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

GALLOWAY EGGS LIMITED

KEMPLETON MILL, TWYNHOLM, KIRKCUDBRIGHT, KIRKCUDBRIGHTSHIRE, DG6 4NJ,
Company Registration Number
SC064455
Private Limited Company
Active

Company Overview

About Galloway Eggs Ltd
GALLOWAY EGGS LIMITED was founded on 1978-03-30 and has its registered office in Kirkcudbright. The organisation's status is listed as "Active". Galloway Eggs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GALLOWAY EGGS LIMITED
 
Legal Registered Office
KEMPLETON MILL
TWYNHOLM
KIRKCUDBRIGHT
KIRKCUDBRIGHTSHIRE
DG6 4NJ
Other companies in DG6
 
Filing Information
Company Number SC064455
Company ID Number SC064455
Date formed 1978-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB263716453  
Last Datalog update: 2024-01-08 20:03:22
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 EGGS LIMITED

Current Directors
Officer Role Date Appointed
ALAN FRANKLYN SHAMASH
Company Secretary 1990-07-18
ALAN FRANKLYN SHAMASH
Director 1990-07-18
DONALD GRAHAME SHAMASH
Director 1990-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MAURICE SHAMASH
Director 1990-07-18 2010-12-29
MARCELLE SHAMASH
Director 1990-07-18 2009-01-16

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
2024-03-25Director's details changed for Mr Alan Franklyn Shamash on 2024-03-12
2024-03-25Director's details changed for Mrs Deborah Charlotte Shamash on 2024-03-12
2024-03-25SECRETARY'S DETAILS CHNAGED FOR MR ALAN FRANKLYN SHAMASH on 2024-03-12
2024-03-25Change of details for Mr Alan Franklyn Shamash as a person with significant control on 2024-03-12
2024-02-05DIRECTOR APPOINTED MRS DEBORAH CHARLOTTE SHAMASH
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-24CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-07-25CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRAHAME SHAMASH
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-27CH01Director's details changed for Mr Donald Grahame Shamash on 2017-12-17
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-11-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2018-12-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-10-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-11-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 714500
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-02-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 714500
2015-07-22AR0118/07/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 714500
2014-08-11AR0118/07/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0118/07/13 ANNUAL RETURN FULL LIST
2013-01-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0118/07/12 ANNUAL RETURN FULL LIST
2012-01-12AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0118/07/11 ANNUAL RETURN FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SHAMASH
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0118/07/10 ANNUAL RETURN FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MAURICE SHAMASH / 18/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FRANKLYN SHAMASH / 18/07/2010
2009-12-02AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-07MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2009-09-07363aReturn made up to 18/07/09; full list of members
2009-09-07288bAppointment terminated director marcelle shamash
2009-04-28AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-03-04AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-23363sRETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-25363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-22363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-04363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-12363sRETURN MADE UP TO 18/07/03; NO CHANGE OF MEMBERS
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-09363sRETURN MADE UP TO 18/07/02; NO CHANGE OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-16363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-02363sRETURN MADE UP TO 18/07/00; NO CHANGE OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/99
1999-08-12363sRETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-17363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1998-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-14363aRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS; AMEND
1997-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-18363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-03-25SRES13CONVERSION OF SHARES 07/10/96
1997-03-25122CONVE 07/10/96
1996-08-15363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-01363sRETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS
1995-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-09-01363sRETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS
1994-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-09-09363sRETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS
1993-08-23410(Scot)PARTIC OF MORT/CHARGE *****
1993-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-11-27SRES04NC INC ALREADY ADJUSTED 02/06/92
1992-11-27123NC INC ALREADY ADJUSTED 02/06/92
1992-11-2788(2)RAD 01/11/92--------- £ SI 550000@1=550000 £ IC 164500/714500
1992-11-03363sRETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS
1992-06-30419a(Scot)DEC MORT/CHARGE *****
1992-06-24410(Scot)PARTIC OF MORT/CHARGE *****
1992-06-24410(Scot)PARTIC OF MORT/CHARGE *****
1992-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0017359 Active Licenced property: TWYNHOLM KEMPLETON MILL KIRKCUDBRIGHT GB DG6 4NJ.

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
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 EGGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1993-08-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-06-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-06-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1992-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1982-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 EGGS LIMITED

Intangible Assets
Patents
We have not found any records of GALLOWAY EGGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLOWAY EGGS LIMITED
Trademarks
We have not found any records of GALLOWAY EGGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLOWAY EGGS 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 (46330 - Wholesale of dairy products, eggs and edible oils and fats) as GALLOWAY EGGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GALLOWAY EGGS 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 EGGS 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 EGGS 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 DG6 4NJ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4