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

GALLOWAY GROUP LTD.

G1 5 GEORGE SQUARE, GLASGOW, G2 1DY,
Company Registration Number
SC036181
Private Limited Company
Active

Company Overview

About Galloway Group Ltd.
GALLOWAY GROUP LTD. was founded on 1961-03-08 and has its registered office in Glasgow. The organisation's status is listed as "Active". Galloway Group Ltd. 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 GROUP LTD.
 
Legal Registered Office
G1 5 GEORGE SQUARE
GLASGOW
G2 1DY
Other companies in DD2
 
Filing Information
Company Number SC036181
Company ID Number SC036181
Date formed 1961-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB607316459  
Last Datalog update: 2020-04-07 14:08:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLOWAY GROUP 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.
Companies with same name GALLOWAY GROUP LTD.
The following companies were found which have the same name as GALLOWAY GROUP LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GALLOWAY GROUP (NORTHERN) LIMITED EIGHTLANDS WELL EIGHTLANDS ROAD DEWSBURY WEST YORKSHIRE WF13 2PF Active Company formed on the 1936-05-07
GALLOWAY GROUP (SOUTHERN) LIMITED EIGHTLANDS WELL EIGHTLANDS ROAD DEWSBURY WEST YORKSHIRE WF13 2PF Dissolved Company formed on the 1996-07-17
GALLOWAY GROUP LLC 1624 Market Street #301 Denver CO 80202 Delinquent Company formed on the 1999-12-14
Galloway Group, Inc. 6733 BENJAMIN ST MCLEAN VA 22101 Active Company formed on the 2004-12-03
GALLOWAY GROUP PTY LTD NSW 2650 Active Company formed on the 1987-12-31
GALLOWAY GROUP COMPANY LIMITED Active Company formed on the 2003-12-03
GALLOWAY GROUP II APARTMENTS LLC Delaware Unknown
GALLOWAY GROUP PLLC North Carolina Unknown
GALLOWAY GROUP INCORPORATED New Jersey Unknown
GALLOWAY GROUP LLC California Unknown
GALLOWAY GROUP INCORPORATED California Unknown
GALLOWAY GROUP OF JACKSONVILLE LLC North Carolina Unknown
GALLOWAY GROUP INC District of Columbia Unknown

Company Officers of GALLOWAY GROUP LTD.

Current Directors
Officer Role Date Appointed
BRUCE BISSET
Director 2007-03-01
CHRISTOPHER BURGOYNE
Director 2016-02-01
JAMES GORDON MATHIESON
Director 2001-09-03
TERESA CAROL THOMSON
Director 2014-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN MANN
Director 2007-03-01 2016-05-27
ROBERT CHRISTOPHER COOMBES
Director 2014-05-13 2015-06-26
PETER HARDIE MARSHALL
Director 2014-05-13 2014-11-05
CAMERON BRUCE ROBERTSON
Director 2007-03-01 2014-03-31
GARY HALL
Director 2007-03-01 2013-11-29
FIONA JANE MILNE
Company Secretary 2009-07-17 2013-11-15
JAMES GORDON MATHIESON
Company Secretary 2001-09-03 2009-07-17
FERGUS WILLIAM GEORGE
Director 1989-08-09 2008-08-14
CRAIG HUTCHISON
Director 1991-08-28 2008-08-14
PHILIP RYSHWORTH
Director 2005-06-09 2008-08-14
JOHN HUTCHINSON
Director 2001-09-03 2007-11-16
RONALD JOHN LINN
Director 1997-06-17 2004-04-30
FERGUS WILLIAM GEORGE
Company Secretary 1989-08-09 2001-09-03
ROY BUTCHER
Director 1997-07-04 2001-09-03
FRANK WILSON MCGLONE
Director 1989-08-09 2001-04-30
JAMES STRACHAN
Director 1989-08-09 2001-04-30
HARRY DICKSON
Director 1989-08-09 1997-04-05
FRANCIS HUGH CECIL NEWMAN
Director 1991-08-28 1997-04-05
JOHN FRANCIS NEWMAN
Director 1989-08-09 1997-04-05
JAMES MCCABE
Director 1989-08-09 1993-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE BISSET GALLOWAY (2008) LIMITED Director 2008-08-14 CURRENT 1997-02-05 Dissolved 2017-07-18
BRUCE BISSET DUCTMATE (EUROPE) LIMITED Director 2008-08-14 CURRENT 1982-05-24 In Administration/Administrative Receiver
BRUCE BISSET GALLOWAY (HOLDINGS) LIMITED Director 2008-07-24 CURRENT 2008-04-17 Dissolved 2017-12-06
CHRISTOPHER BURGOYNE GALLOWAY (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2008-04-17 Dissolved 2017-12-06
CHRISTOPHER BURGOYNE DUCTMATE (EUROPE) LIMITED Director 2016-02-01 CURRENT 1982-05-24 In Administration/Administrative Receiver
JAMES GORDON MATHIESON GALLOWAY (2008) LIMITED Director 2008-08-14 CURRENT 1997-02-05 Dissolved 2017-07-18
JAMES GORDON MATHIESON GALLOWAY GROUP (SOUTHERN) LIMITED Director 2008-08-14 CURRENT 1996-07-17 Dissolved 2017-10-17
JAMES GORDON MATHIESON DUCTMATE (U.K.) LIMITED Director 2008-08-14 CURRENT 1982-05-24 Dissolved 2017-10-24
JAMES GORDON MATHIESON DUCTMATE (EUROPE) LIMITED Director 2008-08-14 CURRENT 1982-05-24 In Administration/Administrative Receiver
TERESA CAROL THOMSON GALLOWAY (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2008-04-17 Dissolved 2017-12-06
TERESA CAROL THOMSON DUCTMATE (EUROPE) LIMITED Director 2014-01-06 CURRENT 1982-05-24 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
2018-07-312.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2018-02-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-02-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-272.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-12-272.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2017-09-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-07-212.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-03-162.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-03-082.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-02-012.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-01-202.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-11-042.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2016-09-302.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-09-302.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2016 FROM ARROL ROAD WESTER GOURDIE INDUSTRIAL ESTATE DUNDEE ANGUS DD2 4TH
2016-08-122.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-08-122.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 60000
2016-07-04AR0122/06/16 FULL LIST
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANN
2016-03-03AP01DIRECTOR APPOINTED MR CHRISTOPHER BURGOYNE
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/08/14
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0361810012
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MATHIESON / 01/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MANN / 01/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BISSET / 01/11/2015
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 60000
2015-07-16AR0122/06/15 FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOMBES
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOMBES
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL
2014-10-31AA01PREVEXT FROM 28/02/2014 TO 31/08/2014
2014-08-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2014-08-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2014-08-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2014-08-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0361810011
2014-08-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0361810010
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 60000
2014-07-25AR0122/06/14 FULL LIST
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0361810011
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0361810010
2014-06-04AP01DIRECTOR APPOINTED MR PETER HARDIE MARSHALL
2014-06-04AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER COOMBES
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON ROBERTSON
2014-01-14AP01DIRECTOR APPOINTED MRS TERESA CAROL THOMSON
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY HALL
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY FIONA MILNE
2013-09-04AAFULL ACCOUNTS MADE UP TO 06/03/13
2013-07-04AR0122/06/13 FULL LIST
2013-03-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2013-03-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2012-10-29AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2012-10-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2012-10-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-09-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-09-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-18AR0122/06/12 FULL LIST
2012-03-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2011-10-19AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-29AR0122/06/11 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-07-13AR0122/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MATHIESON / 12/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE JOHNSTON / 12/05/2010
2009-08-11AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-07-20288aSECRETARY APPOINTED FIONA JANE JOHNSTON
2009-07-20288bAPPOINTMENT TERMINATED SECRETARY JAMES MATHIESON
2009-07-06363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE BISSET / 22/06/2009
2009-07-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MATHIESON / 12/12/2008
2009-01-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-30410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2008-08-26AUDAUDITOR'S RESIGNATION
2008-08-26AUDAUDITOR'S RESIGNATION
2008-08-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2008-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-22AUDAUDITOR'S RESIGNATION
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR PHILIP RYSHWORTH
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR CRAIG HUTCHISON
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR FERGUS GEORGE
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1000160 Expired Licenced property: ARROL ROAD WEST GOURDIE INDUSTRIAL ESTATE DUNDEE DD2 4TH;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1000160 Expired Licenced property: ARROL ROAD WEST GOURDIE INDUSTRIAL ESTATE DUNDEE DD2 4TH;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-01-05
Appointment of Administrators2016-08-09
Fines / Sanctions
No fines or sanctions have been issued against GALLOWAY GROUP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-17 Outstanding HSBC BANK PLC
2014-06-26 Outstanding SCOTTISH ENTERPRISE
2014-06-26 Outstanding HSBC BANK PLC
STANDARD SECURITY 2012-09-21 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
FLOATING CHARGE 2012-09-13 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
LEGAL MORTGAGE 2009-01-08 Satisfied HSBC BANK PLC
FLOATING CHARGE 2008-08-27 Outstanding JAMES MATHIESON AND OTHERS
LEGAL MORTGAGE 2008-08-14 Satisfied HSBC BANK PLC
STANDARD SECURITY 1997-04-30 Multiple filings of asset release and removal. Please see documents registered MIDLAND BANK PLC
FLOATING CHARGE 1997-04-17 PART of the property or undertaking has been released from charge MIDLAND BANK PLC
STANDARD SECURITY 1982-07-29 Satisfied MERCANTILE CREDIT COMPANY LTD
STANDARD SECURITY 1982-06-14 Satisfied MERCANTILE CREDIT COMPANY LTD
Filed Financial Reports
Annual Accounts
2013-03-06
Annual Accounts
2012-02-29

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 GROUP LTD.

Intangible Assets
Patents
We have not found any records of GALLOWAY GROUP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GALLOWAY GROUP LTD.
Trademarks
We have not found any records of GALLOWAY GROUP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLOWAY GROUP LTD.. 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as GALLOWAY GROUP LTD. are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where GALLOWAY GROUP LTD. 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 Type
Defending partyGALLOWAY GROUP LTD.Event Date2017-12-21
Notice is hereby given that a Petition was presented to the Court of Session, seeking the removal of Andrew James Davison as Joint Administrator of 1) Galloway Group Ltd (registered number SC036181) and having its registered office at G1 5 George Square, Glasgow, G2 1DY and 2) Ductmate (Europe) Limited (registered number SC078814) and having its registered office at G1 5 George Square, Glasgow, G2 1DY (together the Companies) and the appointment of Gavin David Yuill, Insolvency Practitioner, 5 George Square, Glasgow, G2 1DY to be the replacement Joint Administrator of the Companies. By interlocutor dated 20 December 2017, Lord Tyre (i) granted the removal of the said Andrew James Davison as Joint Administrator of the Companies and (ii) appointed the said Gavin David Yuill to be the replacement Joint Administrator of the Companies. Ag PF91500
 
Initiating party Event TypeAppointment of Administrators
Defending partyGALLOWAY GROUP LIMITEDEvent Date2016-08-01
In the Court of Session case number P706 Any other name(s) or style(s) under which the company carried on business or incurred debts: Ductmate (Europe) Limited Office Holder Details: Andrew James Davison (IP number 9353 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ and Robert Hunter Kelly (IP number 8582 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 1 August 2016 . Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on 0141 226 9332.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLOWAY GROUP LTD. 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 GROUP LTD. 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.