Company NameGalloway Seafoods Limited
Company StatusActive
Company NumberSC467172
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Previous NameGalloway Frozen Food Limited

Business Activity

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

Directors

Director NameMr John Graham Whittle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Solicitors Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Stephen Wormald
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Solicitors Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameMr Stephen Wormald
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Brodies Solicitors Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Michael Murphy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(4 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Solicitors Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Daniel John Whittle
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(4 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brodies Solicitors Llp 110 Queen Street
Glasgow
G1 3BX
Scotland

Contact

Websitewww.scofro.com
Telephone0141 2237711
Telephone regionGlasgow

Location

Registered AddressC/O Brodies Solicitors Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Whitby Seafoods LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,646,343
Gross Profit£861,302
Net Worth£171,203
Cash£46,992
Current Liabilities£1,550,123

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 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

23 June 2016Delivered on: 29 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 August 2015Delivered on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 March 2015Delivered on: 10 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: As more particularly described in clause 2 of the floating charge, a floating charge over the whole of the property (including uncalled capital) which is or may be from time to time while the floating charge is in force comprise in the property and undertaking of galloway seafoods limited.
Outstanding
1 May 2014Delivered on: 3 May 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
13 January 2020Registered office address changed from Galloway Seafoods Ltd Holmpark Industrial Estate Minnigaff Newton Stewart Wigtownshire DG8 6AW to C/O Brodies Solicitors Llp 110 Queen Street Glasgow G1 3BX on 13 January 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
14 January 2019Confirmation statement made on 13 January 2019 with updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (25 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (26 pages)
11 September 2017Full accounts made up to 31 December 2016 (26 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 July 2016Alterations to floating charge SC4671720002 (11 pages)
1 July 2016Alterations to floating charge SC4671720004 (11 pages)
1 July 2016Alterations to floating charge SC4671720002 (11 pages)
1 July 2016Alterations to floating charge SC4671720004 (11 pages)
29 June 2016Registration of charge SC4671720004, created on 23 June 2016 (5 pages)
29 June 2016Registration of charge SC4671720004, created on 23 June 2016 (5 pages)
15 February 2016Satisfaction of charge SC4671720003 in full (1 page)
15 February 2016Satisfaction of charge SC4671720003 in full (1 page)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
14 September 2015Full accounts made up to 31 December 2014 (20 pages)
14 September 2015Full accounts made up to 31 December 2014 (20 pages)
20 August 2015Registration of charge SC4671720003, created on 14 August 2015 (5 pages)
20 August 2015Registration of charge SC4671720003, created on 14 August 2015 (5 pages)
10 April 2015Registration of charge SC4671720002, created on 30 March 2015 (10 pages)
10 April 2015Registration of charge SC4671720002, created on 30 March 2015 (10 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
6 November 2014Current accounting period extended from 27 December 2014 to 31 December 2014 (2 pages)
6 November 2014Current accounting period extended from 27 December 2014 to 31 December 2014 (2 pages)
3 November 2014Current accounting period shortened from 31 January 2015 to 27 December 2014 (3 pages)
3 November 2014Current accounting period shortened from 31 January 2015 to 27 December 2014 (3 pages)
3 May 2014Registration of charge 4671720001 (13 pages)
3 May 2014Registration of charge 4671720001 (13 pages)
19 February 2014Company name changed galloway frozen food LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
19 February 2014Company name changed galloway frozen food LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
12 February 2014Registered office address changed from C/O Stephen Wormald Galloway Seafoods Holmpark Industrial Estate Minnigaff Newton Stewart Wigtownshire DG8 6AW Scotland on 12 February 2014 (1 page)
12 February 2014Registered office address changed from C/O Stephen Wormald Galloway Seafoods Holmpark Industrial Estate Minnigaff Newton Stewart Wigtownshire DG8 6AW Scotland on 12 February 2014 (1 page)
11 February 2014Appointment of Mr Daniel John Whittle as a director (2 pages)
11 February 2014Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 11 February 2014 (1 page)
11 February 2014Appointment of Mr Michael Murphy as a director (2 pages)
11 February 2014Appointment of Mr Daniel John Whittle as a director (2 pages)
11 February 2014Appointment of Mr Michael Murphy as a director (2 pages)
11 February 2014Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 11 February 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(44 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
(44 pages)