Galloway Group Ltd. GLASGOW


Galloway Group started in year 1961 as Private Limited Company with registration number SC036181. The Galloway Group company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Glasgow at G1 5 George Square. Postal code: G2 1DY.

The company has 4 directors, namely Christopher B., Teresa T. and Bruce B. and others. Of them, James M. has been with the company the longest, being appointed on 3 September 2001 and Christopher B. has been with the company for the least time - from 1 February 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Galloway Group Ltd. Address / Contact

Office Address G1 5 George Square
Town Glasgow
Post code G2 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC036181
Date of Incorporation Wed, 8th Mar 1961
Industry Manufacture of other fabricated metal products n.e.c.
Industry Electrical installation
End of financial Year 31st August
Company age 63 years old
Account next due date Tue, 31st May 2016 (2891 days after)
Account last made up date Sun, 31st Aug 2014
Next confirmation statement due date Thu, 6th Jul 2017 (2017-07-06)
Return last made up date Wed, 22nd Jun 2016

Company staff

Christopher B.

Position: Director

Appointed: 01 February 2016

Teresa T.

Position: Director

Appointed: 06 January 2014

Bruce B.

Position: Director

Appointed: 01 March 2007

James M.

Position: Director

Appointed: 03 September 2001

Fergus G.

Position: Secretary

Resigned: 03 September 2001

Robert C.

Position: Director

Appointed: 13 May 2014

Resigned: 26 June 2015

Peter M.

Position: Director

Appointed: 13 May 2014

Resigned: 05 November 2014

Fiona M.

Position: Secretary

Appointed: 17 July 2009

Resigned: 15 November 2013

Gary H.

Position: Director

Appointed: 01 March 2007

Resigned: 29 November 2013

Cameron R.

Position: Director

Appointed: 01 March 2007

Resigned: 31 March 2014

Richard M.

Position: Director

Appointed: 01 March 2007

Resigned: 27 May 2016

Philip R.

Position: Director

Appointed: 09 June 2005

Resigned: 14 August 2008

James M.

Position: Secretary

Appointed: 03 September 2001

Resigned: 17 July 2009

John H.

Position: Director

Appointed: 03 September 2001

Resigned: 16 November 2007

Roy B.

Position: Director

Appointed: 04 July 1997

Resigned: 03 September 2001

Ronald L.

Position: Director

Appointed: 17 June 1997

Resigned: 30 April 2004

Craig H.

Position: Director

Appointed: 28 August 1991

Resigned: 14 August 2008

Francis N.

Position: Director

Appointed: 28 August 1991

Resigned: 05 April 1997

John N.

Position: Director

Appointed: 09 August 1989

Resigned: 05 April 1997

Frank M.

Position: Director

Appointed: 09 August 1989

Resigned: 30 April 2001

Harry D.

Position: Director

Appointed: 09 August 1989

Resigned: 05 April 1997

James S.

Position: Director

Appointed: 09 August 1989

Resigned: 30 April 2001

James M.

Position: Director

Appointed: 09 August 1989

Resigned: 26 August 1993

Fergus G.

Position: Director

Appointed: 09 August 1989

Resigned: 14 August 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to August 31, 2014
filed on: 25th, February 2016
Free Download (30 pages)

Company search

Advertisements