GALLOWAY CHEDDAR CHEESE COMPANY LIMITED
STRANRAER

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG9 7DA

Company number SC120533
Status Active
Incorporation Date 2 October 1989
Company Type Private Limited Company
Address THE CREAMERY, COMMERCE ROAD, STRANRAER, DG9 7DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GALLOWAY CHEDDAR CHEESE COMPANY LIMITED are www.gallowaycheddarcheesecompany.co.uk, and www.galloway-cheddar-cheese-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Galloway Cheddar Cheese Company Limited is a Private Limited Company. The company registration number is SC120533. Galloway Cheddar Cheese Company Limited has been working since 02 October 1989. The present status of the company is Active. The registered address of Galloway Cheddar Cheese Company Limited is The Creamery Commerce Road Stranraer Dg9 7da. . GOPAL, Naigee is a Secretary of the company. GOPAL, Naigee is a Director of the company. TAYLOR, Mark Garfield is a Director of the company. Nominee Secretary BISHOP & ROBERTSON CHALMERS has been resigned. Secretary IRVINE, Agnes Wilson has been resigned. Secretary POWELL-COOK, Neale Alan has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director ANTONI, Filippo Degli has been resigned. Director CAMERON, John Roderick Hector has been resigned. Director DEGLI ANTONI, Filippo has been resigned. Director GILMOUR, Robin Moffat has been resigned. Director IRVINE, Hugh Mclelland has been resigned. Nominee Director MILLAR, James Allan has been resigned. Director POWELL-COOK, Neale Alan has been resigned. Director SMITH, Andrew James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOPAL, Naigee
Appointed Date: 01 July 2014

Director
GOPAL, Naigee
Appointed Date: 16 June 2014
63 years old

Director
TAYLOR, Mark Garfield
Appointed Date: 14 July 2014
63 years old

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 30 April 1990
Appointed Date: 02 October 1989

Secretary
IRVINE, Agnes Wilson
Resigned: 10 January 2005
Appointed Date: 30 April 1990

Secretary
POWELL-COOK, Neale Alan
Resigned: 28 March 2007
Appointed Date: 10 January 2005

Secretary
SLC REGISTRARS LIMITED
Resigned: 01 July 2014
Appointed Date: 28 March 2007

Director
ANTONI, Filippo Degli
Resigned: 28 March 2007
Appointed Date: 28 March 2007
55 years old

Director
CAMERON, John Roderick Hector
Resigned: 30 April 1990
Appointed Date: 02 October 1989
78 years old

Director
DEGLI ANTONI, Filippo
Resigned: 16 May 2008
Appointed Date: 28 March 2007
55 years old

Director
GILMOUR, Robin Moffat
Resigned: 12 November 1998
Appointed Date: 30 April 1990
81 years old

Director
IRVINE, Hugh Mclelland
Resigned: 10 January 2005
Appointed Date: 30 April 1990
88 years old

Nominee Director
MILLAR, James Allan
Resigned: 30 April 1990
Appointed Date: 02 October 1989
76 years old

Director
POWELL-COOK, Neale Alan
Resigned: 28 March 2007
Appointed Date: 10 January 2005
63 years old

Director
SMITH, Andrew James
Resigned: 14 July 2014
Appointed Date: 10 January 2005
70 years old

GALLOWAY CHEDDAR CHEESE COMPANY LIMITED Events

23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
23 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

06 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2

...
... and 72 more events
22 May 1990
Director resigned;new director appointed

22 May 1990
Secretary resigned;new secretary appointed

22 May 1990
Registered office changed on 22/05/90 from: 2 blythswood square glasgow G2 4AD

30 Mar 1990
Company name changed mitreshelf 76 LIMITED\certificate issued on 02/04/90

02 Oct 1989
Incorporation

GALLOWAY CHEDDAR CHEESE COMPANY LIMITED Charges

22 July 2005
Floating charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…