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

GALLOWAY COUNTRY STYLE LIMITED

4 CRAIGHALL GARDENS, EDINBURGH, EH6 4RJ,
Company Registration Number
SC043981
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Galloway Country Style Ltd
GALLOWAY COUNTRY STYLE LIMITED was founded on 1966-10-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Galloway Country Style Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GALLOWAY COUNTRY STYLE LIMITED
 
Legal Registered Office
4 CRAIGHALL GARDENS
EDINBURGH
EH6 4RJ
Other companies in EH3
 
Filing Information
Company Number SC043981
Company ID Number SC043981
Date formed 1966-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:36:25
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 COUNTRY STYLE LIMITED

Current Directors
Officer Role Date Appointed
MAUREEN ANABEL PATTERSON
Company Secretary 2015-05-27
SHEILA MARY DAFERERAS
Director 2012-11-01
MAUREEN ANABEL PATTERSON
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN CARSON
Company Secretary 2012-07-24 2015-05-27
ELIZABETH ANN CARSON
Director 1989-05-09 2015-03-24
ROBERT GRAHAM CARSON
Director 1989-05-09 2012-10-15
ELIZABETH HAMILTON MCCARLIE
Company Secretary 1999-05-26 2012-07-24
JANETTE JOYCE JOHNSTONE
Company Secretary 1989-05-09 1999-05-26
MARKOS DAFERERAS
Director 1993-07-01 1999-05-26
SHEILA MARY DAFERERAS
Director 1998-01-13 1999-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA MARY DAFERERAS ASIMI LIMITED Director 2003-10-15 CURRENT 2003-10-15 Dissolved 2015-05-15
SHEILA MARY DAFERERAS FOOD HOLD LIMITED Director 2001-01-17 CURRENT 1915-11-20 Liquidation
SHEILA MARY DAFERERAS BALLOS LIMITED Director 1999-08-12 CURRENT 1999-04-28 Active
SHEILA MARY DAFERERAS MOORHEAD & MCGAVIN LIMITED Director 1999-05-26 CURRENT 1923-06-06 Active
MAUREEN ANABEL PATTERSON FOOD HOLD LIMITED Director 2001-01-17 CURRENT 1915-11-20 Liquidation
MAUREEN ANABEL PATTERSON WILLIAM YULE & SON LIMITED Director 1993-01-01 CURRENT 1956-09-05 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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-18Application to strike the company off the register
2023-12-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02Director's details changed for Mrs Maureen Anabel Patterson on 2023-05-01
2023-05-02Director's details changed for Sheila Mary Dafereras on 2023-05-01
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-03-23Current accounting period extended from 31/12/22 TO 30/06/23
2023-03-23Current accounting period extended from 31/12/22 TO 30/06/23
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-03Change of details for Food Hold Limited as a person with significant control on 2016-04-06
2022-05-03PSC05Change of details for Food Hold Limited as a person with significant control on 2016-04-06
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-05-16CH01Director's details changed for Sheila Mary Dafereras on 2021-05-16
2021-04-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-06-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-05-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08AP03Appointment of Maureen Anabel Patterson as company secretary on 2015-05-27
2015-06-08TM02Termination of appointment of Elizabeth Ann Carson on 2015-05-27
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM 7-11 Melville Street Edinburgh EH3 7PE
2015-06-08AD02Register inspection address changed from The Hermitage Old Ford Road Gatehouse of Fleet Castle Douglas DG7 2NP Scotland to 4 Craighall Gardens Edinburgh EH6 4RJ
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CARSON
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CARSON
2015-03-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0101/05/14 ANNUAL RETURN FULL LIST
2013-05-01AR0101/05/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AP01DIRECTOR APPOINTED MAUREEN ANABEL PATTERSON
2012-11-06AP01DIRECTOR APPOINTED SHEILA MARY DAFERERAS
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARSON
2012-08-06AP03Appointment of Elizabeth Ann Carson as company secretary
2012-08-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH MCCARLIE
2012-05-01AR0101/05/12 FULL LIST
2012-04-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-04-11AD02SAIL ADDRESS CREATED
2011-05-03AR0101/05/11 FULL LIST
2011-04-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-04AR0101/05/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM CARSON / 01/04/2010
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 209 HIGH STREET BURNTISLAND FIFE KY3 9AF
2009-05-13363aRETURN MADE UP TO 01/05/09; NO CHANGE OF MEMBERS
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARSON / 01/05/2008
2008-06-12363sRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CARSON / 01/05/2008
2008-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-05-15363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-05-11363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-05-03363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-05-03363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-03363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-05-22363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-23287REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 209 HIGH STREET BURNTISLAND FIFE KY3 9AE
1999-11-01287REGISTERED OFFICE CHANGED ON 01/11/99 FROM: 59 HIGH STREET GATEHOUSE OF FLEET CASTLE DOUGLAS KIRKCUDBRIGHTSHIRE DG7 2HS
1999-07-06287REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 8 PARK ROAD KIRKCALDY KY1 3ER
1999-06-23288bDIRECTOR RESIGNED
1999-06-23288bDIRECTOR RESIGNED
1999-06-22288bSECRETARY RESIGNED
1999-06-22288aNEW SECRETARY APPOINTED
1999-05-25363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-04288aNEW DIRECTOR APPOINTED
1998-06-04363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1998-06-04288cDIRECTOR'S PARTICULARS CHANGED
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-06-13363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1996-11-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-07363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-15363sRETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to GALLOWAY COUNTRY STYLE 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 COUNTRY STYLE 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
BOND & FLOATING CHARGE 1990-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
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 COUNTRY STYLE LIMITED

Intangible Assets
Patents
We have not found any records of GALLOWAY COUNTRY STYLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLOWAY COUNTRY STYLE LIMITED
Trademarks
We have not found any records of GALLOWAY COUNTRY STYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLOWAY COUNTRY STYLE 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as GALLOWAY COUNTRY STYLE LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where GALLOWAY COUNTRY STYLE 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 COUNTRY STYLE 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 COUNTRY STYLE 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.