GALLOWAY GAZETTE LTD. (THE)
Overview
Company Name | GALLOWAY GAZETTE LTD. (THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC009855 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GALLOWAY GAZETTE LTD. (THE)?
- Publishing of newspapers (58130) / Information and communication
Where is GALLOWAY GAZETTE LTD. (THE) located?
Registered Office Address | 272 Bath Street G2 4JR Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GALLOWAY GAZETTE LTD. (THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2017 |
What are the latest filings for GALLOWAY GAZETTE LTD. (THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Move from Administration to Dissolution | 33 pages | AM23(Scot) | ||||||||||
Administrator's progress report | 34 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 5 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 35 pages | AM10(Scot) | ||||||||||
Termination of appointment of Peter Mccall as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of David John King as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS to 272 Bath Street Glasgow G2 4JR on Dec 06, 2018 | 2 pages | AD01 | ||||||||||
Statement of administrator's proposal | 111 pages | 2.16B(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 4 pages | 2.15B(Scot) | ||||||||||
Appointment of an administrator | 2 pages | 2.11B(Scot) | ||||||||||
Full accounts made up to Dec 30, 2017 | 23 pages | AA | ||||||||||
Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2016 | 21 pages | AAMD | ||||||||||
Amended full accounts made up to Dec 31, 2016 | 21 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2016 | 19 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Stephen Plews as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Stephen Plews as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 03, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GALLOWAY GAZETTE LTD. (THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BILBROUGH, Gary | Secretary | Englecot Larg Avenue DG9 0JP Stranraer Wigtownshire | British | 26914350001 | ||||||
COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | Company Director | 131295290001 | |||||
MCCALL, Peter | Secretary | Bath Street G2 4JR Glasgow 272 | 146753590001 | |||||||
MILNES, Ann | Secretary | 5 Dawsons Meadow Farsley LS28 5TU Pudsey West Yorkshire | British | Company Secretary | 59652640002 | |||||
SMITH, Elizabeth M | Secretary | Golval Newton Stewart | British | 919160001 | ||||||
TAMES, Jane Elizabeth Anne | Secretary | 5 Hatfield Drive Kelvinside G12 0XZ Glasgow | British | 118367070001 | ||||||
ALLAN, William Sloan | Director | Middleton Farm Milnathort KY13 0SD Kinross Perthshire & Kinross Scotland | Scotland | British | Farmer | 35519200001 | ||||
BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | Chief Executive | 37521870002 | ||||
BOWDLER, Timothy John | Director | 62 Northumberland Street EH3 6JE Edinburgh | British | Company Director | 37521870001 | |||||
BROWN, Iain Shaw Forbes | Director | Doonhill House DG8 6JD Newton Stewart | British | Newspaper Editor | 919170001 | |||||
CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | Chief Operating Officer | 251394160001 | ||||
FINDLAY, Richard | Director | Woodville 20 Laverockbank Road EH5 3DE Edinburgh Midlothian | Scotland | British | Company Director | 35695630001 | ||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
GOODE, David Graham | Director | Westbank Duchal Road PA13 4AY Kilmacolm Renfrewshire | British | Director | 74360650002 | |||||
HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Executive Officer | 164400440001 | ||||
KEGGANS, Michael | Director | Queensberry Park Hospital Road DG3 5AA Thornhill Dumfriesshire Uk | Scotland | British | Managing Director | 55775160001 | ||||
KING, David John | Director | Bath Street G2 4JR Glasgow 272 | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
LAVERICK, Susan Christine | Director | Sycamore Cottage Park Lane, Emley HD8 9SS Huddersfield West Yorkshire | United Kingdom | British | Company Director | 99591930001 | ||||
MACGREGOR, Charles | Director | 1 Charteris Court EH32 0NU Longniddry East Lothian | British | Retired | 87170001 | |||||
MCALLISTER, Andrew Mccormick | Director | 17 Arthur Street DG8 6DE Newton Stewart Wigtownshire | British | Retired Reporter | 919190001 | |||||
MURRAY, Andrew S | Director | 14 St John Street Creetown DG8 7JF Newton Stewart Wigtownshire | British | Retired Printer | 919180001 | |||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
OAKLEY, Christopher John | Director | Random Wood Ling Lane, Scarcroft LS14 3HY Leeds West Yorkshire | British | Company Director | 68410390001 | |||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Finance Director | 64281400001 | ||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
PETRIE, Ernest Ross | Director | White House Barn Mop Meadow Lane Lowsonford B95 5HJ Solihull West Midlands | United Kingdom | British | Company Director | 30920540001 | ||||
PLEWS, Alan Stephen | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor | England | British | Managing Director | 27819010002 | ||||
PLEWS, Alan Stephen | Director | 44 Syke Green Scarcroft LS14 3BS Leeds West Yorkshire | England | British | Company Director | 27819010002 | ||||
RAE, William | Director | Sherbrooke DG9 0HY Stranraer | British | Solicitor | 550850001 | |||||
SMITH, Elizabeth M | Director | Golval Newton Stewart | British | Retired Cashier | 919160001 | |||||
WILSON, Alan Raeburn | Director | 11 Inchcolm Terrace EH30 9NA South Queensferry West Lothian | British | Accountant | 33799400001 |
Who are the persons with significant control of GALLOWAY GAZETTE LTD. (THE)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Score Press Limited | Apr 06, 2016 | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GALLOWAY GAZETTE LTD. (THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 23, 2014 Delivered On Jul 04, 2014 | Outstanding | ||
Brief description All material real property owned by the chargor on the date of the security agreement see form for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Jun 16, 2014 Delivered On Jun 24, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Deed of accession | Created On Sep 25, 2009 Delivered On Oct 06, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
Does GALLOWAY GAZETTE LTD. (THE) have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0