Background WavePink WaveYellow Wave

GALLOWAY FISHERIES TRUST (SC505468)

GALLOWAY FISHERIES TRUST (SC505468) is an active UK company. incorporated on 8 May 2015. with registered office in Newton Stewart. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210) and 1 other business activities. GALLOWAY FISHERIES TRUST has been registered for 10 years. Current directors include BELLAMY, Richard James, DAVIES, Mark Onslow, GILBEY, Richard Hubert Gordon, Lord Vaux Of Harrowden and 8 others.

Company Number
SC505468
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 2015
Age
10 years
Address
Fisheries House, Newton Stewart, DG8 6ND
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
BELLAMY, Richard James, DAVIES, Mark Onslow, GILBEY, Richard Hubert Gordon, Lord Vaux Of Harrowden, HALEY, Jonathan Marcus, HANNAY, Mark Gilliat Rainsford, INGALL, James Peter Henniker, LAURIE, Mcnabb, MARSHALL, William George Levi, MORTON, Christopher, NICHOLSON, Mary Alison Heather, STAIR, John David James, Earl Of
SIC Codes
03210, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLOWAY FISHERIES TRUST

GALLOWAY FISHERIES TRUST is an active company incorporated on 8 May 2015 with the registered office located in Newton Stewart. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210) and 1 other business activity. GALLOWAY FISHERIES TRUST was registered 10 years ago.(SIC: 03210, 91040)

Status

active

Active since 10 years ago

Company No

SC505468

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Fisheries House Station Industrial Estate Newton Stewart, DG8 6ND,

Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Feb 17
Director Left
May 17
Director Joined
Jun 17
Director Left
May 18
Owner Exit
May 19
New Owner
May 19
Director Left
May 20
Director Left
May 20
Director Joined
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Mar 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Apr 25
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

12 Active
9 Resigned

MOORE, George Frank

Active
Station Industrial Estate, Newton StewartDG8 6ND
Secretary
Appointed 08 May 2015

BELLAMY, Richard James

Active
Station Industrial Site, Newton StewartDG8 6ND
Born November 1947
Director
Appointed 27 Jul 2015

DAVIES, Mark Onslow

Active
Station Industrial Site, Newton StewartDG8 6ND
Born July 1959
Director
Appointed 27 Jul 2015

GILBEY, Richard Hubert Gordon, Lord Vaux Of Harrowden

Active
Station Industrial Estate, Newton StewartDG8 6ND
Born March 1965
Director
Appointed 01 Nov 2020

HALEY, Jonathan Marcus

Active
Station Industrial Site, Newton StewartDG8 6ND
Born August 1968
Director
Appointed 27 Jul 2015

HANNAY, Mark Gilliat Rainsford

Active
Station Industrial Site, Newton StewartDG8 6ND
Born April 1966
Director
Appointed 27 Jul 2015

INGALL, James Peter Henniker

Active
Station Industrial Site, Newton StewartDG8 6ND
Born February 1972
Director
Appointed 27 Jul 2015

LAURIE, Mcnabb

Active
Station Industrial Estate, Newton StewartDG8 6ND
Born July 1981
Director
Appointed 04 Aug 2023

MARSHALL, William George Levi

Active
Station Industrial Estate, Newton StewartDG8 6ND
Born March 1969
Director
Appointed 08 Dec 2022

MORTON, Christopher

Active
Station Industrial Estate, Newton StewartDG8 6ND
Born September 1950
Director
Appointed 04 Aug 2023

NICHOLSON, Mary Alison Heather

Active
Station Industrial Site, Newton StewartDG8 6ND
Born January 1946
Director
Appointed 27 Jul 2015

STAIR, John David James, Earl Of

Active
Station Industrial Estate, Newton StewartDG8 6ND
Born September 1961
Director
Appointed 01 Feb 2017

BYTHELL, David Hunter

Resigned
Station Industrial Estate, Newton StewartDG8 6ND
Born August 1941
Director
Appointed 08 May 2015
Resigned 04 Aug 2023

CURTIS, James William Ockford

Resigned
Station Industrial Estate, Newton StewartDG8 6ND
Born September 1946
Director
Appointed 13 Jun 2017
Resigned 04 Aug 2023

DAVIDSON, James Mcdowall

Resigned
Station Industrial Site, Newton StewartDG8 6ND
Born March 1945
Director
Appointed 27 Jul 2015
Resigned 04 Mar 2024

EVANS, Douglas Fraser Ross

Resigned
Station Industrial Estate, Newton StewartDG8 6ND
Born July 1959
Director
Appointed 08 May 2015
Resigned 07 May 2020

FERGUSON, Andrew, Professor Emeritus

Resigned
Station Industrial Site, Newton StewartDG8 6ND
Born March 1943
Director
Appointed 27 Jul 2015
Resigned 07 May 2018

GLADSTONE, Andrew Hamilton

Resigned
Station Industrial Estate, Newton StewartDG8 6ND
Born October 1958
Director
Appointed 08 May 2015
Resigned 08 Dec 2022

GOURLAY, Wilfred George Normand

Resigned
Station Industrial Site, Newton StewartDG8 6ND
Born September 1949
Director
Appointed 27 Jul 2015
Resigned 24 Apr 2025

ROSS, Walter Hugh Malcolm, Sir

Resigned
Station Industrial Site, Newton StewartDG8 6ND
Born October 1943
Director
Appointed 21 Aug 2015
Resigned 27 May 2019

SPICER, Nicholas Adrian Albert

Resigned
Station Industrial Site, Newton StewartDG8 6ND
Born October 1953
Director
Appointed 21 Aug 2015
Resigned 17 May 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Onslow Davies

Active
Station Industrial Estate, Newton StewartDG8 6ND
Born July 1959

Nature of Control

Significant influence or control
Notified 25 Apr 2024

Mr Wilfred George Normand Gourlay

Ceased
Station Industrial Estate, Newton StewartDG8 6ND
Born September 1949

Nature of Control

Significant influence or control
Notified 07 May 2019
Ceased 25 Apr 2024

Mrs Mary Alison Heather Nicholson

Ceased
Station Industrial Estate, Newton StewartDG8 6ND
Born January 1946

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Memorandum Articles
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Incorporation Company
8 May 2015
NEWINCIncorporation