Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GALLOWAY CHEDDAR CHEESE COMPANY LIMITED
Company Information for

GALLOWAY CHEDDAR CHEESE COMPANY LIMITED

THE CREAMERY, COMMERCE ROAD, STRANRAER, DG9 7DA,
Company Registration Number
SC120533
Private Limited Company
Active

Company Overview

About Galloway Cheddar Cheese Company Ltd
GALLOWAY CHEDDAR CHEESE COMPANY LIMITED was founded on 1989-10-02 and has its registered office in Stranraer. The organisation's status is listed as "Active". Galloway Cheddar Cheese Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GALLOWAY CHEDDAR CHEESE COMPANY LIMITED
 
Legal Registered Office
THE CREAMERY
COMMERCE ROAD
STRANRAER
DG9 7DA
Other companies in DG9
 
Filing Information
Company Number SC120533
Company ID Number SC120533
Date formed 1989-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 14:55:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GALLOWAY CHEDDAR CHEESE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NAIGEE GOPAL
Company Secretary 2014-07-01
NAIGEE GOPAL
Director 2014-06-16
HUGUES BERNARD MEAUDRE
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GARFIELD TAYLOR
Director 2014-07-14 2018-07-31
ANDREW JAMES SMITH
Director 2005-01-10 2014-07-14
SLC REGISTRARS LIMITED
Company Secretary 2007-03-28 2014-07-01
FILIPPO DEGLI ANTONI
Director 2007-03-28 2008-05-16
NEALE ALAN POWELL-COOK
Company Secretary 2005-01-10 2007-03-28
FILIPPO DEGLI ANTONI
Director 2007-03-28 2007-03-28
NEALE ALAN POWELL-COOK
Director 2005-01-10 2007-03-28
AGNES WILSON IRVINE
Company Secretary 1990-04-30 2005-01-10
HUGH MCLELLAND IRVINE
Director 1990-04-30 2005-01-10
ROBIN MOFFAT GILMOUR
Director 1990-04-30 1998-11-12
BISHOP & ROBERTSON CHALMERS
Nominated Secretary 1989-10-02 1990-04-30
JOHN RODERICK HECTOR CAMERON
Director 1989-10-02 1990-04-30
JAMES ALLAN MILLAR
Nominated Director 1989-10-02 1990-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAIGEE GOPAL ORKNEY CHEESE COMPANY LIMITED Director 2014-02-24 CURRENT 1999-05-11 Active
NAIGEE GOPAL THE FRESH MILK COMPANY LIMITED Director 2013-10-07 CURRENT 2006-04-28 Active
NAIGEE GOPAL LUBBORN CHEESE LIMITED Director 2009-06-06 CURRENT 1978-10-27 Active
NAIGEE GOPAL THE CALEDONIAN CHEESE COMPANY LIMITED Director 2009-03-01 CURRENT 1994-08-22 Active
NAIGEE GOPAL LACTALIS MCLELLAND LIMITED Director 2009-03-01 CURRENT 1927-04-29 Active
NAIGEE GOPAL MCLELLAND CHEESE PACKING LIMITED Director 2009-03-01 CURRENT 2002-11-25 Active
NAIGEE GOPAL LACTALIS (UK) LIMITED Director 2009-03-01 CURRENT 1981-08-04 Active
HUGUES BERNARD MEAUDRE LUBBORN CHEESE LIMITED Director 2018-07-31 CURRENT 1978-10-27 Active
HUGUES BERNARD MEAUDRE LACTALIS MCLELLAND LIMITED Director 2018-07-31 CURRENT 1927-04-29 Active
HUGUES BERNARD MEAUDRE MCLELLAND CHEESE PACKING LIMITED Director 2018-07-31 CURRENT 2002-11-25 Active
HUGUES BERNARD MEAUDRE LACTALIS (UK) LIMITED Director 2018-07-31 CURRENT 1981-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MR MICHAEL DAVID JOHN CHATTERS
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGUES BERNARD MEAUDRE
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARFIELD TAYLOR
2018-08-02AP01DIRECTOR APPOINTED HUGHES BERNARD MEAUDRE
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-27PSC02Notification of Lactalis Mclelland Limited as a person with significant control on 2016-04-06
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-23AR0123/09/15 ANNUAL RETURN FULL LIST
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0102/10/14 ANNUAL RETURN FULL LIST
2014-07-29AP01DIRECTOR APPOINTED MARK GARFIELD TAYLOR
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SMITH
2014-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SLC REGISTRARS LIMITED
2014-07-02AP03Appointment of Naigee Gopal as company secretary
2014-06-20AP01DIRECTOR APPOINTED MISS NAIGEE GOPAL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-02AR0102/10/13 ANNUAL RETURN FULL LIST
2013-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-05AR0102/10/12 ANNUAL RETURN FULL LIST
2012-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-06AR0102/10/11 ANNUAL RETURN FULL LIST
2011-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-04AR0102/10/10 FULL LIST
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM NEW CHEESE MARKET TOWNHEAD GLASGOW G4 0EF
2010-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-20AR0102/10/09 FULL LIST
2009-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR FILIPPO DEGLI ANTONI
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-26363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-10-16288cSECRETARY'S PARTICULARS CHANGED
2007-06-26288bDIRECTOR RESIGNED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-06-19288bDIRECTOR RESIGNED
2007-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-12363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-03-09363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2006-02-16225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-08-04410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-01-27288bDIRECTOR RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-27288bSECRETARY RESIGNED
2004-11-01363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2003-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-10363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-10-24363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-10-30363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-11-06363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-05-08363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1998-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-11-24288bDIRECTOR RESIGNED
1998-11-24363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1997-11-17363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1997-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-11-06363sRETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GALLOWAY CHEDDAR CHEESE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALLOWAY CHEDDAR CHEESE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-08-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALLOWAY CHEDDAR CHEESE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GALLOWAY CHEDDAR CHEESE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLOWAY CHEDDAR CHEESE COMPANY LIMITED
Trademarks
We have not found any records of GALLOWAY CHEDDAR CHEESE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLOWAY CHEDDAR CHEESE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GALLOWAY CHEDDAR CHEESE COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GALLOWAY CHEDDAR CHEESE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLOWAY CHEDDAR CHEESE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALLOWAY CHEDDAR CHEESE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DG9 7DA