GALLOWAY GROUP LTD.
Overview
| Company Name | GALLOWAY GROUP LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC036181 |
| 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 GROUP LTD.?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
- Electrical installation (43210) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is GALLOWAY GROUP LTD. located?
| Registered Office Address | G1 5 George Square G2 1DY Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GALLOWAY GROUP LTD.?
| Company Name | From | Until |
|---|---|---|
| GALLOWAY (MECHANICAL SERVICES) LIMITED | Mar 08, 1961 | Mar 08, 1961 |
What are the latest accounts for GALLOWAY GROUP LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2015 |
| Next Accounts Due On | May 31, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2014 |
What is the status of the latest confirmation statement for GALLOWAY GROUP LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 22, 2017 |
| Next Confirmation Statement Due | Jul 06, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for GALLOWAY GROUP LTD.?
| Annual Return |
|
|---|
What are the latest filings for GALLOWAY GROUP LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order Order of court - dissolution void | 2 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 13 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 13 pages | 2.20B(Scot) | ||||||||||
Notice of appointment of replacement/additional administrator | 1 pages | 2.31B(Scot) | ||||||||||
Notice of vacation of office by administrator | 2 pages | 2.30B(Scot) | ||||||||||
Administrator's progress report | 12 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Statement of administrator's proposal | 22 pages | 2.16B(Scot) | ||||||||||
Administrator's progress report | 12 pages | 2.20B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 93 pages | 2.15B(Scot) | ||||||||||
Registered office address changed from Arrol Road Wester Gourdie Industrial Estate Dundee Angus DD2 4th to G1 5 George Square Glasgow G2 1DY on Aug 16, 2016 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 10 pages | 2.11B(Scot) | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard John Mann as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Burgoyne as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 31, 2014 | 30 pages | AA | ||||||||||
Registration of charge SC0361810012, created on Feb 17, 2016 | 13 pages | MR01 | ||||||||||
Director's details changed for James Gordon Mathieson on Nov 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard John Mann on Nov 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Bruce Bisset on Nov 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Christopher Coombes as a director on Jun 26, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of GALLOWAY GROUP LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISSET, Bruce | Director | 5 George Square G2 1DY Glasgow G1 | United Kingdom | British | 119386370002 | |||||
| BURGOYNE, Christopher | Director | 5 George Square G2 1DY Glasgow G1 | Scotland | British | 205733440001 | |||||
| MATHIESON, James Gordon | Director | 5 George Square G2 1DY Glasgow G1 | United Kingdom | British | 77781640007 | |||||
| THOMSON, Teresa Carol | Director | 5 George Square G2 1DY Glasgow G1 | Scotland | British | 111029950001 | |||||
| GEORGE, Fergus William | Secretary | 56a Albany Road Broughty Ferry DD5 1NW Dundee Angus | British | 705760001 | ||||||
| MATHIESON, James Gordon | Secretary | Queens Road Scone PH2 6QJ Perth 35 Perthshire United Kingdom | British | 77781640003 | ||||||
| MILNE, Fiona Jane | Secretary | Oak Loan Ballumbie DD5 3UQ Dundee 47 Tayside | British | 139681530004 | ||||||
| BUTCHER, Roy | Director | 2 Breydon Court Burton Upon Stather DN15 9DU Scunthorpe North Lincolnshire | British | 364670002 | ||||||
| COOMBES, Robert Christopher | Director | Arrol Road Wester Gourdie Industrial Estate DD2 4TH Dundee Angus | England | British | 188267730001 | |||||
| DICKSON, Harry | Director | 9 Farington Street DD2 1PJ Dundee | British | 53412980001 | ||||||
| GEORGE, Fergus William | Director | 56a Albany Road Broughty Ferry DD5 1NW Dundee Angus | British | 705760001 | ||||||
| HALL, Gary | Director | 64 Hillside Avenue Shaw OL2 8TP Oldham Lancashire | England | British | 207804370002 | |||||
| HUTCHINSON, John | Director | 10 Craighton Gardens Lennoxtown G66 7NX Glasgow | British | 77822300001 | ||||||
| HUTCHISON, Craig | Director | The Den, Tealing House Gardens Tealing DD4 0QZ Dundee Angus | British | 76919600001 | ||||||
| LINN, Ronald John | Director | 31 Henley Avenue WF12 0JP Dewsbury West Yorkshire | England | British | 181463910001 | |||||
| MANN, Richard John | Director | Arrol Road Wester Gourdie Industrial Estate DD2 4TH Dundee Angus | United Kingdom | British | 119386490001 | |||||
| MARSHALL, Peter Hardie | Director | Arrol Road Wester Gourdie Industrial Estate DD2 4TH Dundee Angus | Scotland | British | 60993860002 | |||||
| MCCABE, James | Director | 81 Denoon Terrace DD2 2DG Dundee Angus | British | 383690001 | ||||||
| MCGLONE, Frank Wilson | Director | 1 Fontstane Crescent Monifieth DD5 4JZ Dundee Angus | British | 711260001 | ||||||
| NEWMAN, Francis Hugh Cecil, Sir | Director | Burloes SG8 9NE Royston Hertfordshire England | United Kingdom | British | 4951850001 | |||||
| NEWMAN, John Francis | Director | Compton Park Compton Chamberlayne SP3 5DE Salisbury Wiltshire | United Kingdom | British | 36250920001 | |||||
| ROBERTSON, Cameron Bruce | Director | 82 Grange Road DD5 4LT Monifieth Angus | United Kingdom | British | 119386420001 | |||||
| RYSHWORTH, Philip | Director | 1 Naburn Park Mews Naburn YO19 4RJ York North Yorkshire | British | 77809050002 | ||||||
| STRACHAN, James | Director | 62 Charleston Drive DD2 2EZ Dundee Angus | British | 705810001 |
Does GALLOWAY GROUP LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 17, 2016 Delivered On Feb 19, 2016 | Outstanding | ||
Brief description A legal assignment of contract monies. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 13, 2014 Delivered On Jun 26, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Jun 13, 2014 Delivered On Jun 26, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Sep 17, 2012 Delivered On Sep 21, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Plot or area of ground within the city of dundee please see form for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 04, 2012 Delivered On Sep 13, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Legal mortgage | Created On Jan 08, 2009 Delivered On Jan 22, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The property at the east side of john street, ravensthorpe, dewsbury, yorkshire WYK606938. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Aug 14, 2008 Delivered On Aug 30, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land situated on the north east side of havelock street, raventhorpe industrial estate, dewbury, west yorkshire WYK412296 and land lying to the south west side of netherfield road, ravensthorpe, dewsbury, west yorkshire WYK582234. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 14, 2008 Delivered On Aug 27, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Apr 17, 1997 Delivered On Apr 30, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Factory premises,arrol road/nobel road,wester gourdie industrial estate,dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 05, 1997 Delivered On Apr 17, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Jul 29, 1982 Delivered On Aug 05, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Lease granted by co-operative insurance society, between them and the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jun 14, 1982 Delivered On Jun 25, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground-north side of west street, dundee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GALLOWAY GROUP LTD. 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