Company NameGalloway Cheddar Cheese Company Limited
DirectorsNaigee Gopal and Michael David John Chatters
Company StatusActive
Company NumberSC120533
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Naigee Gopal
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(24 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Central High Street
Redhill
Surrey
RH1 1SH
Secretary NameNaigee Gopal
NationalityBritish
StatusCurrent
Appointed01 July 2014(24 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Director NameMr Michael David John Chatters
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Central 60 High Street
Redhill
RH1 1SH
Director NameJohn Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(same day as company formation)
RoleSolicitor
Correspondence Address8 Carmunnock Road
Clarkston
Glasgow
G76 8SZ
Scotland
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameMr Robin Moffat Gilmour
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(7 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 November 1998)
RoleCheese Factor
Country of ResidenceUnited Kingdom
Correspondence Address14 Mosspark Avenue
Milngavie
Glasgow
G62 8NL
Scotland
Director NameHugh McLelland Irvine
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(7 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 January 2005)
RoleCheese Factor
Country of ResidenceScotland
Correspondence AddressTrynlaw House
Symington
Ayrshire
KA1 5PY
Scotland
Secretary NameAgnes Wilson Irvine
NationalityBritish
StatusResigned
Appointed30 April 1990(7 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrynlaw House
Symington
Ayrshire
KA1 5PY
Scotland
Director NameNeale Alan Powell-Cook
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingswood Grange Babylon Lane
Lower Kingswood
Tadworth
Surrey
KT20 6UY
Director NameMr Andrew James Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(15 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 July 2014)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressQuayside
6 Waters Edge
Maidstone
Kent
ME15 6SG
Secretary NameNeale Alan Powell-Cook
NationalityBritish
StatusResigned
Appointed10 January 2005(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingswood Grange Babylon Lane
Lower Kingswood
Tadworth
Surrey
KT20 6UY
Director NameFilippo Degli Antoni
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2008)
RoleCompany Director
Correspondence Address3 Kensington Road
Glasgow
G12 9LE
Scotland
Director NameFilippo Degli Antoni
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2007(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 March 2007)
RoleCompany Director
Correspondence Address3 Kensington Road
Glasgow
G12 9LE
Scotland
Director NameMark Garfield Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street
Red Central
Redhill
Surrey
RH1 1SH
Director NameMr Hugues Bernard Meaudre
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2018(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Central 60 High Street
Redhill
Surrey
RH1 1SH
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed02 October 1989(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2007(17 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2014)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Contact

Websitewww.gallowaycheddar.co.uk
Telephone01737 783300
Telephone regionRedhill

Location

Registered AddressThe Creamery
Commerce Road
Stranraer
DG9 7DA
Scotland
ConstituencyDumfries and Galloway
WardWigtown West
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lactalis Mclelland LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

22 July 2005Delivered 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

Filing History

25 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Hugues Bernard Meaudre as a director on 1 June 2020 (1 page)
1 June 2020Appointment of Mr Michael David John Chatters as a director on 1 June 2020 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
2 August 2018Termination of appointment of Mark Garfield Taylor as a director on 31 July 2018 (1 page)
2 August 2018Appointment of Hughes Bernard Meaudre as a director on 31 July 2018 (2 pages)
16 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 June 2017Notification of Lactalis Mclelland Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Lactalis Mclelland Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
29 July 2014Appointment of Mark Garfield Taylor as a director on 14 July 2014 (3 pages)
29 July 2014Termination of appointment of Andrew James Smith as a director on 14 July 2014 (2 pages)
29 July 2014Termination of appointment of Andrew James Smith as a director on 14 July 2014 (2 pages)
29 July 2014Appointment of Mark Garfield Taylor as a director on 14 July 2014 (3 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 July 2014Appointment of Naigee Gopal as a secretary (2 pages)
2 July 2014Termination of appointment of Slc Registrars Limited as a secretary (2 pages)
2 July 2014Termination of appointment of Slc Registrars Limited as a secretary (2 pages)
2 July 2014Appointment of Naigee Gopal as a secretary (2 pages)
20 June 2014Appointment of Miss Naigee Gopal as a director (3 pages)
20 June 2014Appointment of Miss Naigee Gopal as a director (3 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 June 2010Registered office address changed from New Cheese Market Townhead Glasgow G4 0EF on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from New Cheese Market Townhead Glasgow G4 0EF on 18 June 2010 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 October 2008Return made up to 02/10/08; full list of members (3 pages)
10 October 2008Return made up to 02/10/08; full list of members (3 pages)
9 June 2008Appointment terminated director filippo degli antoni (1 page)
9 June 2008Appointment terminated director filippo degli antoni (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 October 2007Return made up to 02/10/07; full list of members (2 pages)
26 October 2007Return made up to 02/10/07; full list of members (2 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
22 June 2007New director appointed (1 page)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007New director appointed (1 page)
22 June 2007Secretary resigned;director resigned (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007New director appointed (3 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007New director appointed (3 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Return made up to 02/10/06; full list of members (2 pages)
12 October 2006Return made up to 02/10/06; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 May 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
10 May 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
9 March 2006Return made up to 02/10/05; full list of members (7 pages)
9 March 2006Return made up to 02/10/05; full list of members (7 pages)
16 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
16 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 August 2005Partic of mort/charge * (5 pages)
4 August 2005Partic of mort/charge * (5 pages)
24 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005New director appointed (2 pages)
1 November 2004Return made up to 02/10/04; full list of members (6 pages)
1 November 2004Return made up to 02/10/04; full list of members (6 pages)
11 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
11 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 October 2003Return made up to 02/10/03; full list of members (6 pages)
10 October 2003Return made up to 02/10/03; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
21 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
24 October 2002Return made up to 02/10/02; full list of members (6 pages)
24 October 2002Return made up to 02/10/02; full list of members (6 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
30 October 2001Return made up to 02/10/01; full list of members (6 pages)
30 October 2001Return made up to 02/10/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
22 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
6 November 2000Return made up to 02/10/00; full list of members (6 pages)
6 November 2000Return made up to 02/10/00; full list of members (6 pages)
8 May 2000Return made up to 02/10/99; full list of members (6 pages)
8 May 2000Return made up to 02/10/99; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
24 November 1998Return made up to 02/10/98; no change of members (4 pages)
24 November 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
24 November 1998Return made up to 02/10/98; no change of members (4 pages)
24 November 1998Director resigned (1 page)
17 November 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
17 November 1997Return made up to 02/10/97; full list of members (6 pages)
17 November 1997Return made up to 02/10/97; full list of members (6 pages)
17 November 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
6 November 1996Return made up to 02/10/96; no change of members (4 pages)
6 November 1996Return made up to 02/10/96; no change of members (4 pages)
27 November 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
27 November 1995Return made up to 02/10/95; no change of members (4 pages)
27 November 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
27 November 1995Return made up to 02/10/95; no change of members (4 pages)
2 October 1989Incorporation (19 pages)
2 October 1989Incorporation (19 pages)