GALLOWAY GAZETTE LTD. (THE)

GALLOWAY GAZETTE LTD. (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGALLOWAY GAZETTE LTD. (THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC009855
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GALLOWAY GAZETTE LTD. (THE)?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2017

    What are the latest filings for GALLOWAY GAZETTE LTD. (THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    33 pagesAM23(Scot)

    Administrator's progress report

    34 pagesAM10(Scot)

    Notice of extension of period of Administration

    5 pagesAM19(Scot)

    Administrator's progress report

    35 pagesAM10(Scot)

    Termination of appointment of Peter Mccall as a secretary on May 17, 2019

    1 pagesTM02

    Termination of appointment of David John King as a director on May 17, 2019

    1 pagesTM01

    Statement of administrator's deemed proposal

    1 pages2.16BZ(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 pagesAD01

    Statement of administrator's proposal

    111 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    4 pages2.15B(Scot)

    Appointment of an administrator

    2 pages2.11B(Scot)

    Full accounts made up to Dec 30, 2017

    23 pagesAA

    Termination of appointment of Ashley Gilroy Mark Highfield as a director on Jun 05, 2018

    1 pagesTM01

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2016

    21 pagesAAMD

    Amended full accounts made up to Dec 31, 2016

    21 pagesAAMD

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    6 pagesCS01

    Full accounts made up to Jan 02, 2016

    19 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 90,800
    SH01

    Termination of appointment of Alan Stephen Plews as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mr Alan Stephen Plews as a director on Aug 01, 2015

    2 pagesAP01

    Full accounts made up to Jan 03, 2015

    16 pagesAA

    Annual return made up to Jun 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 90,800
    SH01

    Who are the officers of GALLOWAY GAZETTE LTD. (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILBROUGH, Gary
    Englecot Larg Avenue
    DG9 0JP Stranraer
    Wigtownshire
    Secretary
    Englecot Larg Avenue
    DG9 0JP Stranraer
    Wigtownshire
    British26914350001
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    British131295290001
    COOPER, Philip Richard
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    Secretary
    Grange Knowe
    EH49 7HX Linlithgow
    14
    West Lothian
    United Kingdom
    BritishCompany Director131295290001
    MCCALL, Peter
    Bath Street
    G2 4JR Glasgow
    272
    Secretary
    Bath Street
    G2 4JR Glasgow
    272
    146753590001
    MILNES, Ann
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    Secretary
    5 Dawsons Meadow
    Farsley
    LS28 5TU Pudsey
    West Yorkshire
    BritishCompany Secretary59652640002
    SMITH, Elizabeth M
    Golval
    Newton Stewart
    Secretary
    Golval
    Newton Stewart
    British919160001
    TAMES, Jane Elizabeth Anne
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    Secretary
    5 Hatfield Drive
    Kelvinside
    G12 0XZ Glasgow
    British118367070001
    ALLAN, William Sloan
    Middleton Farm
    Milnathort
    KY13 0SD Kinross
    Perthshire & Kinross
    Scotland
    Director
    Middleton Farm
    Milnathort
    KY13 0SD Kinross
    Perthshire & Kinross
    Scotland
    ScotlandBritishFarmer35519200001
    BOWDLER, Timothy John
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    Director
    2-11 St Vincent Place
    EH3 5BQ Edinburgh
    United KingdomBritishChief Executive37521870002
    BOWDLER, Timothy John
    62 Northumberland Street
    EH3 6JE Edinburgh
    Director
    62 Northumberland Street
    EH3 6JE Edinburgh
    BritishCompany Director37521870001
    BROWN, Iain Shaw Forbes
    Doonhill House
    DG8 6JD Newton Stewart
    Director
    Doonhill House
    DG8 6JD Newton Stewart
    BritishNewspaper Editor919170001
    CAMMIADE, Danny
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    EnglandBritishChief Operating Officer251394160001
    FINDLAY, Richard
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    Director
    Woodville 20 Laverockbank Road
    EH5 3DE Edinburgh
    Midlothian
    ScotlandBritishCompany Director35695630001
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritishChief Executive136914890001
    GOODE, David Graham
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    Director
    Westbank
    Duchal Road
    PA13 4AY Kilmacolm
    Renfrewshire
    BritishDirector74360650002
    HIGHFIELD, Ashley Gilroy Mark
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishChief Executive Officer164400440001
    KEGGANS, Michael
    Queensberry Park
    Hospital Road
    DG3 5AA Thornhill
    Dumfriesshire
    Uk
    Director
    Queensberry Park
    Hospital Road
    DG3 5AA Thornhill
    Dumfriesshire
    Uk
    ScotlandBritishManaging Director55775160001
    KING, David John
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    United KingdomBritishChief Financial Officer179020430001
    LAVERICK, Susan Christine
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    Director
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    United KingdomBritishCompany Director99591930001
    MACGREGOR, Charles
    1 Charteris Court
    EH32 0NU Longniddry
    East Lothian
    Director
    1 Charteris Court
    EH32 0NU Longniddry
    East Lothian
    BritishRetired87170001
    MCALLISTER, Andrew Mccormick
    17 Arthur Street
    DG8 6DE Newton Stewart
    Wigtownshire
    Director
    17 Arthur Street
    DG8 6DE Newton Stewart
    Wigtownshire
    BritishRetired Reporter919190001
    MURRAY, Andrew S
    14 St John Street
    Creetown
    DG8 7JF Newton Stewart
    Wigtownshire
    Director
    14 St John Street
    Creetown
    DG8 7JF Newton Stewart
    Wigtownshire
    BritishRetired Printer919180001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    OAKLEY, Christopher John
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    BritishCompany Director68410390001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishFinance Director64281400001
    PATERSON, Stuart Randall
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    Director
    41 Fernielaw Avenue
    EH13 0EF Edinburgh
    Midlothian
    ScotlandBritishCompany Director64281400001
    PETRIE, Ernest Ross
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    Director
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    United KingdomBritishCompany Director30920540001
    PLEWS, Alan Stephen
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    EnglandBritishManaging Director27819010002
    PLEWS, Alan Stephen
    44 Syke Green
    Scarcroft
    LS14 3BS Leeds
    West Yorkshire
    Director
    44 Syke Green
    Scarcroft
    LS14 3BS Leeds
    West Yorkshire
    EnglandBritishCompany Director27819010002
    RAE, William
    Sherbrooke
    DG9 0HY Stranraer
    Director
    Sherbrooke
    DG9 0HY Stranraer
    BritishSolicitor550850001
    SMITH, Elizabeth M
    Golval
    Newton Stewart
    Director
    Golval
    Newton Stewart
    BritishRetired Cashier919160001
    WILSON, Alan Raeburn
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    Director
    11 Inchcolm Terrace
    EH30 9NA South Queensferry
    West Lothian
    BritishAccountant33799400001

    Who are the persons with significant control of GALLOWAY GAZETTE LTD. (THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Score Press Limited
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Apr 06, 2016
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredScotland
    Registration NumberSc152233
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GALLOWAY GAZETTE LTD. (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag
    Transactions
    • Jul 04, 2014Registration of a charge (MR01)
    • Jul 04, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Deutsche Bank Ag, London Branch for Itself and as Security Agent
    Transactions
    • Jun 24, 2014Registration of a charge (MR01)
    • Jul 04, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Barclays Bank PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01s)
    • May 10, 2012Alteration to a floating charge (466 Scot)
    • Nov 24, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does GALLOWAY GAZETTE LTD. (THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2020Administration ended
    Nov 17, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Catherine Williamson
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Peter Mark Saville
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Simon Jonathan Appell
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    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