Company NameJ. & A. Galloway Limited
DirectorsElizabeth Mary Galloway and David Struzik
Company StatusActive
Company NumberSC041250
CategoryPrivate Limited Company
Incorporation Date30 October 1964(59 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMiss Elizabeth Mary Galloway
Date of BirthOctober 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed31 August 1999(34 years, 10 months after company formation)
Appointment Duration24 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLochlyoch
Carmichael
Biggar
Lanarkshire
ML12 6NH
Scotland
Secretary NameMr David Struzik
StatusCurrent
Appointed09 October 2012(47 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressLochlyoch
Carmichael
Biggar
ML12 6NH
Scotland
Director NameMr David Struzik
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed20 March 2017(52 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressLochlyoch Farm Carmichael
Thankerton
Biggar
ML12 6NH
Scotland
Director NameAlexander Clarkson Galloway
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(24 years after company formation)
Appointment Duration10 years, 6 months (resigned 28 May 1999)
RoleFarmer
Correspondence AddressLochlyoch
Carmichael
Biggar
ML12 6NH
Scotland
Director NameJames William Clarkson Galloway
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(24 years after company formation)
Appointment Duration5 years, 8 months (resigned 26 July 1994)
RoleFarmer
Correspondence AddressSyde Farm
Carmichael
Biggar
ML12 6NH
Scotland
Secretary NameAlexander Clarkson Galloway
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1988(24 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressLochlyoch
Carmichael
Biggar
ML12 6NH
Scotland
Secretary NameAlexander Clarkson Galloway
NationalityBritish
StatusResigned
Appointed01 November 1988(24 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressLochlyoch
Carmichael
Biggar
ML12 6NH
Scotland
Secretary NameDoris Galloway
NationalityBritish
StatusResigned
Appointed11 April 1994(29 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 November 1994)
RoleHousewife
Correspondence Address13 Langvout Square
Biggar
Lanarkshire
ML12 6DS
Scotland
Director NameDoris Galloway
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(29 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 April 2007)
RoleFarmer
Correspondence AddressSyde
Carmichael
Biggar
Strathclyde
ML12 6NQ
Scotland
Director NameAgnes Knox Galloway
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(34 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 April 2007)
RoleCompany Director
Correspondence AddressJ A Galloway Ltd
Lochlyoch Farm
Biggar
Lanarkshire
ML12 6NH
Scotland
Secretary NameAgnes Knox Galloway
NationalityBritish
StatusResigned
Appointed25 June 1999(34 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressJ A Galloway Ltd
Lochlyoch Farm
Biggar
Lanarkshire
ML12 6NH
Scotland
Director NameWilliam Galloway
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(34 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 April 2007)
RoleFarmer
Correspondence AddressPepperknowes
Carmichael
Biggar
Lanarkshire
ML12 6PH
Scotland

Contact

Websitewww.jgalloway.net

Location

Registered AddressLochlyoch
Carmichael
Biggar
ML12 6NH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East
Address Matches2 other UK companies use this postal address

Shareholders

12k at £1Lochlyoch Farms LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,493,558
Current Liabilities£325,828

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

19 May 1994Delivered on: 1 June 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of lochlyoch, carmichael, lanarkshire registered under title number lan 37079.
Outstanding
12 May 1994Delivered on: 31 May 1994
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
13 May 1994Delivered on: 19 May 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands and farm of stonehill and shields in the parish of carmichael and county of lanark title number lan 97934.
Outstanding
13 May 1994Delivered on: 19 May 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands and farm of syde and holehouse in the parish of carmichael, lanarkshire title number lan 97933.
Outstanding
31 December 1993Delivered on: 12 January 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands and farm of stonehill and shields, carmichael, county of lanark lan 97934.
Outstanding
31 December 1993Delivered on: 12 January 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lands and farm of syde and holehouse,carmichael,county of lanark lan 97933.
Outstanding
31 December 1993Delivered on: 11 January 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of lochlyoch, carmichael, lanarkshire registered under title number lan 37079.
Outstanding
31 July 1997Delivered on: 6 August 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Marchbank, lochlyoch, carmichael, biggar.
Outstanding
20 February 1988Delivered on: 29 February 1988
Satisfied on: 18 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 June 2017Appointment of Mr David Struzik as a director on 20 March 2017 (2 pages)
9 June 2017Appointment of Mr David Struzik as a director on 20 March 2017 (2 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12,000
(3 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 12,000
(3 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 12,000
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 May 2014Auditor's resignation (1 page)
20 May 2014Auditor's resignation (1 page)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 12,000
(3 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 12,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
9 October 2012Appointment of Mr David Struzik as a secretary (1 page)
9 October 2012Appointment of Mr David Struzik as a secretary (1 page)
9 October 2012Termination of appointment of Agnes Galloway as a secretary (1 page)
9 October 2012Termination of appointment of Agnes Galloway as a secretary (1 page)
20 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
18 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Elizabeth Mary Galloway on 17 October 2009 (2 pages)
27 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Elizabeth Mary Galloway on 17 October 2009 (2 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 January 2009Return made up to 17/10/08; full list of members (4 pages)
6 January 2009Return made up to 17/10/08; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 December 2007Return made up to 17/10/07; full list of members (6 pages)
7 December 2007Return made up to 17/10/07; full list of members (6 pages)
5 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
5 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 April 2007Director resigned (1 page)
18 April 2007Declaration of assistance for shares acquisition (10 pages)
18 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 April 2007Declaration of assistance for shares acquisition (10 pages)
18 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2007Director resigned (1 page)
2 November 2006Return made up to 17/10/06; full list of members (9 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 November 2006Return made up to 17/10/06; full list of members (9 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 November 2005Return made up to 17/10/05; full list of members (9 pages)
29 November 2005Return made up to 17/10/05; full list of members (9 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 October 2004Return made up to 17/10/04; full list of members (9 pages)
18 October 2004Return made up to 17/10/04; full list of members (9 pages)
23 October 2003Return made up to 17/10/03; full list of members (9 pages)
23 October 2003Return made up to 17/10/03; full list of members (9 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 November 2002Return made up to 24/10/02; full list of members (9 pages)
4 November 2002Return made up to 24/10/02; full list of members (9 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (9 pages)
2 June 2002Accounts for a small company made up to 31 December 2001 (9 pages)
21 November 2001Return made up to 24/10/01; full list of members (8 pages)
21 November 2001Return made up to 24/10/01; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (9 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (9 pages)
28 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 December 1999Return made up to 24/10/99; full list of members (8 pages)
2 December 1999Return made up to 24/10/99; full list of members (8 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 July 1999Secretary resigned;director resigned (1 page)
27 July 1999Secretary resigned;director resigned (1 page)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Return made up to 24/10/98; change of members (6 pages)
4 January 1999Return made up to 24/10/98; change of members (6 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1997Return made up to 24/10/97; no change of members (4 pages)
23 October 1997Return made up to 24/10/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Partic of mort/charge * (5 pages)
6 August 1997Partic of mort/charge * (5 pages)
30 October 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1995Return made up to 24/10/95; no change of members (4 pages)
31 October 1995Return made up to 24/10/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 November 1994Return made up to 01/11/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 November 1994Return made up to 01/11/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 June 1994Partic of mort/charge * (3 pages)
1 June 1994Partic of mort/charge * (3 pages)
31 May 1994Partic of mort/charge * (3 pages)
31 May 1994Partic of mort/charge * (3 pages)
19 May 1994Partic of mort/charge * (3 pages)
19 May 1994Partic of mort/charge * (3 pages)
19 May 1994Partic of mort/charge * (3 pages)
19 May 1994Partic of mort/charge * (3 pages)
18 January 1994Dec mort/charge * (2 pages)
18 January 1994Dec mort/charge * (2 pages)
12 January 1994Partic of mort/charge * (3 pages)
12 January 1994Partic of mort/charge * (3 pages)
12 January 1994Partic of mort/charge * (3 pages)
12 January 1994Partic of mort/charge * (3 pages)
11 January 1994Partic of mort/charge * (3 pages)
11 January 1994Partic of mort/charge * (3 pages)
5 January 1990Return made up to 01/11/89; full list of members (6 pages)
5 January 1990Return made up to 01/11/89; full list of members (6 pages)
15 September 1977Annual return made up to 31/12/75 (5 pages)
15 September 1977Annual return made up to 31/12/75 (5 pages)
30 October 1964Incorporation (15 pages)
30 October 1964Incorporation (15 pages)