J.W. GALLOWAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ.W. GALLOWAY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC018343
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J.W. GALLOWAY LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing
    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is J.W. GALLOWAY LIMITED located?

    Registered Office Address
    Munnieston Cottage
    Thornhill
    FK8 3QG Stirling
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.W. GALLOWAY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2024
    Next Accounts Due OnNov 30, 2024
    Last Accounts
    Last Accounts Made Up ToFeb 26, 2023

    What is the status of the latest confirmation statement for J.W. GALLOWAY LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for J.W. GALLOWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Watt Shepherd as a director on Dec 22, 2025

    1 pagesTM01

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 27 Glenburn Road East Kilbride Glasgow G74 5BA Scotland to Munnieston Cottage Thornhill Stirling FK8 3QG on Jun 30, 2025

    1 pagesAD01

    Termination of appointment of Ian Bentley as a director on Mar 04, 2025

    1 pagesTM01

    Group of companies' accounts made up to Feb 26, 2023

    35 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 30, 2024 with updates

    4 pagesCS01

    Registered office address changed from Longleys Farm Bridge of Allan Stirlingshire FK9 4NE to 27 Glenburn Road East Kilbride Glasgow G74 5BA on Nov 16, 2023

    1 pagesAD01

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC0183430019 in full

    4 pagesMR04

    Group of companies' accounts made up to Feb 27, 2022

    35 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 28, 2021

    35 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 01, 2020

    34 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 24, 2019

    33 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 25, 2018

    33 pagesAA

    Confirmation statement made on Jul 30, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Feb 26, 2017

    33 pagesAA

    Confirmation statement made on Jul 30, 2017 with updates

    4 pagesCS01

    Appointment of Mr Andrew Watt Shepherd as a director on May 18, 2017

    2 pagesAP01

    Termination of appointment of John Christian Elliot as a director on Feb 26, 2017

    1 pagesTM01

    Appointment of Mr Ian Bentley as a director on Dec 01, 2016

    2 pagesAP01

    Who are the officers of J.W. GALLOWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRALSFORD, David Martin
    Thornhill
    FK8 3QG Stirling
    Munnieston Cottage
    Scotland
    Director
    Thornhill
    FK8 3QG Stirling
    Munnieston Cottage
    Scotland
    Channel IslandsBritish214925060001
    GALLOWAY, John Robert
    Thornhill
    FK8 3QG Stirling
    Munnieston Cottage
    Scotland
    Director
    Thornhill
    FK8 3QG Stirling
    Munnieston Cottage
    Scotland
    ScotlandBritish31860010002
    KIRKBRIGHT, Anthony
    Thornhill
    FK8 3QG Stirling
    Munnieston Cottage
    Scotland
    Director
    Thornhill
    FK8 3QG Stirling
    Munnieston Cottage
    Scotland
    ScotlandBritish107324880001
    BERRIE, John Stirling
    Whin Rigg
    West Balgrochan Road, Torrance
    G64 4DF Glasgow
    Lanarkshire
    Secretary
    Whin Rigg
    West Balgrochan Road, Torrance
    G64 4DF Glasgow
    Lanarkshire
    British31771080002
    HENDERSON, John Alexander
    17 Westerlands Gardens
    G77 6YJ Glasgow
    Lanarkshire
    Secretary
    17 Westerlands Gardens
    G77 6YJ Glasgow
    Lanarkshire
    British120727450001
    HILL, Alan George
    3 Lime Place
    KA1 2ES Kilmarnock
    Ayrshire
    Secretary
    3 Lime Place
    KA1 2ES Kilmarnock
    Ayrshire
    British126378060001
    KENNEDY, Robert Anthony
    1 Abbotts Court
    G68 0AP Dullatur
    Glasgow
    Secretary
    1 Abbotts Court
    G68 0AP Dullatur
    Glasgow
    British71203180004
    MUGGOCH, Adam
    Artarman
    G84 8LQ Rhu
    Argyll & Bute
    Secretary
    Artarman
    G84 8LQ Rhu
    Argyll & Bute
    British847960001
    BENTLEY, Ian
    Glenburn Road
    East Kilbride
    G74 5BA Glasgow
    27
    Scotland
    Director
    Glenburn Road
    East Kilbride
    G74 5BA Glasgow
    27
    Scotland
    EnglandBritish138165980001
    BERRIE, John Stirling
    Whin Rigg
    West Balgrochan Road, Torrance
    G64 4DF Glasgow
    Lanarkshire
    Director
    Whin Rigg
    West Balgrochan Road, Torrance
    G64 4DF Glasgow
    Lanarkshire
    British31771080002
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritish184790001
    GALLOWAY, Ian James
    Culbuie House
    Culbuie Road
    FK8 3NY Buchlyvie
    Director
    Culbuie House
    Culbuie Road
    FK8 3NY Buchlyvie
    ScotlandBritish906470002
    HENDERSON, John Alexander
    17 Westerlands Gardens
    G77 6YJ Glasgow
    Lanarkshire
    Director
    17 Westerlands Gardens
    G77 6YJ Glasgow
    Lanarkshire
    ScotlandBritish120727450001
    HILL, Alan George
    3 Lime Place
    KA1 2ES Kilmarnock
    Ayrshire
    Director
    3 Lime Place
    KA1 2ES Kilmarnock
    Ayrshire
    ScotlandBritish126378060001
    KENNEDY, Robert Anthony
    1 Abbotts Court
    G68 0AP Dullatur
    Glasgow
    Director
    1 Abbotts Court
    G68 0AP Dullatur
    Glasgow
    ScotlandBritish71203180004
    LITTLE, John Noel
    Dunosdale 22 Cammo Crescent
    EH4 8DZ Edinburgh
    Director
    Dunosdale 22 Cammo Crescent
    EH4 8DZ Edinburgh
    British848240001
    MCLAREN, Iain Archibald
    FK9 4NE Bridge Of Allan
    Longleys Farm
    Stirlingshire
    Director
    FK9 4NE Bridge Of Allan
    Longleys Farm
    Stirlingshire
    ScotlandBritish68111210001
    MOON, Kevin Andrew
    28 Lairds Gate
    Bothwell
    G71 7HR Glasgow
    Lanarkshire
    Director
    28 Lairds Gate
    Bothwell
    G71 7HR Glasgow
    Lanarkshire
    United KingdomBritish111396200001
    MUGGOCH, Adam
    Artarman
    G84 8LQ Rhu
    Argyll & Bute
    Director
    Artarman
    G84 8LQ Rhu
    Argyll & Bute
    British847960001
    SCOTT, James Niall
    66 Langside Drive
    G43 2ST Glasgow
    Director
    66 Langside Drive
    G43 2ST Glasgow
    ScotlandBritish59205040001
    SHEPHERD, Andrew Watt
    Thornhill
    FK8 3QG Stirling
    Munnieston Cottage
    Scotland
    Director
    Thornhill
    FK8 3QG Stirling
    Munnieston Cottage
    Scotland
    ScotlandBritish231866870001

    Who are the persons with significant control of J.W. GALLOWAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Estate Of Ian James Galloway
    Thornhill
    FK8 3QG Stirling
    Munnieston Cottage
    Scotland
    Apr 06, 2016
    Thornhill
    FK8 3QG Stirling
    Munnieston Cottage
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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