Galloway Industrial Limited DUMFRIES


Founded in 2009, Galloway Industrial, classified under reg no. SC355712 is an active company. Currently registered at 123 Irish Street DG1 2PE, Dumfries the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely George B., Simon M.. Of them, Simon M. has been with the company the longest, being appointed on 27 February 2009 and George B. has been with the company for the least time - from 8 September 2009. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Galloway Industrial Limited Address / Contact

Office Address 123 Irish Street
Town Dumfries
Post code DG1 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC355712
Date of Incorporation Fri, 27th Feb 2009
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

George B.

Position: Director

Appointed: 08 September 2009

Simon M.

Position: Director

Appointed: 27 February 2009

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is George B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

George B.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon M.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  57 620117 90479 44396 876
Current Assets365 985358 549354 163420 880425 370468 283
Debtors225 500201 375196 542202 976245 927271 407
Net Assets Liabilities208 842208 856197 865189 261188 105209 000
Other Debtors 2 4142 4149991 064 
Property Plant Equipment41 25037 08246 18445 10958 99159 904
Total Inventories 100 000100 000100 000100 000100 000
Other
Accumulated Depreciation Impairment Property Plant Equipment32 67643 46748 86861 60964 41671 982
Average Number Employees During Period677777
Bank Borrowings Overdrafts  9 53314 52110 00018 639
Corporation Tax Payable 21 69116 97021 38826 42122 471
Creditors174 521172 511184 580220 114256 952273 865
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 091 15 01810 849
Disposals Property Plant Equipment  13 995 21 97018 766
Fixed Assets41 25037 08246 18445 10958 99159 904
Increase From Depreciation Charge For Year Property Plant Equipment 10 79113 49212 74117 82518 415
Net Current Assets Liabilities191 464186 038169 583200 766168 418194 418
Other Creditors 48 03461 40586 81095 30728 781
Other Taxation Social Security Payable 13 9289 96810 9976 91113 213
Par Value Share  1111
Property Plant Equipment Gross Cost73 92680 54995 052106 718123 407131 886
Provisions For Liabilities Balance Sheet Subtotal 6 0398 7758 5714 3046 436
Total Additions Including From Business Combinations Property Plant Equipment  28 49811 66638 65927 245
Total Assets Less Current Liabilities232 714223 120215 767245 875227 409254 322
Trade Creditors Trade Payables 88 85886 70486 398118 313190 761
Trade Debtors Trade Receivables 198 961194 128201 977244 863271 407
Advances Credits Directors7 48913 92616 89238 77643 4073 948
Advances Credits Made In Period Directors64 82665 18585 03475 11690 369121 459
Advances Credits Repaid In Period Directors95 00086 60088 00097 00095 00082 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024-02-13
filed on: 16th, February 2024
Free Download (3 pages)

Company search

Advertisements