Carmichael
Biggar
Lanarkshire
ML12 6NH
Scotland
Secretary Name | Mr David Struzik |
---|---|
Status | Current |
Appointed | 09 October 2012(47 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Lochlyoch Carmichael Biggar ML12 6NH Scotland |
Director Name | Mr David Struzik |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 March 2017(52 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Lochlyoch Farm Carmichael Thankerton Biggar ML12 6NH Scotland |
Director Name | Alexander Clarkson Galloway |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(24 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 May 1999) |
Role | Farmer |
Correspondence Address | Lochlyoch Carmichael Biggar ML12 6NH Scotland |
Director Name | James William Clarkson Galloway |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(24 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 July 1994) |
Role | Farmer |
Correspondence Address | Syde Farm Carmichael Biggar ML12 6NH Scotland |
Secretary Name | Alexander Clarkson Galloway |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(24 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Lochlyoch Carmichael Biggar ML12 6NH Scotland |
Secretary Name | Alexander Clarkson Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(24 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Lochlyoch Carmichael Biggar ML12 6NH Scotland |
Secretary Name | Doris Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(29 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 November 1994) |
Role | Housewife |
Correspondence Address | 13 Langvout Square Biggar Lanarkshire ML12 6DS Scotland |
Director Name | Doris Galloway |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 April 2007) |
Role | Farmer |
Correspondence Address | Syde Carmichael Biggar Strathclyde ML12 6NQ Scotland |
Director Name | Agnes Knox Galloway |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | J A Galloway Ltd Lochlyoch Farm Biggar Lanarkshire ML12 6NH Scotland |
Secretary Name | Agnes Knox Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(34 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | J A Galloway Ltd Lochlyoch Farm Biggar Lanarkshire ML12 6NH Scotland |
Director Name | William Galloway |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 April 2007) |
Role | Farmer |
Correspondence Address | Pepperknowes Carmichael Biggar Lanarkshire ML12 6PH Scotland |
Website | www.jgalloway.net |
---|
Registered Address | Lochlyoch Carmichael Biggar ML12 6NH Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
Address Matches | 2 other UK companies use this postal address |
12k at £1 | Lochlyoch Farms LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,493,558 |
Current Liabilities | £325,828 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
19 May 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 |
22 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
13 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
8 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 June 2017 | Appointment of Mr David Struzik as a director on 20 March 2017 (2 pages) |
9 June 2017 | Appointment of Mr David Struzik as a director on 20 March 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 May 2014 | Auditor's resignation (1 page) |
20 May 2014 | Auditor's resignation (1 page) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Appointment of Mr David Struzik as a secretary (1 page) |
9 October 2012 | Appointment of Mr David Struzik as a secretary (1 page) |
9 October 2012 | Termination of appointment of Agnes Galloway as a secretary (1 page) |
9 October 2012 | Termination of appointment of Agnes Galloway as a secretary (1 page) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
27 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Elizabeth Mary Galloway on 17 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Elizabeth Mary Galloway on 17 October 2009 (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
6 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 December 2007 | Return made up to 17/10/07; full list of members (6 pages) |
7 December 2007 | Return made up to 17/10/07; full list of members (6 pages) |
5 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
5 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Declaration of assistance for shares acquisition (10 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Resolutions
|
17 April 2007 | Director resigned (1 page) |
2 November 2006 | Return made up to 17/10/06; full list of members (9 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 November 2006 | Return made up to 17/10/06; full list of members (9 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (9 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (9 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 October 2004 | Return made up to 17/10/04; full list of members (9 pages) |
18 October 2004 | Return made up to 17/10/04; full list of members (9 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members (9 pages) |
23 October 2003 | Return made up to 17/10/03; full list of members (9 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
4 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
28 October 2000 | Return made up to 24/10/00; full list of members
|
28 October 2000 | Return made up to 24/10/00; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 December 1999 | Return made up to 24/10/99; full list of members (8 pages) |
2 December 1999 | Return made up to 24/10/99; full list of members (8 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 January 1999 | Return made up to 24/10/98; change of members (6 pages) |
4 January 1999 | Return made up to 24/10/98; change of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 August 1997 | Partic of mort/charge * (5 pages) |
6 August 1997 | Partic of mort/charge * (5 pages) |
30 October 1996 | Return made up to 24/10/96; full list of members
|
30 October 1996 | Return made up to 24/10/96; full list of members
|
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1995 | Return made up to 24/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 24/10/95; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 November 1994 | Return made up to 01/11/94; full list of members
|
16 November 1994 | Return made up to 01/11/94; full list of members
|
1 June 1994 | Partic of mort/charge * (3 pages) |
1 June 1994 | Partic of mort/charge * (3 pages) |
31 May 1994 | Partic of mort/charge * (3 pages) |
31 May 1994 | Partic of mort/charge * (3 pages) |
19 May 1994 | Partic of mort/charge * (3 pages) |
19 May 1994 | Partic of mort/charge * (3 pages) |
19 May 1994 | Partic of mort/charge * (3 pages) |
19 May 1994 | Partic of mort/charge * (3 pages) |
18 January 1994 | Dec mort/charge * (2 pages) |
18 January 1994 | Dec mort/charge * (2 pages) |
12 January 1994 | Partic of mort/charge * (3 pages) |
12 January 1994 | Partic of mort/charge * (3 pages) |
12 January 1994 | Partic of mort/charge * (3 pages) |
12 January 1994 | Partic of mort/charge * (3 pages) |
11 January 1994 | Partic of mort/charge * (3 pages) |
11 January 1994 | Partic of mort/charge * (3 pages) |
5 January 1990 | Return made up to 01/11/89; full list of members (6 pages) |
5 January 1990 | Return made up to 01/11/89; full list of members (6 pages) |
15 September 1977 | Annual return made up to 31/12/75 (5 pages) |
15 September 1977 | Annual return made up to 31/12/75 (5 pages) |
30 October 1964 | Incorporation (15 pages) |
30 October 1964 | Incorporation (15 pages) |