J. & A. GALLOWAY LIMITED
BIGGAR

Hellopages » South Lanarkshire » South Lanarkshire » ML12 6NH

Company number SC041250
Status Active
Incorporation Date 30 October 1964
Company Type Private Limited Company
Address LOCHLYOCH, CARMICHAEL, BIGGAR, ML12 6NH
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 12,000 . The most likely internet sites of J. & A. GALLOWAY LIMITED are www.jagalloway.co.uk, and www.j-a-galloway.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. The distance to to Carstairs Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J A Galloway Limited is a Private Limited Company. The company registration number is SC041250. J A Galloway Limited has been working since 30 October 1964. The present status of the company is Active. The registered address of J A Galloway Limited is Lochlyoch Carmichael Biggar Ml12 6nh. . STRUZIK, David is a Secretary of the company. GALLOWAY, Elizabeth Mary is a Director of the company. Secretary GALLOWAY, Agnes Knox has been resigned. Secretary GALLOWAY, Alexander Clarkson has been resigned. Secretary GALLOWAY, Alexander Clarkson has been resigned. Secretary GALLOWAY, Doris has been resigned. Director GALLOWAY, Agnes Knox has been resigned. Director GALLOWAY, Alexander Clarkson has been resigned. Director GALLOWAY, Doris has been resigned. Director GALLOWAY, James William Clarkson has been resigned. Director GALLOWAY, William has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
STRUZIK, David
Appointed Date: 09 October 2012

Director
GALLOWAY, Elizabeth Mary
Appointed Date: 31 August 1999
61 years old

Resigned Directors

Secretary
GALLOWAY, Agnes Knox
Resigned: 09 October 2012
Appointed Date: 25 June 1999

Secretary
GALLOWAY, Alexander Clarkson
Resigned: 28 May 1999
Appointed Date: 04 November 1994

Secretary
GALLOWAY, Alexander Clarkson
Resigned: 11 April 1994

Secretary
GALLOWAY, Doris
Resigned: 04 November 1994
Appointed Date: 11 April 1994

Director
GALLOWAY, Agnes Knox
Resigned: 11 April 2007
Appointed Date: 25 June 1999
100 years old

Director
GALLOWAY, Alexander Clarkson
Resigned: 28 May 1999
105 years old

Director
GALLOWAY, Doris
Resigned: 11 April 2007
Appointed Date: 26 July 1994
101 years old

Director
GALLOWAY, James William Clarkson
Resigned: 26 July 1994
108 years old

Director
GALLOWAY, William
Resigned: 11 April 2007
Appointed Date: 31 August 1999
74 years old

Persons With Significant Control

Lochlyoch Farms Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

Miss Elizabeth Mary Galloway
Notified on: 1 October 2016
61 years old
Nature of control: Right to appoint and remove directors as a member of a firm

J. & A. GALLOWAY LIMITED Events

24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 12,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 12,000

...
... and 86 more events
16 Jan 1987
Return made up to 01/11/86; full list of members

06 Aug 1986
Return made up to 01/11/85; full list of members

16 May 1986
Full accounts made up to 1 November 1984

15 Sep 1977
Annual return made up to 31/12/75
30 Oct 1964
Incorporation

J. & A. GALLOWAY LIMITED Charges

31 July 1997
Standard security
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Marchbank, lochlyoch, carmichael, biggar.
19 May 1994
Standard security
Delivered: 1 June 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Farm and lands of lochlyoch, carmichael, lanarkshire…
13 May 1994
Standard security
Delivered: 19 May 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The lands and farm of stonehill and shields in the parish…
13 May 1994
Standard security
Delivered: 19 May 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The lands and farm of syde and holehouse in the parish of…
12 May 1994
Floating charge
Delivered: 31 May 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
31 December 1993
Standard security
Delivered: 12 January 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lands and farm of stonehill and shields, carmichael, county…
31 December 1993
Standard security
Delivered: 12 January 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The lands and farm of syde and holehouse,carmichael,county…
31 December 1993
Standard security
Delivered: 11 January 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The farm and lands of lochlyoch, carmichael, lanarkshire…
20 February 1988
Bond & floating charge
Delivered: 29 February 1988
Status: Satisfied on 18 January 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…