Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GALLOWAY GAZETTE LTD. (THE)
Company Information for

GALLOWAY GAZETTE LTD. (THE)

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC009855
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Galloway Gazette Ltd. (the)
GALLOWAY GAZETTE LTD. (THE) was founded on 1917-05-09 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Galloway Gazette Ltd. (the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GALLOWAY GAZETTE LTD. (THE)
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in EH8
 
Filing Information
Company Number SC009855
Company ID Number SC009855
Date formed 1917-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/12/2017
Account next due 30/09/2019
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2020-05-19 14:23:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLOWAY GAZETTE LTD. (THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
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 GAZETTE LTD. (THE)

Current Directors
Officer Role Date Appointed
PETER MCCALL
Company Secretary 2009-11-02
DAVID JOHN KING
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILROY MARK HIGHFIELD
Director 2011-11-01 2018-06-05
ALAN STEPHEN PLEWS
Director 2015-08-01 2015-12-31
GRANT MURRAY
Director 2011-05-03 2013-05-15
DANIEL CAMMIADE
Director 2011-03-15 2013-03-31
JOHN ANTHONY FRY
Director 2009-01-05 2011-10-31
STUART RANDALL PATERSON
Director 2005-08-09 2011-03-15
PHILIP RICHARD COOPER
Company Secretary 2005-08-09 2009-11-02
TIMOTHY JOHN BOWDLER
Director 2005-08-09 2008-12-31
MICHAEL KEGGANS
Director 2003-08-27 2005-12-19
JANE ELIZABETH ANNE TAMES
Company Secretary 2002-09-05 2005-08-09
DAVID GRAHAM GOODE
Director 2004-10-01 2005-08-09
ALAN RAEBURN WILSON
Director 2002-09-05 2005-08-09
RICHARD FINDLAY
Director 2002-09-05 2004-09-30
PHILIP RICHARD COOPER
Company Secretary 2002-04-12 2002-09-05
TIMOTHY JOHN BOWDLER
Director 2002-04-12 2002-09-05
IAIN SHAW FORBES BROWN
Director 1989-05-31 2002-09-05
STUART RANDALL PATERSON
Director 2002-04-12 2002-09-05
ALAN STEPHEN PLEWS
Director 2001-06-14 2002-09-05
ANN MILNES
Company Secretary 2001-06-14 2002-04-12
SUSAN CHRISTINE LAVERICK
Director 2001-06-14 2002-04-12
CHRISTOPHER JOHN OAKLEY
Director 2001-06-14 2002-04-12
ERNEST ROSS PETRIE
Director 2001-06-14 2002-04-12
GARY BILBROUGH
Company Secretary 1992-07-03 2001-06-14
ELIZABETH M SMITH
Director 1989-05-31 2001-02-27
WILLIAM SLOAN ALLAN
Director 1989-05-31 2000-12-31
CHARLES MACGREGOR
Director 1989-05-31 2000-12-31
ANDREW S MURRAY
Director 1989-05-31 1996-06-06
ANDREW MCCORMICK MCALLISTER
Director 1989-05-31 1995-02-22
ELIZABETH M SMITH
Company Secretary 1989-05-31 1992-07-03
WILLIAM RAE
Director 1990-06-08 1991-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KING THE NEWSPAPER ORGANISATION LIMITED Director 2018-06-05 CURRENT 2014-03-27 Active
DAVID JOHN KING LOVE NEWS MEDIA LTD Director 2015-07-03 CURRENT 2011-04-20 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS BOND PLC Director 2014-06-23 CURRENT 2014-03-18 In Administration/Administrative Receiver
DAVID JOHN KING SCOTSMAN.COM LIMITED Director 2013-07-01 CURRENT 1995-03-06 Dissolved 2015-10-16
DAVID JOHN KING REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED Director 2013-07-01 CURRENT 1929-07-13 Dissolved 2015-10-13
DAVID JOHN KING YORKSHIRE POST MAGAZINES LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING SHOPPING NEWS LIMITED Director 2013-07-01 CURRENT 1970-05-05 Dissolved 2015-10-16
DAVID JOHN KING THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED Director 2013-07-01 CURRENT 1991-10-18 Dissolved 2015-10-16
DAVID JOHN KING MCELROY PRINTERS LIMITED Director 2013-07-01 CURRENT 1981-06-05 Dissolved 2015-10-16
DAVID JOHN KING MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED Director 2013-07-01 CURRENT 1972-12-18 Dissolved 2015-10-13
DAVID JOHN KING UNITED PROVINCIAL NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1925-07-30 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED Director 2013-07-01 CURRENT 1951-02-10 Dissolved 2015-10-13
DAVID JOHN KING WEST SUSSEX NEWSPAPERS LTD. Director 2013-07-01 CURRENT 1978-09-04 Dissolved 2015-10-13
DAVID JOHN KING SOUTHERN WEB OFFSET LIMITED Director 2013-07-01 CURRENT 1984-02-23 Dissolved 2015-10-27
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA LIMITED Director 2013-07-01 CURRENT 1983-11-09 Active - Proposal to Strike off
DAVID JOHN KING THE YELLER PUBLICATIONS LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING THE SCOTSMAN COMMUNICATIONS LIMITED Director 2013-07-01 CURRENT 1965-10-14 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED Director 2013-07-01 CURRENT 1919-12-10 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN WEB LIMITED Director 2013-07-01 CURRENT 1982-04-21 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN MEDIA COLLECTIONS LIMITED Director 2013-07-01 CURRENT 1961-02-07 Dissolved 2015-10-13
DAVID JOHN KING LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED Director 2013-07-01 CURRENT 2002-10-16 Dissolved 2015-10-16
DAVID JOHN KING LEEDS WEEKLY NEWS LIMITED Director 2013-07-01 CURRENT 1980-08-19 Dissolved 2015-10-13
DAVID JOHN KING JESSE WARD INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1925-06-15 Dissolved 2015-10-13
DAVID JOHN KING HEART OF ENGLAND NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1887-10-12 Dissolved 2015-10-13
DAVID JOHN KING FOUR COUNTIES NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1975-10-08 Dissolved 2015-10-13
DAVID JOHN KING FLEETWOOD MEDIA LIMITED Director 2013-07-01 CURRENT 2000-02-16 Dissolved 2015-10-13
DAVID JOHN KING EMCLIFFE LIMITED Director 2013-07-01 CURRENT 1994-01-24 Dissolved 2015-10-13
DAVID JOHN KING CHORLEY GUARDIAN COMPANY LIMITED(THE) Director 2013-07-01 CURRENT 1927-01-03 Dissolved 2015-10-13
DAVID JOHN KING CHAMPION PUBLICATIONS (HARROGATE) LIMITED Director 2013-07-01 CURRENT 1974-01-23 Dissolved 2015-10-13
DAVID JOHN KING BUTE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1939-04-03 Dissolved 2015-10-16
DAVID JOHN KING BELFAST NEWS LETTER LIMITED Director 2013-07-01 CURRENT 1964-12-04 Dissolved 2015-10-16
DAVID JOHN KING LINCOLNSHIRE STANDARD GROUP LIMITED Director 2013-07-01 CURRENT 1911-12-21 Dissolved 2016-12-06
DAVID JOHN KING CENTURY PRESS AND PUBLISHING LIMITED Director 2013-07-01 CURRENT 1989-06-21 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 1998-02-12 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-02-06 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA GROUP LIMITED Director 2013-07-01 CURRENT 1998-02-19 In Administration/Administrative Receiver
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LOCAL PRESS LIMITED Director 2013-07-01 CURRENT 2003-11-03 Liquidation
DAVID JOHN KING MRP HOLDINGS LIMITED Director 2013-07-01 CURRENT 1989-07-26 Liquidation
DAVID JOHN KING MINTHILL LIMITED Director 2013-07-01 CURRENT 1995-12-22 Liquidation
DAVID JOHN KING JOHNSTON PUBLISHING (NORTH) LTD. Director 2013-07-01 CURRENT 1997-06-26 In Administration/Administrative Receiver
DAVID JOHN KING CENTURY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1989-05-30 In Administration/Administrative Receiver
DAVID JOHN KING MONTROSE REVIEW PRESS LIMITED Director 2013-07-01 CURRENT 1972-07-14 Liquidation
DAVID JOHN KING F.JOHNSTON & COMPANY LIMITED Director 2013-07-01 CURRENT 1988-01-13 Liquidation
DAVID JOHN KING CALEDONIAN OFFSET LIMITED Director 2013-07-01 CURRENT 1996-12-10 Liquidation
DAVID JOHN KING REPORTER LIMITED(THE) Director 2013-07-01 CURRENT 1897-01-02 In Administration/Administrative Receiver
DAVID JOHN KING NORTH NOTTS NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1969-05-22 Liquidation
DAVID JOHN KING REGIONAL INTERACTIVE MEDIA LIMITED Director 2013-07-01 CURRENT 1982-08-03 Liquidation
DAVID JOHN KING BEDFORDSHIRE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1971-08-23 Liquidation
DAVID JOHN KING WELLAND VALLEY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1996-07-23 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LANCASTER & MORECAMBE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1906-10-11 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1932-10-27 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH PUBLISHING AND PRINTING LIMITED Director 2013-06-01 CURRENT 1976-03-10 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE EVENING POST LIMITED Director 2013-06-01 CURRENT 1977-12-16 In Administration/Administrative Receiver
DAVID JOHN KING EAST LANCASHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1913-06-14 In Administration/Administrative Receiver
DAVID JOHN KING EAST MIDLANDS NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1981-10-01 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE REGIONAL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1929-02-14 In Administration/Administrative Receiver
DAVID JOHN KING MORTON NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1946-10-31 In Administration/Administrative Receiver
DAVID JOHN KING THE DERRY JOURNAL LIMITED Director 2013-06-01 CURRENT 1908-01-16 In Administration/Administrative Receiver
DAVID JOHN KING STRACHAN AND LIVINGSTON, LIMITED Director 2013-06-01 CURRENT 1920-05-13 In Administration/Administrative Receiver
DAVID JOHN KING THE SCOTSMAN PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1939-03-31 In Administration/Administrative Receiver
DAVID JOHN KING THE TWEEDDALE PRESS LIMITED Director 2013-06-01 CURRENT 1939-04-27 In Administration/Administrative Receiver
DAVID JOHN KING STORNOWAY GAZETTE LIMITED Director 2013-06-01 CURRENT 1954-01-18 In Administration/Administrative Receiver
DAVID JOHN KING SCORE PRESS LIMITED Director 2013-06-01 CURRENT 1994-07-29 Liquidation
DAVID JOHN KING NORTHAMPTONSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1991-01-14 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS PLC Director 2013-06-01 CURRENT 1928-12-31 Liquidation
DAVID JOHN KING JOHNSTON (FALKIRK) LIMITED Director 2013-06-01 CURRENT 1949-12-12 In Administration/Administrative Receiver
DAVID JOHN KING ANGUS COUNTY PRESS LIMITED Director 2013-06-01 CURRENT 1982-02-26 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTON WEB LIMITED Director 2013-06-01 CURRENT 1976-06-28 Liquidation
DAVID JOHN KING T.R.BECKETT,LIMITED Director 2013-06-01 CURRENT 1908-12-15 In Administration/Administrative Receiver
DAVID JOHN KING PETERBORO' WEB LIMITED Director 2013-06-01 CURRENT 1960-11-14 Liquidation
DAVID JOHN KING SHEFFIELD NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-11-14 In Administration/Administrative Receiver
DAVID JOHN KING SUSSEX NEWSPAPERS LTD Director 2013-06-01 CURRENT 1964-11-30 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PUBLISHING LIMITED Director 2013-06-01 CURRENT 1985-06-04 Active
DAVID JOHN KING YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED Director 2013-06-01 CURRENT 1922-01-12 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE POST NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1866-03-08 In Administration/Administrative Receiver
DAVID JOHN KING WILFRED EDMUNDS,LIMITED Director 2013-06-01 CURRENT 1899-04-27 In Administration/Administrative Receiver
DAVID JOHN KING NORTHEAST PRESS LIMITED Director 2013-06-01 CURRENT 1967-05-03 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1952-05-26 In Administration/Administrative Receiver
DAVID JOHN KING HALIFAX COURIER HOLDINGS LIMITED Director 2013-06-01 CURRENT 1937-10-13 In Administration/Administrative Receiver
DAVID JOHN KING HALIFAX COURIER LIMITED(THE) Director 2013-06-01 CURRENT 1978-11-28 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON LETTERBOX DIRECT LTD. Director 2013-06-01 CURRENT 1980-04-22 In Administration/Administrative Receiver
DAVID JOHN KING CENTRAL COUNTIES NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1909-06-01 Liquidation
DAVID JOHN KING PREMIER NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1985-05-28 In Administration/Administrative Receiver
DAVID JOHN KING BLACKPOOL GAZETTE AND HERALD LIMITED Director 2013-06-01 CURRENT 1894-10-08 In Administration/Administrative Receiver
DAVID JOHN KING ANGLIA NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1972-01-17 In Administration/Administrative Receiver
DAVID JOHN KING LINCOLNSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-10-04 Liquidation
DAVID JOHN KING ACKRILL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1982-05-12 In Administration/Administrative Receiver
DAVID JOHN KING SOUTH YORKSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1995-09-20 In Administration/Administrative Receiver

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
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HIGHFIELD
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2017-10-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/16
2017-10-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 90800
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-07-22AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 90800
2016-06-07AR0107/06/16 FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PLEWS
2015-08-05AP01DIRECTOR APPOINTED MR ALAN STEPHEN PLEWS
2015-07-06AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 90800
2015-06-08AR0107/06/15 FULL LIST
2014-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-03AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014
2014-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCCALL / 01/07/2014
2014-07-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0098550003
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0098550003
2014-07-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0098550002
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 108 HOLYROOD ROAD EDINBURGH EH8 8AS
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0098550002
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 90800
2014-06-09AR0107/06/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-06-13AP01DIRECTOR APPOINTED MR DAVID JOHN KING
2013-06-07AR0107/06/13 FULL LIST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY
2013-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0107/06/12 FULL LIST
2012-05-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-05-04RES13AMENDMENT AND RESTATEMENT OF OVERRIDE AGRMT & INTERCREDITOR AGRMT OF 28/08/09 19/04/2012
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
2011-11-08AP01DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD
2011-06-28AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-06-08AR0107/06/11 FULL LIST
2011-05-11AP01DIRECTOR APPOINTED MR GRANT MURRAY
2011-03-24AP01DIRECTOR APPOINTED MR DANIEL CAMMIADE
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON
2010-06-07AR0107/06/10 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 02/01/10
2009-11-06AP03SECRETARY APPOINTED MR PETER MCCALL
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COOPER
2009-10-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-25RES13APPROVE AGREEMENT 23/09/2009
2009-09-25RES01ADOPT ARTICLES 23/09/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 53 MANOR PLACE EDINBURGH EH3 7EG
2009-06-25363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-25353LOCATION OF REGISTER OF MEMBERS
2009-04-02288aDIRECTOR APPOINTED MR JOHN ANTHONY FRY
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: VICTORIA LANE NEWTON STEWART WIGTOWNSHIRE DG8 6DA
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13288bDIRECTOR RESIGNED
2006-01-23225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2006-01-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288aNEW SECRETARY APPOINTED
2005-12-06288bSECRETARY RESIGNED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-07-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-22363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-10-09288bDIRECTOR RESIGNED
2004-10-09363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to GALLOWAY GAZETTE LTD. (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-23
Fines / Sanctions
No fines or sanctions have been issued against GALLOWAY GAZETTE LTD. (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-04 Outstanding DEUTSCHE BANK AG
2014-06-24 Outstanding DEUTSCHE BANK AG, LONDON BRANCH FOR ITSELF AND AS SECURITY AGENT
DEED OF ACCESSION 2009-10-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-03
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31

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 GAZETTE LTD. (THE)

Intangible Assets
Patents
We have not found any records of GALLOWAY GAZETTE LTD. (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for GALLOWAY GAZETTE LTD. (THE)
Trademarks
We have not found any records of GALLOWAY GAZETTE LTD. (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLOWAY GAZETTE LTD. (THE). 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 (58130 - Publishing of newspapers) as GALLOWAY GAZETTE LTD. (THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where GALLOWAY GAZETTE LTD. (THE) 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.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyGALLOWAY GAZETTE LTD. (THE)Event Date2018-12-07
On 17 November 2018 the above-named company entered administration. I, David John King of 2 Cavendish Square, London W1G 0PU was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of the carrying on of the whole or substantially the whole of the business of the above named company under the following name: Carrick Gazette; Galloway Gazette; JPIMedia Section 216(3) of the Insolvency act 1986 , which is referred to above, lists the activities that a director of a company that has gone into insolvent liquidation may not undertake without the court giving leave or the application of an exception created under Rules made under the Insolvency Act 1986 (This includes Rule 4.80 of the Insolvency (Scotland Rules 1986 ) These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the period of 12 months ending on the day before it entered liquidation or is so similar as to suggest an association with that company. (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company, or (c) directly or indirectly being concerned in the carrying on of a business (otherwise than through a company) under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 4.80 of the Insolvency (Scotland) Rules 1986 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and, in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice using this form may be given where the director giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointmen
Defending partyGALLOWAY GAZETTE LTD. (THE)Event Date2018-11-23
In the Court of Session No P1185 of 2018 GALLOWAY GAZETTE LTD. (THE) Company Number: SC009855 Nature of Business: Multimedia Company Registered office: 8th Floor, Orchard Brae House, 30 Queensferry Ro…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLOWAY GAZETTE LTD. (THE) 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 GAZETTE LTD. (THE) 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.