GALLOWAY COUNTRY STYLE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 4RJ

Company number SC043981
Status Active
Incorporation Date 25 October 1966
Company Type Private Limited Company
Address 4 CRAIGHALL GARDENS, EDINBURGH, EH6 4RJ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Appointment of Maureen Anabel Patterson as a secretary on 27 May 2015. The most likely internet sites of GALLOWAY COUNTRY STYLE LIMITED are www.gallowaycountrystyle.co.uk, and www.galloway-country-style.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Galloway Country Style Limited is a Private Limited Company. The company registration number is SC043981. Galloway Country Style Limited has been working since 25 October 1966. The present status of the company is Active. The registered address of Galloway Country Style Limited is 4 Craighall Gardens Edinburgh Eh6 4rj. . PATTERSON, Maureen Anabel is a Secretary of the company. DAFERERAS, Sheila Mary is a Director of the company. PATTERSON, Maureen Anabel is a Director of the company. Secretary CARSON, Elizabeth Ann has been resigned. Secretary JOHNSTONE, Janette Joyce has been resigned. Secretary MCCARLIE, Elizabeth Hamilton has been resigned. Director CARSON, Elizabeth Ann has been resigned. Director CARSON, Robert Graham has been resigned. Director DAFERERAS, Markos has been resigned. Director DAFERERAS, Sheila Mary has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
PATTERSON, Maureen Anabel
Appointed Date: 27 May 2015

Director
DAFERERAS, Sheila Mary
Appointed Date: 01 November 2012
61 years old

Director
PATTERSON, Maureen Anabel
Appointed Date: 01 November 2012
65 years old

Resigned Directors

Secretary
CARSON, Elizabeth Ann
Resigned: 27 May 2015
Appointed Date: 24 July 2012

Secretary
JOHNSTONE, Janette Joyce
Resigned: 26 May 1999

Secretary
MCCARLIE, Elizabeth Hamilton
Resigned: 24 July 2012
Appointed Date: 26 May 1999

Director
CARSON, Elizabeth Ann
Resigned: 24 March 2015
87 years old

Director
CARSON, Robert Graham
Resigned: 15 October 2012
89 years old

Director
DAFERERAS, Markos
Resigned: 26 May 1999
Appointed Date: 01 July 1993
59 years old

Director
DAFERERAS, Sheila Mary
Resigned: 26 May 1999
Appointed Date: 13 January 1998
61 years old

GALLOWAY COUNTRY STYLE LIMITED Events

03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

06 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2015
Appointment of Maureen Anabel Patterson as a secretary on 27 May 2015
08 Jun 2015
Termination of appointment of Elizabeth Ann Carson as a secretary on 27 May 2015
08 Jun 2015
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Craighall Gardens Edinburgh EH6 4RJ on 8 June 2015
...
... and 84 more events
02 Jun 1988
Return made up to 12/05/88; full list of members

19 May 1987
Return made up to 06/05/87; full list of members

19 May 1987
Full accounts made up to 31 December 1986

16 Jun 1986
Full accounts made up to 31 December 1985

16 Jun 1986
Return made up to 30/05/86; full list of members

GALLOWAY COUNTRY STYLE LIMITED Charges

11 January 1990
Bond & floating charge
Delivered: 31 January 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…