Company NameGalloway (Holdings) Limited
Company StatusDissolved
Company Number06569223
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date6 December 2017 (6 years, 4 months ago)
Previous NameIMCO (12008) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruce Bisset
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(3 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Director NameJames Gordon Mathieson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(3 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEightlands Well Eightlands Road
Dewsbury
West Yorkshire
WF13 2PF
Director NameMs Teresa Carol Thomson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 06 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Director NameMr Christopher Burgoyne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 December 2017)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Director NameCameron Bruce Robertson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Grange Road
Monifieth
Angus
DD5 4LT
Scotland
Director NameMr Gary Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Hillside Avenue
Shaw
Oldham
Lancashire
OL2 8TP
Director NameRichard John Mann
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEightlands Well Eightlands Road
Dewsbury
West Yorkshire
WF13 2PF
Secretary NameJames Gordon Mathieson
NationalityBritish
StatusResigned
Appointed24 July 2008(3 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 July 2009)
RoleCompany Director
Correspondence Address35 Queens Road
Scone
Perth
Perthshire
PH2 6QJ
Scotland
Secretary NameCameron Bruce Robertson
NationalityBritish
StatusResigned
Appointed24 July 2008(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Grange Road
Monifieth
Angus
DD5 4LT
Scotland
Secretary NameMrs Fiona Jane Milne
NationalityBritish
StatusResigned
Appointed17 July 2009(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2013)
RoleCompany Director
Correspondence Address47 Oak Loan
Ballumbie
Dundee
Tayside
DD5 3UQ
Scotland
Director NameMr Brian Christopher Taylor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Richmondhill Road
Aberdeen
AB15 5EQ
Scotland
Director NameMr David Stewart Robertson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(5 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lauder Road
Edinburgh
EH9 2EW
Scotland
Director NameMr Peter Hardie Marshall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(6 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEightlands Well Eightlands Road
Dewsbury
West Yorkshire
WF13 2PF
Director NameMr Robert Christopher Coombes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEightlands Well Eightlands Road
Dewsbury
West Yorkshire
WF13 2PF
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websitegallowaygroup.co.uk
Email address[email protected]
Telephone01382 611444
Telephone regionDundee

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

63.4k at £1Bruce Bisset
47.56%
Ordinary
63.4k at £1James Gordon Mathieson
47.56%
Ordinary
6.5k at £1Richard John Mann
4.88%
Ordinary

Financials

Year2014
Turnover£18,938,000
Gross Profit£4,847,000
Net Worth£1,693,000
Cash£1,886,000
Current Liabilities£6,285,000

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Charges

14 August 2008Delivered 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

Filing History

6 December 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Notice of move from Administration to Dissolution (7 pages)
16 March 2017Administrator's progress report to 11 February 2017 (5 pages)
24 January 2017Notice of deemed approval of proposals (1 page)
11 November 2016Statement of affairs with form 2.14B (8 pages)
19 October 2016Statement of administrator's proposal (16 pages)
31 August 2016Appointment of an administrator (1 page)
30 August 2016Registered 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 2016Termination of appointment of Richard John Mann as a director on 27 May 2016 (1 page)
23 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 938,375
(7 pages)
4 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 875,000
(4 pages)
3 March 2016Appointment of Mr Christopher Burgoyne as a director on 1 February 2016 (2 pages)
3 March 2016Termination of appointment of David Stewart Robertson as a director on 22 February 2016 (1 page)
25 February 2016Group of companies' accounts made up to 31 August 2014 (35 pages)
18 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 December 2015Director's details changed for Mr David Stewart Robertson on 17 December 2015 (2 pages)
30 November 2015Director's details changed for James Gordon Mathieson on 30 November 2015 (2 pages)
15 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,633,250.00
(4 pages)
30 June 2015Termination of appointment of Robert Christopher Coombes as a director on 26 June 2015 (1 page)
13 May 2015Director's details changed for Bruce Bisset on 12 May 2015 (2 pages)
13 May 2015Director's details changed for Richard John Mann on 12 May 2015 (2 pages)
13 May 2015Director's details changed for Bruce Bisset on 12 May 2015 (2 pages)
13 May 2015Director's details changed for Richard John Mann on 12 May 2015 (2 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 133,250
(6 pages)
1 April 2015Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 133,250
(5 pages)
1 April 2015Purchase of own shares. (3 pages)
17 December 2014Purchase of own shares. (3 pages)
17 December 2014Cancellation of shares. Statement of capital on 25 November 2014
  • GBP 133,250
(5 pages)
10 November 2014Termination of appointment of Peter Hardie Marshall as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Peter Hardie Marshall as a director on 5 November 2014 (1 page)
31 October 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
4 June 2014Appointment of Mr Robert Christopher Coombes as a director (2 pages)
4 June 2014Annual return made up to 17 April 2014 with a full list of shareholders (7 pages)
4 June 2014Appointment of Mr Peter Hardie Marshall as a director (2 pages)
20 May 2014Purchase of own shares. (3 pages)
20 May 2014Cancellation of shares. Statement of capital on 20 May 2014
  • GBP 196,625
(5 pages)
16 April 2014Termination of appointment of Cameron Robertson as a director (1 page)
27 March 2014Appointment of Mr David Stewart Robertson as a director (2 pages)
14 March 2014Registered office address changed from Low Mill Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LN on 14 March 2014 (1 page)
14 January 2014Appointment of Mrs Teresa Carol Thomson as a director (2 pages)
18 December 2013Termination of appointment of Brian Taylor as a director (2 pages)
13 December 2013Termination of appointment of Gary Hall as a director (2 pages)
13 December 2013Termination of appointment of Fiona Milne as a secretary (2 pages)
24 July 2013Group of companies' accounts made up to 6 March 2013 (31 pages)
24 July 2013Group of companies' accounts made up to 6 March 2013 (31 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (10 pages)
25 April 2013Appointment of Mr Brian Christopher Taylor as a director (3 pages)
30 October 2012Group of companies' accounts made up to 29 February 2012 (32 pages)
18 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (9 pages)
18 October 2011Group of companies' accounts made up to 28 February 2011 (32 pages)
20 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
1 September 2010Group of companies' accounts made up to 28 February 2010 (32 pages)
27 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
21 May 2010Termination of appointment of Cameron Robertson as a secretary (1 page)
17 May 2010Annual return made up to 17 April 2009 with a full list of shareholders (6 pages)
12 May 2010Secretary's details changed for Fiona Jane Johnston on 12 May 2010 (1 page)
12 May 2010Director's details changed for James Gordon Mathieson on 12 May 2010 (2 pages)
8 August 2009Group of companies' accounts made up to 28 February 2009 (31 pages)
20 July 2009Appointment terminated secretary james mathieson (1 page)
20 July 2009Secretary appointed fiona jane johnston (2 pages)
15 May 2009Director and secretary's change of particulars / james mathieson / 12/12/2008 (1 page)
3 September 2008Auditor's resignation (1 page)
30 August 2008Company name changed imco (12008) LIMITED\certificate issued on 02/09/08 (2 pages)
26 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2008Registered office changed on 20/08/2008 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
20 August 2008Director appointed bruce bisset (1 page)
20 August 2008Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
20 August 2008Director appointed richard john mann (1 page)
20 August 2008Nc inc already adjusted 14/08/08 (2 pages)
20 August 2008Director and secretary appointed james gordon mathieson (1 page)
20 August 2008Appointment terminated director imco director LIMITED (1 page)
20 August 2008Director and secretary appointed cameron bruce robertson (1 page)
20 August 2008Resolutions
  • RES13 ‐ Re agreement share purchase facilities agreement inter creditor agree itra group loan agree. 14/08/2008
(3 pages)
20 August 2008Ad 14/08/08\gbp si 259999@1=259999\gbp ic 1/260000\ (2 pages)
20 August 2008Director appointed gary hall (1 page)
20 August 2008Appointment terminated secretary imco secretary LIMITED (1 page)
19 May 2008Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page)
17 April 2008Incorporation (21 pages)