GALLOWAY GAZETTE LTD. (THE)

8TH FLOOR, ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS

Company Number: SC009855
Incorporation date: 09-May-1917
Status: Active
Entity type: Private Limited Company

SIC codes:
58130 Publishing of newspapers





SUMMARY

This company is 107.9 years old and is currently active. It is controlled by Score Press Limited. The latest reported revenue figure is GBP 78 thousand which is similar to the previous year's figure of GBP 78 thousand. Retained earnings is negative (GBP -154 thousand), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2018
Accounts Filed: FULL (31-Dec-2016)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Dec-2017 GBP 78,000
31-Dec-2016 GBP 78,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Dec-2017 GBP 91,000 -154,000
31-Dec-2016 GBP 91,000 63,000 -154,000 617,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Peter MCCALL 02 Nov 2009 17 May 2019 0 - 1
Resigned Philip Richard COOPER 09 Aug 2005 02 Nov 2009 British 0 - 97
Resigned Jane Elizabeth Anne TAMES 05 Sep 2002 09 Aug 2005 British 0 - 85
Resigned Philip Richard COOPER 12 Apr 2002 05 Sep 2002 Company Director British 0 - 97
Resigned Ann MILNES 14 Jun 2001 12 Apr 2002 Company Secretary British 0 - 53
Resigned Gary BILBROUGH 03 Jul 1992 14 Jun 2001 British 0 - 3
Resigned Elizabeth M SMITH 03 Jul 1992 British 0 - 6

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Alan Stephen PLEWS 01 Aug 2015 31 Dec 2015 Managing Director British 0 - 226 (27.3%)
Resigned David John KING 01 Jun 2013 17 May 2019 Chief Financial Officer British 1 - 12553 (42.1%)
Resigned Ashley Gilroy Mark HIGHFIELD 01 Nov 2011 05 Jun 2018 Chief Executive Officer British 0 - 8728 (32.2%)
Resigned Grant MURRAY 03 May 2011 15 May 2013 Chief Financial Officer British 1 - 9936 (36.0%)
Resigned Danny CAMMIADE 15 Mar 2011 31 Mar 2013 Chief Operating Officer British 9 - 12853 (38.7%)
Resigned John Anthony FRY 05 Jan 2009 31 Oct 2011 Chief Executive British 2 - 19059 (30.7%)
Resigned Stuart Randall PATERSON 09 Aug 2005 15 Mar 2011 Finance Director British 0 - 17261 (35.5%)
Resigned Timothy John BOWDLER 09 Aug 2005 31 Dec 2008 Chief Executive British 0 - 10847 (43.5%)
Resigned David Graham GOODE 01 Oct 2004 09 Aug 2005 Director British 0 - 3111 (35.5%)
Resigned Michael KEGGANS 27 Aug 2003 19 Dec 2005 Managing Director British 0 - 71 (14.3%)
Resigned Richard FINDLAY 05 Sep 2002 30 Sep 2004 Company Director British 0 - 5419 (35.2%)
Resigned Alan Raeburn WILSON 05 Sep 2002 09 Aug 2005 Accountant British 0 - 4320 (46.5%)
Resigned Stuart Randall PATERSON 12 Apr 2002 05 Sep 2002 Company Director British 0 - 17261 (35.5%)
Resigned Timothy John BOWDLER 12 Apr 2002 05 Sep 2002 Company Director British 0 - 10847 (43.5%)
Resigned Alan Stephen PLEWS 14 Jun 2001 05 Sep 2002 Company Director British 0 - 226 (27.3%)
Resigned Susan Christine LAVERICK 14 Jun 2001 12 Apr 2002 Company Director British 2 - 7342 (56.0%)
Resigned Christopher John OAKLEY 14 Jun 2001 12 Apr 2002 Company Director British 1 - 7638 (49.4%)
Resigned Ernest Ross PETRIE 14 Jun 2001 12 Apr 2002 Company Director British 2 - 3919 (46.3%)
Resigned Iain Shaw Forbes BROWN 05 Sep 2002 Newspaper Editor British 0 - 73 (42.9%)
Resigned William RAE 07 Jun 1991 Solicitor British 0 - 10 (0.0%)
Resigned Elizabeth M SMITH 27 Feb 2001 Retired Cashier British 0 - 62 (33.3%)
Resigned William Sloan ALLAN 31 Dec 2000 Farmer British 0 - 72 (28.6%)
Resigned Charles MACGREGOR 31 Dec 2000 Retired British 0 - 52 (40.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2017-06-072016-06-072015-06-072014-06-072013-06-07
SCORE PRESS LIMITEDORDINARY SHARES90,800
100%
90,800
100%
90,800
100%
90,800
100%
90,800
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

GALLOWAY GAZETTE LTD. (THE)

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 58130 Publishing of newspapers)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
ASSOCIATED NEWSPAPERS LIMITED NORTHCLIFFE HOUSE, 2 DERRY STREET, LONDON, W8 5TT 00084121 2017-10-01 676,277,000 13,825,000
FINANCIAL TIMES LIMITED(THE) BRACKEN HOUSE, 1 FRIDAY STREET, LONDON, ENGLAND, EC4M 9BT 00227590 2017-12-31 321,434,000 5,383,000
TELEGRAPH MEDIA GROUP LIMITED 111 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0DT 00451593 2017-12-31 278,100,000 12,700,000
GUARDIAN MEDIA GROUP PLC KINGS PLACE, 90 YORK WAY, LONDON, ENGLAND, ENGLAND, N1 9GU 00094531 2018-04-01 217,000,000 19,800,000
JOHNSTON PUBLISHING LIMITED SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WB 01919088 2017-12-30 171,506,000 -18,483,000
EXPRESS NEWSPAPERS ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP 00141748 2017-12-31 165,330,000 20,896,000
LOCAL WORLD LIMITED ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP 08290481 2017-12-31 147,548,000 1,135,000
NEWSQUEST MEDIA GROUP LIMITED NEWSQUEST MEDIA GROUP LTD 1ST FLOOR, CHARTIST TOWER, UPPER DOCK STREET, NEWPORT, WALES, NP20 1DW 01676637 2017-12-31 130,461,000 -213,305,000
TRINITY MIRROR NORTH WEST & NORTH WALES LIMITED ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP 00127699 2017-12-31 124,466,000 17,786,000
ARCHANT COMMUNITY MEDIA LIMITED NEWSQUEST MEDIA GROUP LTD 1ST FLOOR, CHARTIST TOWER, UPPER DOCK STREET, NEWPORT, WALES, NP20 1DW 00019300 2017-12-31 96,051,000 -8,276,000 58190-Other publishing activities
EVENING STANDARD LIMITED ALPHABETA, 14-18 FINSBURY SQUARE, LONDON, ENGLAND, EC2A 1AH 06770098 2017-10-01 63,897,000 -11,780,000
MIDLAND NEWS ASSOCIATION LIMITED(THE) 8TH FLOOR MANDER HOUSE, MANDER CENTRE, WOLVERHAMPTON, UNITED KINGDOM, WV1 3NH 00483353 2017-12-30 31,648,000 -120,000
RACONTEUR MEDIA LIMITED 5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW 06641353 2017-12-31 6,023,717 0
FINANCIAL TIMES (ASC) LIMITED BRACKEN HOUSE, 1 FRIDAY STREET, LONDON, ENGLAND, EC4M 9BT 00519261 2017-12-31 4,650,000 304,000
GV MEDIA GROUP LIMITED UNIT 1 MANDELA WAY, BRICKLAYES ARM, LONDON, ENGLAND, SE1 5SR 02132170 2018-03-31 603,234 0
CITIZEN NEWS & MEDIA LIMITED 9 PERSEVERANCE WORKS, 38 KINGSLAND ROAD, LONDON, ENGLAND, E2 8DD 06426082 2018-11-30 112,700 0
VILLAGE VOICE MAGAZINES LTD 50 REDHALL ROAD, GORNAL WOOD, DUDLEY, WEST MIDLANDS, DY3 2NL 07188453 2018-03-31 100,408 0
PURE PUBLICATIONS LIMITED FAIRLIGHT BEACONSFIELD ROAD, CHELWOOD GATE, HAYWARDS HEATH, EAST SUSSEX, UNITED KINGDOM, RH17 7LF 08171885 2017-08-31 79,831 0
CAERPHILLY MEDIA LTD CAERPHILLY MINERS CENTRE FOR THE COMMUNITY, WATFORD ROAD, CAERPHILLY, WALES, CF83 1BJ 07604006 2018-04-30 70,136 0 63120-Web portals
POYNTON POST LIMITED 17-19 PARK LANE, POYNTON, STOCKPORT, CHESHIRE, SK12 1RD 04509222 2018-08-31 50,586 0
MCARTHUR MEDIA LTD G3 6UQ, FLAT 2/2 ALMANDINE APPARTMENTS 155 HILL STREET FLAT 2/2 ALMANDINE APPARTMENTS, 155 HILL STREET, GLASGOW, SCOTLAND, G3 6UQ SC425158 2018-05-28 33,145 0
HATRICKS PUBLIC RELATIONS LTD 103A TELFORD AVENUE, LONDON, ENGLAND, SW2 4XW 03283848 2018-11-30 23,889 0 59113-Television programme production activities
59200-Sound recording and music publishing activities
70210-Public relations and communications activities
MARLBOROUGH.NEWS LTD 49 LOCKERIDGE, MARLBOROUGH, ENGLAND, SN8 4EL 10353628 2018-08-31 13,000 0
NEW TRICKS PUBLISHING LTD. 129 VERDANT LANE, HITHER GREEN, LONDON, UNITED KINGDOM, SE6 1JE 10942621 2018-09-30 6,750 0 58142-Publishing of consumer and business journals and periodicals
DESCRIER LIMITED 10 HOLMESDALE ROAD, BRISTOL, ENGLAND, BS3 4QL 08057784 2018-05-31 2,370 0
CHAMBERLAIN PUBLISHING LIMITED 187 187 TRAFALGAR ROAD, ROOM F1, LONDON, ENGLAND, SE10 9EQ 10061017 2018-03-31 708 0
ID MAGAZINE LTD 111 ALBERT DRIVE, GLASGOW, SCOTLAND, G41 2SU SC443110 2018-02-28 0 0 68310-Real estate agencies
SHAW SHEET PUBLICATIONS LTD 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU 09404021 2018-04-30 0 0
NEWS CORP UK & IRELAND LIMITED 1 LONDON BRIDGE STREET, LONDON, SE1 9GF 00081701 0000-00-00 0 0
NEWSQUEST LIMITED NEWSQUEST MEDIA GROUP LTD 1ST FLOOR, CHARTIST TOWER, UPPER DOCK STREET, NEWPORT, WALES, NP20 1DW 03165420 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
GALLOWAY GAZETTE LTD. (THE) 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public