Company NameGalloway Country Style Limited
DirectorsMaureen Anabel Patterson and Sheila Mary Dafereras
Company StatusActive - Proposal to Strike off
Company NumberSC043981
CategoryPrivate Limited Company
Incorporation Date25 October 1966(57 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Maureen Anabel Patterson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(46 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEdinburgh
Correspondence Address4 Craighall Gardens
Edinburgh
Lothians
EH6 4RJ
Scotland
Director NameSheila Mary Dafereras
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(46 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fletcher Crescent
Edinburgh
EH6 6AS
Scotland
Secretary NameMaureen Anabel Patterson
StatusCurrent
Appointed27 May 2015(48 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address4 Craighall Gardens
Edinburgh
Lothians
EH6 4RJ
Scotland
Director NameRobert Graham Carson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(22 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 15 October 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Hermitage Old Ford Road
Gatehouse Of Fleet
Castle Douglas
DG7 2NP
Scotland
Director NameMrs Elizabeth Ann Carson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(22 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 24 March 2015)
RoleCompany Director
Correspondence AddressThe Hermitage Old Ford Road
Gatehouse Of Fleet
Castle Douglas
DG7 2NP
Scotland
Secretary NameJanette Joyce Johnstone
NationalityBritish
StatusResigned
Appointed09 May 1989(22 years, 6 months after company formation)
Appointment Duration10 years (resigned 26 May 1999)
RoleCompany Director
Correspondence AddressWilliam Yule And Son Ltd
Park Road
Kirkcaldy
Fife
KY1 3ER
Scotland
Director NameMarkos Dafereras
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(26 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address3 Kirkhill Way
Penicuik
Midlothian
EH26 8HH
Scotland
Director NameSheila Mary Dafereras
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1999)
RoleBuyer
Correspondence AddressHigh Street
Gatehouse Of Fleet
Castle Douglas
Kirkcudbrightshire
DG7 2HP
Scotland
Secretary NameElizabeth Hamilton McCarlie
NationalityBritish
StatusResigned
Appointed26 May 1999(32 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 July 2012)
RoleManageress
Correspondence AddressCally Mains
Gatehouse Of Fleet
Castle Douglas
Kirkcudbrightshire
DG7 2DN
Scotland
Secretary NameElizabeth Ann Carson
NationalityBritish
StatusResigned
Appointed24 July 2012(45 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2015)
RoleCompany Director
Correspondence AddressThe Hermitage Old Ford Road
Gatehouse Of Fleet
Kirkcudbrightshire
DG7 2NP
Scotland

Contact

Websitegallowaylodge.co.uk

Location

Registered Address4 Craighall Gardens
Edinburgh
EH6 4RJ
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

100 at £1Food Hold LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£571,495
Current Liabilities£158,505

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (3 days from now)

Charges

11 January 1990Delivered on: 31 January 1990
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.
Outstanding

Filing History

21 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2015Appointment of Maureen Anabel Patterson as a secretary on 27 May 2015 (3 pages)
8 June 2015Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Craighall Gardens Edinburgh EH6 4RJ on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Craighall Gardens Edinburgh EH6 4RJ on 8 June 2015 (2 pages)
8 June 2015Appointment of Maureen Anabel Patterson as a secretary on 27 May 2015 (3 pages)
8 June 2015Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Craighall Gardens Edinburgh EH6 4RJ on 8 June 2015 (2 pages)
8 June 2015Register inspection address has been changed from The Hermitage Old Ford Road Gatehouse of Fleet Castle Douglas DG7 2NP Scotland to 4 Craighall Gardens Edinburgh EH6 4RJ (2 pages)
8 June 2015Termination of appointment of Elizabeth Ann Carson as a secretary on 27 May 2015 (2 pages)
8 June 2015Termination of appointment of Elizabeth Ann Carson as a secretary on 27 May 2015 (2 pages)
8 June 2015Register inspection address has been changed from The Hermitage Old Ford Road Gatehouse of Fleet Castle Douglas DG7 2NP Scotland to 4 Craighall Gardens Edinburgh EH6 4RJ (2 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Termination of appointment of Elizabeth Ann Carson as a director on 24 March 2015 (1 page)
5 May 2015Termination of appointment of Elizabeth Ann Carson as a director on 24 March 2015 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
13 April 2015Termination of appointment of Elizabeth Ann Carson as a director on 24 March 2015 (2 pages)
13 April 2015Termination of appointment of Elizabeth Ann Carson as a director on 24 March 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 November 2012Appointment of Maureen Anabel Patterson as a director (3 pages)
6 November 2012Termination of appointment of Robert Carson as a director (2 pages)
6 November 2012Appointment of Maureen Anabel Patterson as a director (3 pages)
6 November 2012Appointment of Sheila Mary Dafereras as a director (3 pages)
6 November 2012Termination of appointment of Robert Carson as a director (2 pages)
6 November 2012Appointment of Sheila Mary Dafereras as a director (3 pages)
6 August 2012Appointment of Elizabeth Ann Carson as a secretary (3 pages)
6 August 2012Termination of appointment of Elizabeth Mccarlie as a secretary (2 pages)
6 August 2012Appointment of Elizabeth Ann Carson as a secretary (3 pages)
6 August 2012Termination of appointment of Elizabeth Mccarlie as a secretary (2 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register inspection address has been changed (1 page)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Robert Graham Carson on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Robert Graham Carson on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Robert Graham Carson on 1 April 2010 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AF (1 page)
22 September 2009Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AF (1 page)
13 May 2009Return made up to 01/05/09; no change of members (3 pages)
13 May 2009Return made up to 01/05/09; no change of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 June 2008Return made up to 01/05/08; full list of members (7 pages)
12 June 2008Return made up to 01/05/08; full list of members (7 pages)
12 June 2008Director's change of particulars / robert carson / 01/05/2008 (1 page)
12 June 2008Director's change of particulars / robert carson / 01/05/2008 (1 page)
12 June 2008Director's change of particulars / elizabeth carson / 01/05/2008 (1 page)
12 June 2008Director's change of particulars / elizabeth carson / 01/05/2008 (1 page)
12 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 May 2007Return made up to 01/05/07; no change of members (7 pages)
15 May 2007Return made up to 01/05/07; no change of members (7 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 May 2006Return made up to 01/05/06; full list of members (7 pages)
11 May 2006Return made up to 01/05/06; full list of members (7 pages)
6 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 May 2005Return made up to 01/05/05; full list of members (7 pages)
3 May 2005Return made up to 01/05/05; full list of members (7 pages)
25 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Return made up to 01/05/02; full list of members (7 pages)
3 May 2002Return made up to 01/05/02; full list of members (7 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 May 2001Return made up to 01/05/01; full list of members (6 pages)
3 May 2001Return made up to 01/05/01; full list of members (6 pages)
22 May 2000Return made up to 01/05/00; full list of members (6 pages)
22 May 2000Return made up to 01/05/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 November 1999Registered office changed on 23/11/99 from: 209 high street burntisland fife KY3 9AE (1 page)
23 November 1999Registered office changed on 23/11/99 from: 209 high street burntisland fife KY3 9AE (1 page)
1 November 1999Registered office changed on 01/11/99 from: 59 high street gatehouse of fleet castle douglas kirkcudbrightshire DG7 2HS (1 page)
1 November 1999Registered office changed on 01/11/99 from: 59 high street gatehouse of fleet castle douglas kirkcudbrightshire DG7 2HS (1 page)
6 July 1999Registered office changed on 06/07/99 from: 8 park road kirkcaldy KY1 3ER (1 page)
6 July 1999Registered office changed on 06/07/99 from: 8 park road kirkcaldy KY1 3ER (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
25 May 1999Return made up to 01/05/99; no change of members (4 pages)
25 May 1999Return made up to 01/05/99; no change of members (4 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director's particulars changed (1 page)
4 June 1998Director's particulars changed (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Return made up to 01/05/98; no change of members (4 pages)
4 June 1998Return made up to 01/05/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
2 October 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
13 June 1997Return made up to 01/05/97; full list of members (6 pages)
13 June 1997Return made up to 01/05/97; full list of members (6 pages)
8 November 1996Full accounts made up to 31 December 1995 (14 pages)
8 November 1996Full accounts made up to 31 December 1995 (14 pages)
7 May 1996Return made up to 01/05/96; full list of members (6 pages)
7 May 1996Return made up to 01/05/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
15 May 1995Return made up to 01/05/95; full list of members (6 pages)
15 May 1995Return made up to 01/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)