed\certificate issued on 19/11/70 (2 pages) |
8 March 1961 | Incorporation (16 pages) |
8 March 1961 | Incorporation (16 pages) |