Galloway & Macleod Limited


Galloway & Macleod started in year 1921 as Private Limited Company with registration number SC011719. The Galloway & Macleod company has been functioning successfully for 103 years now and its status is active. The firm's office is based in at King Street. Postal code: ML9 3EH.

At present there are 4 directors in the the company, namely Russell A., Donald H. and Ian T. and others. In addition one secretary - Mairi A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Carolyn W. who worked with the the company until 31 May 1990.

This company operates within the ML9 3EH postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0002084 . It is located at King Street, Stonehouse, Larkhall with a total of 10 carsand 4 trailers.

Galloway & Macleod Limited Address / Contact

Office Address King Street
Office Address2 Stonehouse
Town
Post code ML9 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC011719
Date of Incorporation Tue, 10th May 1921
Industry
End of financial Year 31st August
Company age 103 years old
Account next due date Sat, 31st May 2025 (398 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Mairi A.

Position: Secretary

Appointed: 07 August 2017

Russell A.

Position: Director

Appointed: 26 June 2017

Donald H.

Position: Director

Appointed: 01 December 2010

Ian T.

Position: Director

Appointed: 01 December 2010

Ralph M.

Position: Director

Appointed: 11 January 1989

Gillian M.

Position: Director

Appointed: 01 December 2010

Resigned: 29 August 2016

Anne M.

Position: Director

Appointed: 29 November 2010

Resigned: 28 June 2011

Anne M.

Position: Director

Appointed: 12 December 1996

Resigned: 29 November 2010

John M.

Position: Director

Appointed: 31 May 1990

Resigned: 31 July 2017

George M.

Position: Director

Appointed: 11 January 1990

Resigned: 12 December 1996

George M.

Position: Director

Appointed: 11 January 1989

Resigned: 04 May 1989

Carolyn W.

Position: Secretary

Appointed: 11 January 1989

Resigned: 31 May 1990

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Ralph M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Ralph M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ralph M.

Notified on 17 December 2016
Nature of control: significiant influence or control

Ralph M.

Notified on 17 December 2016
Ceased on 19 December 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Transport Operator Data

King Street
Address Stonehouse
City Larkhall
Post code ML9 3EH
Vehicles 10
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2023
filed on: 27th, October 2023
Free Download (23 pages)

Company search

Advertisements