J.W. GALLOWAY LIMITED
BRIDGE OF ALLAN

Hellopages » Stirling » Stirling » FK9 4NE

Company number SC018343
Status Active
Incorporation Date 1 March 1935
Company Type Private Limited Company
Address LONGLEYS FARM, BRIDGE OF ALLAN, STIRLINGSHIRE, FK9 4NE
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products, 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Termination of appointment of John Christian Elliot as a director on 26 February 2017; Appointment of Mr Ian Bentley as a director on 1 December 2016; Group of companies' accounts made up to 28 February 2016. The most likely internet sites of J.W. GALLOWAY LIMITED are www.jwgalloway.co.uk, and www.j-w-galloway.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and eight months. J W Galloway Limited is a Private Limited Company. The company registration number is SC018343. J W Galloway Limited has been working since 01 March 1935. The present status of the company is Active. The registered address of J W Galloway Limited is Longleys Farm Bridge of Allan Stirlingshire Fk9 4ne. . BENTLEY, Ian is a Director of the company. BRALSFORD, David Martin is a Director of the company. GALLOWAY, John Robert is a Director of the company. KIRKBRIGHT, Anthony is a Director of the company. Secretary BERRIE, John Stirling has been resigned. Secretary HENDERSON, John Alexander has been resigned. Secretary HILL, Alan George has been resigned. Secretary KENNEDY, Robert Anthony has been resigned. Secretary MUGGOCH, Adam has been resigned. Director BERRIE, John Stirling has been resigned. Director ELLIOT, John Christian has been resigned. Director GALLOWAY, Ian James has been resigned. Director HENDERSON, John Alexander has been resigned. Director HILL, Alan George has been resigned. Director KENNEDY, Robert Anthony has been resigned. Director LITTLE, John Noel has been resigned. Director MCLAREN, Iain Archibald has been resigned. Director MOON, Kevin Andrew has been resigned. Director MUGGOCH, Adam has been resigned. Director SCOTT, James Niall has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
BENTLEY, Ian
Appointed Date: 01 December 2016
67 years old

Director
BRALSFORD, David Martin
Appointed Date: 01 July 2016
77 years old

Director
GALLOWAY, John Robert
Appointed Date: 24 November 2009
58 years old

Director
KIRKBRIGHT, Anthony
Appointed Date: 01 October 2012
66 years old

Resigned Directors

Secretary
BERRIE, John Stirling
Resigned: 09 September 2004
Appointed Date: 22 December 1992

Secretary
HENDERSON, John Alexander
Resigned: 14 April 2006
Appointed Date: 30 September 2004

Secretary
HILL, Alan George
Resigned: 11 June 2012
Appointed Date: 24 October 2007

Secretary
KENNEDY, Robert Anthony
Resigned: 21 September 2007
Appointed Date: 24 August 2006

Secretary
MUGGOCH, Adam
Resigned: 22 December 1992

Director
BERRIE, John Stirling
Resigned: 09 September 2004
Appointed Date: 05 April 1995
70 years old

Director
ELLIOT, John Christian
Resigned: 26 February 2017
Appointed Date: 22 December 1992
73 years old

Director
GALLOWAY, Ian James
Resigned: 01 March 2016
85 years old

Director
HENDERSON, John Alexander
Resigned: 14 April 2006
Appointed Date: 04 May 2004
62 years old

Director
HILL, Alan George
Resigned: 11 June 2012
Appointed Date: 24 October 2007
57 years old

Director
KENNEDY, Robert Anthony
Resigned: 21 September 2007
Appointed Date: 24 August 2006
55 years old

Director
LITTLE, John Noel
Resigned: 05 December 1991
89 years old

Director
MCLAREN, Iain Archibald
Resigned: 17 May 2013
Appointed Date: 21 August 2012
74 years old

Director
MOON, Kevin Andrew
Resigned: 31 December 2003
Appointed Date: 01 August 2002
64 years old

Director
MUGGOCH, Adam
Resigned: 07 June 2007
91 years old

Director
SCOTT, James Niall
Resigned: 03 March 2013
Appointed Date: 12 January 2006
73 years old

Persons With Significant Control

Mr Estate Of Ian James Galloway
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.W. GALLOWAY LIMITED Events

14 Mar 2017
Termination of appointment of John Christian Elliot as a director on 26 February 2017
14 Dec 2016
Appointment of Mr Ian Bentley as a director on 1 December 2016
30 Nov 2016
Group of companies' accounts made up to 28 February 2016
26 Sep 2016
Appointment of Mr David Martin Bralsford as a director on 1 July 2016
08 Aug 2016
Confirmation statement made on 30 July 2016 with updates
...
... and 129 more events
10 Jun 1987
Secretary resigned;new secretary appointed;director resigned

05 Jan 1987
Full accounts made up to 1 March 1986

13 May 1986
Return made up to 13/01/86; full list of members

11 Aug 1966
Memorandum of association
23 Sep 1957
Articles of association

J.W. GALLOWAY LIMITED Charges

20 July 2015
Charge code SC01 8343 0019
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
21 October 1993
Standard security
Delivered: 27 October 1993
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole the farm and lands of cardona, kilmadock…
30 January 1991
Standard security
Delivered: 7 February 1991
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 729 springfield rd glasgow.
6 December 1990
Standard security
Delivered: 20 December 1990
Status: Satisfied on 25 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 25 eaglesham rd. Clarkston. Renfrewshire.
6 December 1990
Standard security
Delivered: 18 December 1990
Status: Satisfied on 25 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/20 sinclair st. Helensburgh.
6 December 1990
Standard security
Delivered: 18 December 1990
Status: Satisfied on 25 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 44 main street largs.
6 December 1990
Standard security
Delivered: 18 December 1990
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 kingsheath ave kings park glasgow.
6 December 1990
Standard security
Delivered: 18 December 1990
Status: Satisfied on 25 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 411 dumbarton rd. Glasgow.
6 December 1990
Standard security
Delivered: 18 December 1990
Status: Satisfied on 25 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 428 carmunnock road, simshill cathcart, glasgow.
6 December 1990
Standard security
Delivered: 18 December 1990
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 33, 33A & 35 & 39-43 main street kilsyth.
6 June 1990
Floating charge
Delivered: 13 June 1990
Status: Satisfied on 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
3 February 1989
Standard security
Delivered: 20 February 1989
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop at 411 dumbarton road, glasgow.
3 February 1989
Standard security
Delivered: 20 February 1989
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop known as 25 eaglesham road, clarkston, renfrewshire.
3 February 1989
Standard security
Delivered: 20 February 1989
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects comprising 16 & 18 sinclair street helensburgh.
22 February 1983
Letter of agreement
Delivered: 7 March 1983
Status: Satisfied on 14 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums standing at credit of the company with the bank on…
24 November 1977
Standard security
Delivered: 6 December 1977
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 102 king street & 3 princes street,kilmarnock.
24 November 1977
Standard security
Delivered: 6 December 1977
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: (Fixed charge over) nos 231 and 233 byres road glasgow.
24 November 1977
Standard security
Delivered: 6 December 1977
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: (Fixed charge over) nos. 40/50 main street and nos 12/20…
24 November 1977
Standard security
Delivered: 6 December 1977
Status: Satisfied on 19 June 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: (Fixed charge over) no. 428 carmurrock road, cathcart…