Redhill
Surrey
RH1 1SH
Secretary Name | Naigee Gopal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2014(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Director Name | Mr Michael David John Chatters |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Central 60 High Street Redhill RH1 1SH |
Director Name | John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Carmunnock Road Clarkston Glasgow G76 8SZ Scotland |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | Mr Robin Moffat Gilmour |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 November 1998) |
Role | Cheese Factor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mosspark Avenue Milngavie Glasgow G62 8NL Scotland |
Director Name | Hugh McLelland Irvine |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 January 2005) |
Role | Cheese Factor |
Country of Residence | Scotland |
Correspondence Address | Trynlaw House Symington Ayrshire KA1 5PY Scotland |
Secretary Name | Agnes Wilson Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trynlaw House Symington Ayrshire KA1 5PY Scotland |
Director Name | Neale Alan Powell-Cook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingswood Grange Babylon Lane Lower Kingswood Tadworth Surrey KT20 6UY |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 July 2014) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Quayside 6 Waters Edge Maidstone Kent ME15 6SG |
Secretary Name | Neale Alan Powell-Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingswood Grange Babylon Lane Lower Kingswood Tadworth Surrey KT20 6UY |
Director Name | Filippo Degli Antoni |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 2007(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 3 Kensington Road Glasgow G12 9LE Scotland |
Director Name | Filippo Degli Antoni |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 2007(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | 3 Kensington Road Glasgow G12 9LE Scotland |
Director Name | Mark Garfield Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(24 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 High Street Red Central Redhill Surrey RH1 1SH |
Director Name | Mr Hugues Bernard Meaudre |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2018(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1989(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2014) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Website | www.gallowaycheddar.co.uk |
---|---|
Telephone | 01737 783300 |
Telephone region | Redhill |
Registered Address | The Creamery Commerce Road Stranraer DG9 7DA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Wigtown West |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Lactalis Mclelland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
22 July 2005 | Delivered on: 4 August 2005 Persons entitled: Barclays 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 |
---|
25 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
24 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Hugues Bernard Meaudre as a director on 1 June 2020 (1 page) |
1 June 2020 | Appointment of Mr Michael David John Chatters as a director on 1 June 2020 (2 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Mark Garfield Taylor as a director on 31 July 2018 (1 page) |
2 August 2018 | Appointment of Hughes Bernard Meaudre as a director on 31 July 2018 (2 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 June 2017 | Notification of Lactalis Mclelland Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Lactalis Mclelland Limited as a person with significant control on 6 April 2016 (1 page) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 July 2014 | Appointment of Mark Garfield Taylor as a director on 14 July 2014 (3 pages) |
29 July 2014 | Termination of appointment of Andrew James Smith as a director on 14 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Andrew James Smith as a director on 14 July 2014 (2 pages) |
29 July 2014 | Appointment of Mark Garfield Taylor as a director on 14 July 2014 (3 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 July 2014 | Appointment of Naigee Gopal as a secretary (2 pages) |
2 July 2014 | Termination of appointment of Slc Registrars Limited as a secretary (2 pages) |
2 July 2014 | Termination of appointment of Slc Registrars Limited as a secretary (2 pages) |
2 July 2014 | Appointment of Naigee Gopal as a secretary (2 pages) |
20 June 2014 | Appointment of Miss Naigee Gopal as a director (3 pages) |
20 June 2014 | Appointment of Miss Naigee Gopal as a director (3 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Registered office address changed from New Cheese Market Townhead Glasgow G4 0EF on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from New Cheese Market Townhead Glasgow G4 0EF on 18 June 2010 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated director filippo degli antoni (1 page) |
9 June 2008 | Appointment terminated director filippo degli antoni (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | New director appointed (3 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 May 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
10 May 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
9 March 2006 | Return made up to 02/10/05; full list of members (7 pages) |
9 March 2006 | Return made up to 02/10/05; full list of members (7 pages) |
16 February 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
16 February 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 August 2005 | Partic of mort/charge * (5 pages) |
4 August 2005 | Partic of mort/charge * (5 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed;new director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
1 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
11 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 October 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
24 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
30 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
22 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
6 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
8 May 2000 | Return made up to 02/10/99; full list of members (6 pages) |
8 May 2000 | Return made up to 02/10/99; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
28 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 November 1998 | Return made up to 02/10/98; no change of members (4 pages) |
24 November 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 November 1998 | Return made up to 02/10/98; no change of members (4 pages) |
24 November 1998 | Director resigned (1 page) |
17 November 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
17 November 1997 | Return made up to 02/10/97; full list of members (6 pages) |
17 November 1997 | Return made up to 02/10/97; full list of members (6 pages) |
17 November 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
3 March 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
3 March 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
6 November 1996 | Return made up to 02/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 02/10/96; no change of members (4 pages) |
27 November 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
27 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
27 November 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
27 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
2 October 1989 | Incorporation (19 pages) |
2 October 1989 | Incorporation (19 pages) |