Galloway Boats & Mouldings Limited TONGLAND


Founded in 1992, Galloway Boats & Mouldings, classified under reg no. SC141422 is an active company. Currently registered at Tongland Farm DG6 4LU, Tongland the company has been in the business for 32 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

At the moment there are 2 directors in the the firm, namely Robert C. and Ian C.. In addition one secretary - Amanda H. - is with the company. At the moment there is 1 former director listed by the firm - Philip K., who left the firm on 31 December 2004. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

This company operates within the DG6 4LU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1136719 . It is located at Galloway Boats & Mouldings Ltd, Culdoach Road, Kirkcudbright with a total of 1 carsand 1 trailers.

Galloway Boats & Mouldings Limited Address / Contact

Office Address Tongland Farm
Office Address2 Culdoach Rd
Town Tongland
Post code DG6 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC141422
Date of Incorporation Tue, 24th Nov 1992
Industry Manufacture of other plastic products
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Robert C.

Position: Director

Appointed: 01 December 2023

Amanda H.

Position: Secretary

Appointed: 01 November 2010

Ian C.

Position: Director

Appointed: 24 November 1992

Sheila D.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 November 2010

Ian C.

Position: Secretary

Appointed: 24 April 2003

Resigned: 31 December 2004

Alexandra C.

Position: Secretary

Appointed: 30 April 1999

Resigned: 23 April 2003

Charlotte K.

Position: Secretary

Appointed: 24 November 1992

Resigned: 30 April 1999

Philip K.

Position: Director

Appointed: 24 November 1992

Resigned: 31 December 2004

Stephen M.

Position: Nominee Director

Appointed: 24 November 1992

Resigned: 24 November 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Ian C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ian C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1 743 2142 102 201      
Balance Sheet
Cash Bank On Hand  13 078246 42588 16298 230100 90176 563
Current Assets1 838 0982 597 9882 228 1642 486 7352 604 3251 905 763  
Debtors1 296 7222 120 3041 626 4531 667 5241 884 3881 244 1471 360 1591 181 049
Net Assets Liabilities  2 198 6332 376 4662 447 9582 367 2412 385 7731 912 236
Other Debtors  16 40710 43547 6796 1577 7098 856
Property Plant Equipment  401 270482 479487 033432 122371 700318 808
Total Inventories  588 633572 786631 775563 386476 467471 210
Cash Bank In Hand141 80923 211      
Stocks Inventory399 567454 473      
Tangible Fixed Assets230 654416 326      
Reserves/Capital
Called Up Share Capital1 4701 470      
Profit Loss Account Reserve1 590 9041 949 891      
Shareholder Funds1 743 2142 102 201      
Other
Accumulated Depreciation Impairment Property Plant Equipment  550 941617 166635 982674 801655 829655 906
Amounts Owed By Other Related Parties Other Than Directors     352 320326 553299 881
Average Number Employees During Period    96966154
Balances Amounts Owed By Related Parties     352 320  
Bank Borrowings Overdrafts  6 293     
Corporation Tax Payable  59 642 37 911 6 739 
Corporation Tax Recoverable   42 601 4 5174 492167
Creditors  937 0351 057 0201 165 589867 957550 137634 376
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -77 009-48 391
Disposals Property Plant Equipment      -79 390-52 815
Dividends Paid  209 940134 94089 94035 000  
Equity Securities Held     620 750693 062638 628
Fixed Assets697 298889 689976 4201 018 2131 085 0211 052 869  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   34 35034 35036 000105 00070 000
Increase From Depreciation Charge For Year Property Plant Equipment   71 18382 45068 85958 04148 468
Investments     620 750693 062638 628
Investments Fixed Assets466 644473 363575 150535 734597 988620 750693 062638 628
Net Current Assets Liabilities1 081 6341 271 2431 291 1291 429 7151 438 7361 390 126  
Nominal Value Allotted Share Capital     351351351
Number Shares Issued Fully Paid   1 470  351351
Other Creditors  136 776118 167148 688-207 925112 397100 615
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 95863 63430 040  
Other Disposals Property Plant Equipment   7 40087 54730 633  
Other Provisions Balance Sheet Subtotal     75 75466 379139 646
Other Taxation Payable     339 337177 398147 847
Other Taxation Social Security Payable  297 024223 566249 079339 337  
Par Value Share 1 1  11
Profit Loss  274 505312 773161 432-45 717  
Property Plant Equipment Gross Cost  952 2111 099 6451 123 0151 106 9191 027 529974 714
Provisions For Liabilities Balance Sheet Subtotal  68 91671 46275 79975 754  
Total Additions Including From Business Combinations Property Plant Equipment   154 834110 91714 538  
Total Assets Less Current Liabilities1 778 9322 160 9322 267 5492 447 9282 523 7572 442 995  
Trade Creditors Trade Payables  437 300715 287729 911384 225253 603385 914
Trade Debtors Trade Receivables  1 610 0461 614 4881 836 7091 233 4731 021 405872 145
Useful Life Property Plant Equipment Years      5050
Creditors Due Within One Year756 4641 326 745      
Number Shares Allotted 1 470      
Other Reserves150 840150 840      
Provisions For Liabilities Charges35 71858 731      
Share Capital Allotted Called Up Paid1 4701 470      
Tangible Fixed Assets Additions 241 417      
Tangible Fixed Assets Cost Or Valuation676 606893 388      
Tangible Fixed Assets Depreciation445 952477 062      
Tangible Fixed Assets Depreciation Charged In Period 44 206      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 096      
Tangible Fixed Assets Disposals 24 635      

Transport Operator Data

Galloway Boats & Mouldings Ltd
Address Culdoach Road , Tongland
City Kirkcudbright
Post code DG6 4LU
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 7th, July 2023
Free Download (10 pages)

Company search

Advertisements