Company NameGalloway Group Ltd.
Company StatusActive
Company NumberSC036181
CategoryPrivate Limited Company
Incorporation Date8 March 1961(63 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Gordon Mathieson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(40 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
Director NameBruce Bisset
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(46 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMs Teresa Carol Thomson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(52 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
Director NameMr Christopher Burgoyne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(54 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
Director NameFrank Wilson McGlone
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(28 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2001)
RoleIndustrial Chemist Marketing General Director
Correspondence Address1 Fontstane Crescent
Monifieth
Dundee
Angus
DD5 4JZ
Scotland
Director NameJames Strachan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(28 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2001)
RoleManaging Director
Correspondence Address62 Charleston Drive
Dundee
Angus
DD2 2EZ
Scotland
Director NameJohn Francis Newman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(28 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 1997)
RoleNon Executive Director & Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressCompton Park
Compton Chamberlayne
Salisbury
Wiltshire
SP3 5DE
Director NameJames McCabe
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 August 1993)
RoleNon Executive Director
Correspondence Address81 Denoon Terrace
Dundee
Angus
DD2 2DG
Scotland
Director NameFergus William George
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(28 years, 5 months after company formation)
Appointment Duration19 years (resigned 14 August 2008)
RoleChartered Accountant Financial Director
Correspondence Address56a Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director NameMr Harry Dickson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1989(28 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 1997)
RoleJoint Managing Director
Correspondence Address9 Farington Street
Dundee
DD2 1PJ
Scotland
Secretary NameFergus William George
NationalityBritish
StatusResigned
Appointed09 August 1989(28 years, 5 months after company formation)
Appointment Duration12 years (resigned 03 September 2001)
RoleCompany Director
Correspondence Address56a Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director NameCraig Hutchison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(30 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 14 August 2008)
RoleGroup Managing Director
Correspondence AddressThe Den, Tealing House Gardens
Tealing
Dundee
Angus
DD4 0QZ
Scotland
Director NameSir Francis Hugh Cecil Newman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(30 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 April 1997)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBurloes
Royston
Hertfordshire
SG8 9NE
Director NameMr Ronald John Linn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(36 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Henley Avenue
Dewsbury
West Yorkshire
WF12 0JP
Director NameRoy Butcher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(36 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2001)
RoleNon Executive Chairman/Dir
Correspondence Address2 Breydon Court
Burton Upon Stather
Scunthorpe
North Lincolnshire
DN15 9DU
Director NameJohn Hutchinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(40 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address10 Craighton Gardens
Lennoxtown
Glasgow
G66 7NX
Scotland
Secretary NameJames Gordon Mathieson
NationalityBritish
StatusResigned
Appointed03 September 2001(40 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 July 2009)
RoleGroup Accountant
Correspondence Address35 Queens Road
Scone
Perth
Perthshire
PH2 6QJ
Scotland
Director NamePhilip Ryshworth
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(44 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 August 2008)
RoleCompany Director
Correspondence Address1 Naburn Park Mews
Naburn
York
North Yorkshire
YO19 4RJ
Director NameCameron Bruce Robertson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(46 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Grange Road
Monifieth
Angus
DD5 4LT
Scotland
Director NameMr Gary Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(46 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Hillside Avenue
Shaw
Oldham
Lancashire
OL2 8TP
Director NameRichard John Mann
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(46 years after company formation)
Appointment Duration9 years, 2 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArrol Road
Wester Gourdie Industrial Estate
Dundee
Angus
DD2 4TH
Scotland
Secretary NameMrs Fiona Jane Milne
NationalityBritish
StatusResigned
Appointed17 July 2009(48 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2013)
RoleCompany Director
Correspondence Address47 Oak Loan
Ballumbie
Dundee
Tayside
DD5 3UQ
Scotland
Director NameMr Peter Hardie Marshall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(53 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArrol Road
Wester Gourdie Industrial Estate
Dundee
Angus
DD2 4TH
Scotland
Director NameMr Robert Christopher Coombes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(53 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArrol Road
Wester Gourdie Industrial Estate
Dundee
Angus
DD2 4TH
Scotland

Contact

Websitegallowaygroup.co.uk
Email address[email protected]
Telephone01382 611444
Telephone regionDundee

Location

Registered AddressG1 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60k at £1Galloway (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,796,000
Gross Profit£3,678,000
Net Worth£4,072,000
Cash£38,000
Current Liabilities£3,803,000

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due6 July 2017 (overdue)

Charges

17 September 2012Delivered 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 2012Delivered 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 2008Delivered 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 1997Delivered 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 1997Delivered 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 2016Delivered on: 19 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
13 June 2014Delivered on: 26 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 26 June 2014
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
8 January 2009Delivered 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 2008Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

10 March 2020Order of court - dissolution void (2 pages)
31 October 2018Final Gazette dissolved following liquidation (1 page)
31 July 2018Notice of move from Administration to Dissolution (13 pages)
28 February 2018Administrator's progress report (13 pages)
27 December 2017Notice of vacation of office by administrator (2 pages)
27 December 2017Notice of appointment of replacement/additional administrator (1 page)
11 September 2017Administrator's progress report (12 pages)
11 September 2017Administrator's progress report (12 pages)
21 July 2017Notice of extension of period of Administration (1 page)
21 July 2017Notice of extension of period of Administration (1 page)
16 March 2017Statement of administrator's proposal (22 pages)
16 March 2017Statement of administrator's proposal (22 pages)
8 March 2017Administrator's progress report (12 pages)
8 March 2017Administrator's progress report (12 pages)
1 February 2017Statement of administrator's deemed proposal (1 page)
1 February 2017Statement of administrator's deemed proposal (1 page)
20 January 2017Statement of administrator's deemed proposal (1 page)
20 January 2017Statement of administrator's deemed proposal (1 page)
4 November 2016Statement of affairs with form 2.13B(Scot) (93 pages)
4 November 2016Statement of affairs with form 2.13B(Scot) (93 pages)
16 August 2016Registered 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 2016Registered 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 2016Appointment of an administrator (10 pages)
12 August 2016Appointment of an administrator (10 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 60,000
(7 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 60,000
(7 pages)
7 June 2016Termination of appointment of Richard John Mann as a director on 27 May 2016 (1 page)
7 June 2016Termination of appointment of Richard John Mann as a director on 27 May 2016 (1 page)
3 March 2016Appointment of Mr Christopher Burgoyne as a director on 1 February 2016 (2 pages)
3 March 2016Appointment of Mr Christopher Burgoyne as a director on 1 February 2016 (2 pages)
25 February 2016Full accounts made up to 31 August 2014 (30 pages)
25 February 2016Full accounts made up to 31 August 2014 (30 pages)
19 February 2016Registration of charge SC0361810012, created on 17 February 2016 (13 pages)
19 February 2016Registration of charge SC0361810012, created on 17 February 2016 (13 pages)
27 November 2015Director's details changed for Bruce Bisset on 1 November 2015 (2 pages)
27 November 2015Director's details changed for Richard John Mann on 1 November 2015 (2 pages)
27 November 2015Director's details changed for James Gordon Mathieson on 1 November 2015 (2 pages)
27 November 2015Director's details changed for James Gordon Mathieson on 1 November 2015 (2 pages)
27 November 2015Director's details changed for Bruce Bisset on 1 November 2015 (2 pages)
27 November 2015Director's details changed for Bruce Bisset on 1 November 2015 (2 pages)
27 November 2015Director's details changed for James Gordon Mathieson on 1 November 2015 (2 pages)
27 November 2015Director's details changed for Richard John Mann on 1 November 2015 (2 pages)
27 November 2015Director's details changed for Richard John Mann on 1 November 2015 (2 pages)
16 July 2015Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 60,000
(7 pages)
16 July 2015Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 60,000
(7 pages)
30 June 2015Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page)
10 November 2014Termination of appointment of Peter Hardie Marshall as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Peter Hardie Marshall as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Peter Hardie Marshall as a director on 5 November 2014 (1 page)
31 October 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
31 October 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
15 August 2014Alterations to floating charge 5 (21 pages)
15 August 2014Alterations to floating charge 5 (21 pages)
13 August 2014Alterations to a floating charge (19 pages)
13 August 2014Alterations to a floating charge (19 pages)
13 August 2014Alterations to floating charge 3 (19 pages)
13 August 2014Alterations to floating charge 8 (19 pages)
13 August 2014Alterations to floating charge 8 (19 pages)
13 August 2014Alterations to floating charge 3 (19 pages)
8 August 2014Alterations to a floating charge (16 pages)
8 August 2014Alterations to a floating charge (16 pages)
25 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 60,000
(8 pages)
25 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 60,000
(8 pages)
26 June 2014Registration of charge 0361810010 (22 pages)
26 June 2014Registration of charge 0361810011 (21 pages)
26 June 2014Registration of charge 0361810011 (21 pages)
26 June 2014Registration of charge 0361810010 (22 pages)
4 June 2014Appointment of Mr Peter Hardie Marshall as a director (2 pages)
4 June 2014Appointment of Mr Peter Hardie Marshall as a director (2 pages)
4 June 2014Appointment of Mr Robert Christopher Coombes as a director (2 pages)
4 June 2014Appointment of Mr Robert Christopher Coombes as a director (2 pages)
16 April 2014Termination of appointment of Cameron Robertson as a director (1 page)
16 April 2014Termination of appointment of Cameron Robertson as a director (1 page)
14 January 2014Appointment of Mrs Teresa Carol Thomson as a director (2 pages)
14 January 2014Appointment of Mrs Teresa Carol Thomson as a director (2 pages)
18 December 2013Termination of appointment of Gary Hall as a director (1 page)
18 December 2013Termination of appointment of Fiona Milne as a secretary (1 page)
18 December 2013Termination of appointment of Fiona Milne as a secretary (1 page)
18 December 2013Termination of appointment of Gary Hall as a director (1 page)
4 September 2013Full accounts made up to 6 March 2013 (28 pages)
4 September 2013Full accounts made up to 6 March 2013 (28 pages)
4 September 2013Full accounts made up to 6 March 2013 (28 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(8 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(8 pages)
19 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
19 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
29 October 2012Full accounts made up to 29 February 2012 (27 pages)
29 October 2012Full accounts made up to 29 February 2012 (27 pages)
8 October 2012Alterations to floating charge 5 (9 pages)
8 October 2012Alterations to floating charge 5 (9 pages)
3 October 2012Alterations to floating charge 3 (8 pages)
3 October 2012Alterations to floating charge 3 (8 pages)
3 October 2012Alterations to floating charge 8 (8 pages)
3 October 2012Alterations to floating charge 8 (8 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
20 March 2012Alterations to floating charge 5 (5 pages)
20 March 2012Alterations to floating charge 5 (5 pages)
19 October 2011Full accounts made up to 28 February 2011 (27 pages)
19 October 2011Full accounts made up to 28 February 2011 (27 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
6 September 2010Full accounts made up to 28 February 2010 (27 pages)
6 September 2010Full accounts made up to 28 February 2010 (27 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for James Gordon Mathieson on 12 May 2010 (2 pages)
13 July 2010Director's details changed for James Gordon Mathieson on 12 May 2010 (2 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
12 May 2010Secretary's details changed for Fiona Jane Johnston on 12 May 2010 (1 page)
12 May 2010Secretary's details changed for Fiona Jane Johnston on 12 May 2010 (1 page)
11 August 2009Full accounts made up to 28 February 2009 (27 pages)
11 August 2009Full accounts made up to 28 February 2009 (27 pages)
20 July 2009Secretary appointed fiona jane johnston (2 pages)
20 July 2009Appointment terminated secretary james mathieson (1 page)
20 July 2009Appointment terminated secretary james mathieson (1 page)
20 July 2009Secretary appointed fiona jane johnston (2 pages)
6 July 2009Director and secretary's change of particulars / james mathieson / 12/12/2008 (1 page)
6 July 2009Director's change of particulars / bruce bisset / 22/06/2009 (1 page)
6 July 2009Return made up to 22/06/09; full list of members (4 pages)
6 July 2009Director and secretary's change of particulars / james mathieson / 12/12/2008 (1 page)
6 July 2009Director's change of particulars / bruce bisset / 22/06/2009 (1 page)
6 July 2009Return made up to 22/06/09; full list of members (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 August 2008Alterations to floating charge 5 (7 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 August 2008Alterations to floating charge 5 (7 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 August 2008Auditor's resignation (1 page)
26 August 2008Auditor's resignation (1 page)
26 August 2008Auditor's resignation (1 page)
26 August 2008Auditor's resignation (1 page)
23 August 2008Alterations to floating charge 3 (8 pages)
23 August 2008Alterations to floating charge 3 (8 pages)
22 August 2008Appointment terminated director fergus george (1 page)
22 August 2008Declaration of assistance for shares acquisition (7 pages)
22 August 2008Auditor's resignation (1 page)
22 August 2008Appointment terminated director philip ryshworth (1 page)
22 August 2008Declaration of assistance for shares acquisition (8 pages)
22 August 2008Appointment terminated director craig hutchison (1 page)
22 August 2008Declaration of assistance for shares acquisition (8 pages)
22 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
22 August 2008Declaration of assistance for shares acquisition (7 pages)
22 August 2008Declaration of assistance for shares acquisition (8 pages)
22 August 2008Declaration of assistance for shares acquisition (8 pages)
22 August 2008Appointment terminated director craig hutchison (1 page)
22 August 2008Declaration of assistance for shares acquisition (7 pages)
22 August 2008Declaration of assistance for shares acquisition (7 pages)
22 August 2008Auditor's resignation (1 page)
22 August 2008Declaration of assistance for shares acquisition (7 pages)
22 August 2008Declaration of assistance for shares acquisition (8 pages)
22 August 2008Declaration of assistance for shares acquisition (7 pages)
22 August 2008Declaration of assistance for shares acquisition (7 pages)
22 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
22 August 2008Appointment terminated director philip ryshworth (1 page)
22 August 2008Appointment terminated director fergus george (1 page)
22 August 2008Declaration of assistance for shares acquisition (8 pages)
22 August 2008Declaration of assistance for shares acquisition (7 pages)
22 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 August 2008Declaration of assistance for shares acquisition (8 pages)
22 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 August 2008Declaration of assistance for shares acquisition (8 pages)
22 August 2008Declaration of assistance for shares acquisition (8 pages)
22 August 2008Declaration of assistance for shares acquisition (8 pages)
22 August 2008Declaration of assistance for shares acquisition (8 pages)
22 August 2008Declaration of assistance for shares acquisition (8 pages)
15 July 2008Return made up to 22/06/08; full list of members (5 pages)
15 July 2008Return made up to 22/06/08; full list of members (5 pages)
18 June 2008Full accounts made up to 29 February 2008 (23 pages)
18 June 2008Full accounts made up to 29 February 2008 (23 pages)
29 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (4 pages)
29 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (4 pages)
11 January 2008Dec mort/charge release * (4 pages)
11 January 2008Dec mort/charge release * (4 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
9 November 2007Dec mort/charge release * (3 pages)
9 November 2007Dec mort/charge release * (3 pages)
25 July 2007Full accounts made up to 28 February 2007 (22 pages)
25 July 2007Full accounts made up to 28 February 2007 (22 pages)
19 July 2007Return made up to 22/06/07; full list of members (4 pages)
19 July 2007Return made up to 22/06/07; full list of members (4 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
7 December 2006Full accounts made up to 28 February 2006 (25 pages)
7 December 2006Full accounts made up to 28 February 2006 (25 pages)
18 July 2006Return made up to 22/06/06; full list of members (3 pages)
18 July 2006Return made up to 22/06/06; full list of members (3 pages)
18 August 2005Full accounts made up to 28 February 2005 (27 pages)
18 August 2005Full accounts made up to 28 February 2005 (27 pages)
13 July 2005Return made up to 22/06/05; full list of members (3 pages)
13 July 2005Return made up to 22/06/05; full list of members (3 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
9 September 2004Full accounts made up to 29 February 2004 (22 pages)
9 September 2004Full accounts made up to 29 February 2004 (22 pages)
25 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
3 September 2003Full accounts made up to 28 February 2003 (23 pages)
3 September 2003Full accounts made up to 28 February 2003 (23 pages)
7 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2002Full accounts made up to 28 February 2002 (19 pages)
22 August 2002Full accounts made up to 28 February 2002 (19 pages)
10 July 2002Return made up to 03/07/02; full list of members (8 pages)
10 July 2002Return made up to 03/07/02; full list of members (8 pages)
13 March 2002Auditor's resignation (2 pages)
13 March 2002Auditor's resignation (2 pages)
8 March 2002Auditor's resignation (2 pages)
8 March 2002Auditor's resignation (2 pages)
11 September 2001Dec mort/charge * (4 pages)
11 September 2001Dec mort/charge * (4 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
22 August 2001Full accounts made up to 28 February 2001 (17 pages)
22 August 2001Full accounts made up to 28 February 2001 (17 pages)
24 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
6 September 2000Full accounts made up to 29 February 2000 (17 pages)
6 September 2000Full accounts made up to 29 February 2000 (17 pages)
20 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Full accounts made up to 28 February 1999 (20 pages)
15 July 1999Full accounts made up to 28 February 1999 (20 pages)
8 July 1998Full accounts made up to 28 February 1998 (17 pages)
8 July 1998Return made up to 03/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 July 1998Full accounts made up to 28 February 1998 (17 pages)
8 July 1998Return made up to 03/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 October 1997Full group accounts made up to 28 February 1997 (23 pages)
9 October 1997Full group accounts made up to 28 February 1997 (23 pages)
27 August 1997Registered office changed on 27/08/97 from: 26 milton street dundee DD3 6QS (1 page)
27 August 1997Registered office changed on 27/08/97 from: 26 milton street dundee DD3 6QS (1 page)
28 July 1997Return made up to 03/07/97; full list of members (8 pages)
28 July 1997Return made up to 03/07/97; full list of members (8 pages)
11 July 1997New director appointed (3 pages)
11 July 1997New director appointed (3 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
30 April 1997Partic of mort/charge * (5 pages)
30 April 1997Partic of mort/charge * (5 pages)
22 April 1997Memorandum and Articles of Association (7 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 April 1997Memorandum and Articles of Association (7 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 April 1997Partic of mort/charge * (5 pages)
17 April 1997Partic of mort/charge * (5 pages)
16 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 1997Declaration of assistance for shares acquisition (5 pages)
11 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 April 1997Declaration of assistance for shares acquisition (6 pages)
11 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 April 1997Declaration of assistance for shares acquisition (6 pages)
11 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 April 1997Declaration of assistance for shares acquisition (6 pages)
11 April 1997Declaration of assistance for shares acquisition (6 pages)
11 April 1997Declaration of assistance for shares acquisition (6 pages)
11 April 1997Declaration of assistance for shares acquisition (6 pages)
11 April 1997Declaration of assistance for shares acquisition (5 pages)
11 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
29 August 1996Full group accounts made up to 29 February 1996 (22 pages)
29 August 1996Full group accounts made up to 29 February 1996 (22 pages)
6 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Auditor's resignation (1 page)
22 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 January 1996Auditor's resignation (1 page)
22 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 October 1995Full group accounts made up to 28 February 1995 (36 pages)
12 October 1995Full group accounts made up to 28 February 1995 (36 pages)
7 July 1995Return made up to 03/07/95; full list of members (8 pages)
7 July 1995Return made up to 03/07/95; full list of members (8 pages)
2 October 1992Company name changed galloway (mechanical services) l imited\certificate issued on 05/10/92 (2 pages)
2 October 1992Company name changed galloway (mechanical services) l imited\certificate issued on 05/10/92 (2 pages)
15 June 1992Memorandum and Articles of Association (14 pages)
15 June 1992Memorandum and Articles of Association (14 pages)
15 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1970Company name changed\certificate issued on 19/11/70 (2 pages)
19 November 1970Company name changed\certificate issued on 19/11/70 (2 pages)
8 March 1961Incorporation (16 pages)
8 March 1961Incorporation (16 pages)