Leeds
LS11 5QR
Director Name | James Gordon Mathieson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eightlands Well Eightlands Road Dewsbury West Yorkshire WF13 2PF |
Director Name | Ms Teresa Carol Thomson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 December 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Director Name | Mr Christopher Burgoyne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 December 2017) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Director Name | Cameron Bruce Robertson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Grange Road Monifieth Angus DD5 4LT Scotland |
Director Name | Mr Gary Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Hillside Avenue Shaw Oldham Lancashire OL2 8TP |
Director Name | Richard John Mann |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eightlands Well Eightlands Road Dewsbury West Yorkshire WF13 2PF |
Secretary Name | James Gordon Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 35 Queens Road Scone Perth Perthshire PH2 6QJ Scotland |
Secretary Name | Cameron Bruce Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Grange Road Monifieth Angus DD5 4LT Scotland |
Secretary Name | Mrs Fiona Jane Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2013) |
Role | Company Director |
Correspondence Address | 47 Oak Loan Ballumbie Dundee Tayside DD5 3UQ Scotland |
Director Name | Mr Brian Christopher Taylor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Richmondhill Road Aberdeen AB15 5EQ Scotland |
Director Name | Mr David Stewart Robertson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lauder Road Edinburgh EH9 2EW Scotland |
Director Name | Mr Peter Hardie Marshall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eightlands Well Eightlands Road Dewsbury West Yorkshire WF13 2PF |
Director Name | Mr Robert Christopher Coombes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eightlands Well Eightlands Road Dewsbury West Yorkshire WF13 2PF |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 21 Queen Street Leeds West Yorkshire LS1 2TW |
Website | gallowaygroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 611444 |
Telephone region | Dundee |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
63.4k at £1 | Bruce Bisset 47.56% Ordinary |
---|---|
63.4k at £1 | James Gordon Mathieson 47.56% Ordinary |
6.5k at £1 | Richard John Mann 4.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,938,000 |
Gross Profit | £4,847,000 |
Net Worth | £1,693,000 |
Cash | £1,886,000 |
Current Liabilities | £6,285,000 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
14 August 2008 | Delivered on: 26 August 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2017 | Notice of move from Administration to Dissolution (7 pages) |
16 March 2017 | Administrator's progress report to 11 February 2017 (5 pages) |
24 January 2017 | Notice of deemed approval of proposals (1 page) |
11 November 2016 | Statement of affairs with form 2.14B (8 pages) |
19 October 2016 | Statement of administrator's proposal (16 pages) |
31 August 2016 | Appointment of an administrator (1 page) |
30 August 2016 | Registered office address changed from Eightlands Well Eightlands Road Dewsbury West Yorkshire WF13 2PF to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 30 August 2016 (2 pages) |
7 June 2016 | Termination of appointment of Richard John Mann as a director on 27 May 2016 (1 page) |
23 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
3 March 2016 | Appointment of Mr Christopher Burgoyne as a director on 1 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of David Stewart Robertson as a director on 22 February 2016 (1 page) |
25 February 2016 | Group of companies' accounts made up to 31 August 2014 (35 pages) |
18 February 2016 | Resolutions
|
18 December 2015 | Director's details changed for Mr David Stewart Robertson on 17 December 2015 (2 pages) |
30 November 2015 | Director's details changed for James Gordon Mathieson on 30 November 2015 (2 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
30 June 2015 | Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page) |
13 May 2015 | Director's details changed for Bruce Bisset on 12 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Richard John Mann on 12 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Bruce Bisset on 12 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Richard John Mann on 12 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 April 2015 | Cancellation of shares. Statement of capital on 28 November 2014
|
1 April 2015 | Purchase of own shares. (3 pages) |
17 December 2014 | Purchase of own shares. (3 pages) |
17 December 2014 | Cancellation of shares. Statement of capital on 25 November 2014
|
10 November 2014 | Termination of appointment of Peter Hardie Marshall as a director on 5 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Peter Hardie Marshall as a director on 5 November 2014 (1 page) |
31 October 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
4 June 2014 | Appointment of Mr Robert Christopher Coombes as a director (2 pages) |
4 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders (7 pages) |
4 June 2014 | Appointment of Mr Peter Hardie Marshall as a director (2 pages) |
20 May 2014 | Purchase of own shares. (3 pages) |
20 May 2014 | Cancellation of shares. Statement of capital on 20 May 2014
|
16 April 2014 | Termination of appointment of Cameron Robertson as a director (1 page) |
27 March 2014 | Appointment of Mr David Stewart Robertson as a director (2 pages) |
14 March 2014 | Registered office address changed from Low Mill Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LN on 14 March 2014 (1 page) |
14 January 2014 | Appointment of Mrs Teresa Carol Thomson as a director (2 pages) |
18 December 2013 | Termination of appointment of Brian Taylor as a director (2 pages) |
13 December 2013 | Termination of appointment of Gary Hall as a director (2 pages) |
13 December 2013 | Termination of appointment of Fiona Milne as a secretary (2 pages) |
24 July 2013 | Group of companies' accounts made up to 6 March 2013 (31 pages) |
24 July 2013 | Group of companies' accounts made up to 6 March 2013 (31 pages) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (10 pages) |
25 April 2013 | Appointment of Mr Brian Christopher Taylor as a director (3 pages) |
30 October 2012 | Group of companies' accounts made up to 29 February 2012 (32 pages) |
18 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (9 pages) |
18 October 2011 | Group of companies' accounts made up to 28 February 2011 (32 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (9 pages) |
1 September 2010 | Group of companies' accounts made up to 28 February 2010 (32 pages) |
27 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Termination of appointment of Cameron Robertson as a secretary (1 page) |
17 May 2010 | Annual return made up to 17 April 2009 with a full list of shareholders (6 pages) |
12 May 2010 | Secretary's details changed for Fiona Jane Johnston on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for James Gordon Mathieson on 12 May 2010 (2 pages) |
8 August 2009 | Group of companies' accounts made up to 28 February 2009 (31 pages) |
20 July 2009 | Appointment terminated secretary james mathieson (1 page) |
20 July 2009 | Secretary appointed fiona jane johnston (2 pages) |
15 May 2009 | Director and secretary's change of particulars / james mathieson / 12/12/2008 (1 page) |
3 September 2008 | Auditor's resignation (1 page) |
30 August 2008 | Company name changed imco (12008) LIMITED\certificate issued on 02/09/08 (2 pages) |
26 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page) |
20 August 2008 | Director appointed bruce bisset (1 page) |
20 August 2008 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
20 August 2008 | Resolutions
|
20 August 2008 | Director appointed richard john mann (1 page) |
20 August 2008 | Nc inc already adjusted 14/08/08 (2 pages) |
20 August 2008 | Director and secretary appointed james gordon mathieson (1 page) |
20 August 2008 | Appointment terminated director imco director LIMITED (1 page) |
20 August 2008 | Director and secretary appointed cameron bruce robertson (1 page) |
20 August 2008 | Resolutions
|
20 August 2008 | Ad 14/08/08\gbp si 259999@1=259999\gbp ic 1/260000\ (2 pages) |
20 August 2008 | Director appointed gary hall (1 page) |
20 August 2008 | Appointment terminated secretary imco secretary LIMITED (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page) |
17 April 2008 | Incorporation (21 pages) |