Company NameGalloway Timbers (Manufacturing) Limited
Company StatusDissolved
Company NumberSC209463
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)
Previous NameStakefile Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Adrian Goodall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 22 August 2015)
RoleTimber Contractor
Country of ResidenceScotland
Correspondence AddressBlack Clauchrie House
Barrhill
Girvan
KA26 0RD
Scotland
Secretary NameMr Adrian Goodall
StatusClosed
Appointed21 June 2010(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 22 August 2015)
RoleCompany Director
Correspondence Address3rd Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameDerek Hutchison Robison
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 14 July 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDelamar
30 Spoutwells Way
Stranraer
Wigtownshire
DG9 7TB
Scotland
Director NameMr Alexander Sloan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 17 June 2009)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressWindyridge
Liddesdale Road
Stranraer
Wigtownshire
DG9 0HW
Scotland
Secretary NameSheila Sloan
NationalityBritish
StatusResigned
Appointed04 September 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 17 June 2009)
RoleCompany Director
Correspondence AddressWindyridge
Liddesdale Road
Stranraer
Wigtownshire
DG9 0HW
Scotland
Secretary NameMichelle Cairns
NationalityBritish
StatusResigned
Appointed17 June 2009(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 June 2010)
RoleP.A
Correspondence Address23 Liddesdale Road
Stranraer
Dumfries & Galloway
DG9 0AT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Begbies Traynor
3rd Floor Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

33.7k at 1Alex Sloan
51.00%
Ordinary
32.3k at 1Derek Robison
49.00%
Ordinary

Financials

Year2014
Net Worth£282,493
Cash£9,630
Current Liabilities£263,407

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2015Order of court for early dissolution (1 page)
5 September 2012Notice of move from Administration to Creditors Voluntary Liquidation (8 pages)
28 March 2012Administrator's progress report (5 pages)
28 September 2011Administrator's progress report (11 pages)
24 March 2011Administrator's progress report (12 pages)
1 December 2010Notice of result of meeting creditors (1 page)
3 November 2010Statement of administrator's proposal (20 pages)
17 September 2010Registered office address changed from Block 1, Blackparks Industrial Estate Commerce Road,Stranraer Wigtownshire DG97UB on 17 September 2010 (2 pages)
17 September 2010Appointment of an administrator (3 pages)
20 August 2010Termination of appointment of Derek Robison as a director (2 pages)
25 June 2010Appointment of Mr Adrian Goodall as a secretary (1 page)
21 June 2010Termination of appointment of Michelle Cairns as a secretary (1 page)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 December 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
9 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 July 2009Director appointed adrian goodall (2 pages)
16 July 2009Secretary appointed michelle cairns (2 pages)
16 July 2009Appointment terminated director alexander sloan (1 page)
16 July 2009Appointment terminated secretary sheila sloan (1 page)
1 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 August 2008Return made up to 26/07/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 November 2007Return made up to 26/07/07; full list of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 August 2006Return made up to 26/07/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 August 2005Return made up to 26/07/05; full list of members (7 pages)
26 August 2004Return made up to 26/07/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 March 2004Partic of mort/charge * (5 pages)
19 August 2003Return made up to 26/07/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 August 2002Return made up to 26/07/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
12 February 2002Partic of mort/charge * (6 pages)
19 September 2001Ad 13/06/01--------- £ si 116000@1 (2 pages)
14 September 2001Registered office changed on 14/09/01 from: windyridge liddesdale road stranraer wigtownshire DG9 0HW (1 page)
14 September 2001Ad 13/06/01--------- £ si 115999@1 (2 pages)
20 August 2001Return made up to 26/07/01; full list of members (6 pages)
28 June 2001£ nc 1000/146000 13/06/01 (2 pages)
28 June 2001Memorandum and Articles of Association (21 pages)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
27 September 2000Memorandum and Articles of Association (9 pages)
22 September 2000Company name changed stakefile LIMITED\certificate issued on 25/09/00 (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Secretary resigned (1 page)
26 July 2000Incorporation (13 pages)