GALLOWAY GROUP LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGALLOWAY GROUP LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC036181
    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 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 AddressNo

    What were the previous names of GALLOWAY GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    GALLOWAY (MECHANICAL SERVICES) LIMITEDMar 08, 1961Mar 08, 1961

    What are the latest accounts for GALLOWAY GROUP LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2015
    Next Accounts Due OnMay 31, 2016
    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest confirmation statement for GALLOWAY GROUP LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 22, 2017
    Next Confirmation Statement DueJul 06, 2017
    OverdueYes

    What is the status of the latest annual return for GALLOWAY GROUP LTD.?

    Annual Return
    Last Annual Return
    OverdueNo

    What are the latest filings for GALLOWAY GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Court order

    Order of court - dissolution void
    2 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    13 pages2.26B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Notice of appointment of replacement/additional administrator

    1 pages2.31B(Scot)

    Notice of vacation of office by administrator

    2 pages2.30B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Statement of administrator's proposal

    22 pages2.16B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of affairs with form 2.13B(Scot)

    93 pages2.15B(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 pagesAD01

    Appointment of an administrator

    10 pages2.11B(Scot)

    Annual return made up to Jun 22, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 60,000
    SH01

    Termination of appointment of Richard John Mann as a director on May 27, 2016

    1 pagesTM01

    Appointment of Mr Christopher Burgoyne as a director on Feb 01, 2016

    2 pagesAP01

    Full accounts made up to Aug 31, 2014

    30 pagesAA

    Registration of charge SC0361810012, created on Feb 17, 2016

    13 pagesMR01

    Director's details changed for James Gordon Mathieson on Nov 01, 2015

    2 pagesCH01

    Director's details changed for Richard John Mann on Nov 01, 2015

    2 pagesCH01

    Director's details changed for Bruce Bisset on Nov 01, 2015

    2 pagesCH01

    Annual return made up to Jun 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 60,000
    SH01

    Termination of appointment of Robert Christopher Coombes as a director on Jun 26, 2015

    1 pagesTM01

    Who are the officers of GALLOWAY GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISSET, Bruce
    5 George Square
    G2 1DY Glasgow
    G1
    Director
    5 George Square
    G2 1DY Glasgow
    G1
    United KingdomBritish119386370002
    BURGOYNE, Christopher
    5 George Square
    G2 1DY Glasgow
    G1
    Director
    5 George Square
    G2 1DY Glasgow
    G1
    ScotlandBritish205733440001
    MATHIESON, James Gordon
    5 George Square
    G2 1DY Glasgow
    G1
    Director
    5 George Square
    G2 1DY Glasgow
    G1
    United KingdomBritish77781640007
    THOMSON, Teresa Carol
    5 George Square
    G2 1DY Glasgow
    G1
    Director
    5 George Square
    G2 1DY Glasgow
    G1
    ScotlandBritish111029950001
    GEORGE, Fergus William
    56a Albany Road
    Broughty Ferry
    DD5 1NW Dundee
    Angus
    Secretary
    56a Albany Road
    Broughty Ferry
    DD5 1NW Dundee
    Angus
    British705760001
    MATHIESON, James Gordon
    Queens Road
    Scone
    PH2 6QJ Perth
    35
    Perthshire
    United Kingdom
    Secretary
    Queens Road
    Scone
    PH2 6QJ Perth
    35
    Perthshire
    United Kingdom
    British77781640003
    MILNE, Fiona Jane
    Oak Loan
    Ballumbie
    DD5 3UQ Dundee
    47
    Tayside
    Secretary
    Oak Loan
    Ballumbie
    DD5 3UQ Dundee
    47
    Tayside
    British139681530004
    BUTCHER, Roy
    2 Breydon Court
    Burton Upon Stather
    DN15 9DU Scunthorpe
    North Lincolnshire
    Director
    2 Breydon Court
    Burton Upon Stather
    DN15 9DU Scunthorpe
    North Lincolnshire
    British364670002
    COOMBES, Robert Christopher
    Arrol Road
    Wester Gourdie Industrial Estate
    DD2 4TH Dundee
    Angus
    Director
    Arrol Road
    Wester Gourdie Industrial Estate
    DD2 4TH Dundee
    Angus
    EnglandBritish188267730001
    DICKSON, Harry
    9 Farington Street
    DD2 1PJ Dundee
    Director
    9 Farington Street
    DD2 1PJ Dundee
    British53412980001
    GEORGE, Fergus William
    56a Albany Road
    Broughty Ferry
    DD5 1NW Dundee
    Angus
    Director
    56a Albany Road
    Broughty Ferry
    DD5 1NW Dundee
    Angus
    British705760001
    HALL, Gary
    64 Hillside Avenue
    Shaw
    OL2 8TP Oldham
    Lancashire
    Director
    64 Hillside Avenue
    Shaw
    OL2 8TP Oldham
    Lancashire
    EnglandBritish207804370002
    HUTCHINSON, John
    10 Craighton Gardens
    Lennoxtown
    G66 7NX Glasgow
    Director
    10 Craighton Gardens
    Lennoxtown
    G66 7NX Glasgow
    British77822300001
    HUTCHISON, Craig
    The Den, Tealing House Gardens
    Tealing
    DD4 0QZ Dundee
    Angus
    Director
    The Den, Tealing House Gardens
    Tealing
    DD4 0QZ Dundee
    Angus
    British76919600001
    LINN, Ronald John
    31 Henley Avenue
    WF12 0JP Dewsbury
    West Yorkshire
    Director
    31 Henley Avenue
    WF12 0JP Dewsbury
    West Yorkshire
    EnglandBritish181463910001
    MANN, Richard John
    Arrol Road
    Wester Gourdie Industrial Estate
    DD2 4TH Dundee
    Angus
    Director
    Arrol Road
    Wester Gourdie Industrial Estate
    DD2 4TH Dundee
    Angus
    United KingdomBritish119386490001
    MARSHALL, Peter Hardie
    Arrol Road
    Wester Gourdie Industrial Estate
    DD2 4TH Dundee
    Angus
    Director
    Arrol Road
    Wester Gourdie Industrial Estate
    DD2 4TH Dundee
    Angus
    ScotlandBritish60993860002
    MCCABE, James
    81 Denoon Terrace
    DD2 2DG Dundee
    Angus
    Director
    81 Denoon Terrace
    DD2 2DG Dundee
    Angus
    British383690001
    MCGLONE, Frank Wilson
    1 Fontstane Crescent
    Monifieth
    DD5 4JZ Dundee
    Angus
    Director
    1 Fontstane Crescent
    Monifieth
    DD5 4JZ Dundee
    Angus
    British711260001
    NEWMAN, Francis Hugh Cecil, Sir
    Burloes
    SG8 9NE Royston
    Hertfordshire
    England
    Director
    Burloes
    SG8 9NE Royston
    Hertfordshire
    England
    United KingdomBritish4951850001
    NEWMAN, John Francis
    Compton Park
    Compton Chamberlayne
    SP3 5DE Salisbury
    Wiltshire
    Director
    Compton Park
    Compton Chamberlayne
    SP3 5DE Salisbury
    Wiltshire
    United KingdomBritish36250920001
    ROBERTSON, Cameron Bruce
    82 Grange Road
    DD5 4LT Monifieth
    Angus
    Director
    82 Grange Road
    DD5 4LT Monifieth
    Angus
    United KingdomBritish119386420001
    RYSHWORTH, Philip
    1 Naburn Park Mews
    Naburn
    YO19 4RJ York
    North Yorkshire
    Director
    1 Naburn Park Mews
    Naburn
    YO19 4RJ York
    North Yorkshire
    British77809050002
    STRACHAN, James
    62 Charleston Drive
    DD2 2EZ Dundee
    Angus
    Director
    62 Charleston Drive
    DD2 2EZ Dundee
    Angus
    British705810001

    Does GALLOWAY GROUP LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 19, 2016Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 26, 2014Registration of a charge (MR01)
    • Aug 13, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Scottish Enterprise
    Transactions
    • Jun 26, 2014Registration of a charge (MR01)
    • Aug 08, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Sep 21, 2012Registration of a charge (MG01s)
    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
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Sep 13, 2012Registration of a charge (MG01s)
    • Oct 03, 2012Alteration to a floating charge (466 Scot)
    • Aug 13, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 22, 2009Registration of a charge (410)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 30, 2008Registration of a charge (410)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02s)
    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
    • James Mathieson and Others
    Transactions
    • Aug 27, 2008Registration of a charge (410)
    • Aug 27, 2008Alteration to a floating charge (466 Scot)
    • Mar 20, 2012Alteration to a floating charge (466 Scot)
    • Oct 08, 2012Alteration to a floating charge (466 Scot)
    • Aug 15, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Midland Bank PLC
    Transactions
    • Apr 30, 1997Registration of a charge (410)
    • Nov 09, 2007Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 11, 2008Statement that part or whole of property from a floating charge has been released (419b)
    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
    • Midland Bank PLC
    Transactions
    • Apr 17, 1997Registration of a charge (410)
    • Apr 26, 2008Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 23, 2008Alteration to a floating charge (466 Scot)
    • Oct 03, 2012Alteration to a floating charge (466 Scot)
    • Aug 13, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Mercantile Credit Company LTD
    Transactions
    • Aug 05, 1982Registration of a charge
    • Sep 11, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • Mercantile Credit Company LTD
    Transactions
    • Jun 25, 1982Registration of a charge
    • Jun 07, 1994Statement of satisfaction of a charge in full or part (419a)

    Does GALLOWAY GROUP LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2016Administration started
    Jul 30, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gavin Yuill
    G1 Building, 5 George Square
    G2 1DY Glasgow
    practitioner
    G1 Building, 5 George Square
    G2 1DY Glasgow
    Andrew James Davidson
    10 George Street
    Edinburgh
    Eh 2 2dz
    practitioner
    10 George Street
    Edinburgh
    Eh 2 2dz
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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