Galloway Eggs Limited KIRKCUDBRIGHT


Galloway Eggs started in year 1978 as Private Limited Company with registration number SC064455. The Galloway Eggs company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Kirkcudbright at Kempleton Mill. Postal code: DG6 4NJ.

The firm has one director. Alan S., appointed on 18 July 1990. There are currently no secretaries appointed. As of 7 May 2024, there were 3 ex directors - Donald S., Edward S. and others listed below. There were no ex secretaries.

This company operates within the DG6 4NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0017359 . It is located at Kempleton Mill, Twynholm, Kirkcudbright with a total of 3 carsand 4 trailers.

Galloway Eggs Limited Address / Contact

Office Address Kempleton Mill
Office Address2 Twynholm
Town Kirkcudbright
Post code DG6 4NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC064455
Date of Incorporation Thu, 30th Mar 1978
Industry Management consultancy activities other than financial management
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st May
Company age 46 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Alan S.

Position: Secretary

Resigned:

Alan S.

Position: Director

Appointed: 18 July 1990

Donald S.

Position: Director

Resigned: 02 May 2021

Edward S.

Position: Director

Appointed: 18 July 1990

Resigned: 29 December 2010

Marcelle S.

Position: Director

Appointed: 18 July 1990

Resigned: 16 January 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Alan S. This PSC and has 25-50% shares.

Alan S.

Notified on 27 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 014 7981 036 3671 055 4371 141 426       
Balance Sheet
Cash Bank In Hand131 757156 16699 280110 857       
Cash Bank On Hand   110 857226 878101 53128 997    
Current Assets307 897388 813332 176399 839397 361203 701133 994444 005220 554230 38279 705
Debtors157 370222 851231 321278 503165 52287 639101 233    
Net Assets Liabilities   1 141 4261 134 469994 647969 170    
Net Assets Liabilities Including Pension Asset Liability1 014 7981 036 3671 055 4371 141 426       
Other Debtors   493  6 258    
Property Plant Equipment   840 650827 724845 601882 012    
Stocks Inventory18 7709 7961 57510 479       
Tangible Fixed Assets804 075846 914839 121840 650       
Total Inventories   10 4794 96114 5313 764    
Reserves/Capital
Called Up Share Capital714 500714 500714 500714 500       
Profit Loss Account Reserve116 308137 877156 947242 936       
Shareholder Funds1 014 7981 036 3671 055 4371 141 426       
Other
Accumulated Depreciation Impairment Property Plant Equipment   63 60277 32053 93868 648    
Average Number Employees During Period   9127551066
Creditors   91 03386 81748 01542 76885 13161 05332 62820 195
Creditors Due After One Year1 5811 581         
Creditors Due Within One Year95 797185 020107 94691 033       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     41 571     
Disposals Property Plant Equipment     65 455     
Fixed Asset Investments Additions 186183190       
Fixed Asset Investments Cost Or Valuation4 9715 1575 3405 530       
Fixed Assets809 046852 071844 461846 180833 254851 329703 957684 910673 810666 628657 087
Increase From Depreciation Charge For Year Property Plant Equipment    13 71818 18914 710    
Investments Fixed Assets4 9715 1575 3405 5305 5305 7285 935    
Net Current Assets Liabilities212 100203 793224 230308 806310 544155 68691 226358 874159 501197 75459 510
Nominal Value Allotted Share Capital   714 500714 500714 500714 500    
Number Shares Allotted 714 500714 500714 500       
Number Shares Issued Fully Paid    714 500714 500714 500    
Other Creditors    4 0663 6462 800    
Other Investments Other Than Loans   5 5305 5305 7285 935    
Other Taxation Social Security Payable   5 27017 6757 6786 965    
Par Value Share 111111    
Property Plant Equipment Gross Cost   904 252905 044899 539950 660    
Provisions For Liabilities Balance Sheet Subtotal   13 5609 32912 36810 003    
Provisions For Liabilities Charges4 76717 91613 25413 560       
Revaluation Reserve183 990183 990183 990183 990       
Share Capital Allotted Called Up Paid714 500714 500714 500714 500       
Tangible Fixed Assets Additions 78 1509 11630 000       
Tangible Fixed Assets Cost Or Valuation844 828883 478892 252904 252       
Tangible Fixed Assets Depreciation40 75336 56453 13163 602       
Tangible Fixed Assets Depreciation Charged In Period 18 51716 56716 951       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 706 6 480       
Tangible Fixed Assets Disposals 39 50034218 000       
Total Additions Including From Business Combinations Property Plant Equipment    79259 95051 121    
Total Assets Less Current Liabilities1 021 1461 055 8641 068 6911 154 9861 143 7981 007 015795 1831 043 784833 311864 382716 597
Trade Creditors Trade Payables   85 76365 07636 69133 003    
Trade Debtors Trade Receivables   278 010165 52287 63994 975    

Transport Operator Data

Kempleton Mill
Address Twynholm
City Kirkcudbright
Post code DG6 4NJ
Vehicles 3
Trailers 4

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 7th, December 2023
Free Download (6 pages)

Company search

Advertisements