Company NameDumfries And Galloway Arts Association
Company StatusDissolved
Company NumberSC127838
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 October 1990(33 years, 6 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJanette Scott Richardson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1990(same day as company formation)
RoleDistrict Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Old Well Road
Moffat
DG10 9AP
Scotland
Director NameAudrey Joyce Ferguson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(6 years, 10 months after company formation)
Appointment Duration16 years, 10 months (closed 03 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address79 Moffat Road
Dumfries
DG1 1PB
Scotland
Director NameMrs Sandra McDowall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(8 years, 8 months after company formation)
Appointment Duration15 years (closed 03 July 2014)
RolePartner In Electr.Contractors
Country of ResidenceUnited Kingdom
Correspondence AddressDuncan Cottage
Duncan Park, Wigtown
Newton Stewart
Wigtownshire
DG8 9JD
Scotland
Director NamePatricia Janet Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(12 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 03 July 2014)
RoleSessional Worker Dementia Char
Country of ResidenceUnited Kingdom
Correspondence AddressEskdene
32 Dumfries Road
Lockerbie
Dumfries-Shire
DG11 2EF
Scotland
Director NameJohn Tooth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(16 years after company formation)
Appointment Duration7 years, 8 months (closed 03 July 2014)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address39 Kindar Drive
Lochside
Dumfries
Dumfries & Galloway
Director NameMrs Jane Strathern Maitland
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 03 July 2014)
RoleRegional Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland Of Rerrick
Dundrennan
Kirkcudbright
DG6 4QH
Scotland
Secretary NamePatricia Janet Smith
NationalityBritish
StatusClosed
Appointed01 January 2008(17 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 03 July 2014)
RoleSessional Charity Worker
Correspondence AddressEskdene 32 Dumfries Road
Lockerbie
Dumfries & Galloway
DG11 2EF
Scotland
Director NameMrs Elizabeth Patricia Gilroy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2009(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 03 July 2014)
RoleConvener.Dumfries & Galloway Council
Country of ResidenceUnited Kingdom
Correspondence AddressEast Kirkcarswell,Dundrennan
Kirkcudbright
Dumfries & Galloway
DG6 4QW
Scotland
Director NameMr Kenneth Allen Gouge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2009(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeikle Knox House
Castle Douglas
Kirkcudbrightshire
DG7 1NS
Scotland
Director NameSharon Makepeace
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2009(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 03 July 2014)
RolePress Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGleopark Farm
Borgue
Dumfries & Galloway
Kirkcudbrightshire
DG6 4SS
Scotland
Director NameCllr Ian Lindsay
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(19 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 03 July 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address54-55 Rowanburn
Canonbie
Dumfries
DG14 0RQ
Scotland
Director NameWilliam John Cunningham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(same day as company formation)
RoleIns Development Underwriter
Correspondence Address33 Rosemount Street
Dumfries
Dumfriesshire
DG2 7AF
Scotland
Secretary NameMrs Jennifer Wilson
NationalityBritish
StatusResigned
Appointed09 October 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLagganhill
Dunscore
Dumfries
Dumfriesshire
DG2 0JT
Scotland
Director NameMrs Catherine Agnew
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 June 2001)
RoleFreelance TV Producer
Country of ResidenceScotland
Correspondence AddressGlenlee Park
New Galloway
Castle Douglas
Kirkcudbrightshire
DG7 3SF
Scotland
Director NameJill Hardy
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1996)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDrumclyer
Irongray
Dumfries
Dumfries & Galloway
DG2 9SQ
Scotland
Director NameHelen Fleming Bell
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(5 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2007)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKirksyde Buittle
Castle Douglas
Kirkcudbrightshire
DG7 1NP
Scotland
Director NameDavid Gulland
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 2000)
RoleGlass Engraver
Correspondence Address5 Rotchell Road
Dumfries
Dumfriesshire
DG2 7SP
Scotland
Director NameMrs Johan Findlay
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 August 1997)
RoleCompany Director
Correspondence AddressTownhead
Parkgate
Dumfries
DG1 3LY
Scotland
Director NameMr Francis Moffat Gammell Gourlay
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarend House
Barend Sandyhills
Dalbeattie
Kirkcudbrightshire
DG5 4NU
Scotland
Director NameStanley Drummond Cairnie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankhead
Annan Water
Moffat
Dumfriesshire
DG10 9LS
Scotland
Director NameNorma May Hart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 2000)
RoleLocal Government
Correspondence Address22 Langlands
Edinburgh Road
Dumfries
Dumfries & Galloway
DG1 1JQ
Scotland
Director NameWendy Ann Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2001)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Suffolkhill Avenue
Dumfries
Dumfries & Galloway
DG2 7PQ
Scotland
Director NameWilliam Herbert
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1999)
RoleLecturer
Correspondence Address79 Granville Court
Jesmond
Newcastle Upon Tyne
Tyneside
NE2 1TR
Director NameAlice Lavinia Bowman-Vaughan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(8 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2007)
RoleCouncillor
Correspondence AddressLinnhead
Tundergarth
Lockerbie
Dumfriesshire
DG11 2PU
Scotland
Director NameGordon Macrae Hodge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2001)
RoleArchitect
Correspondence Address81 Edinburgh Road
Dumfries
DG1 1JX
Scotland
Director NameAnne Fiona Bryson Chaudhry
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(9 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 February 2001)
RoleBusiness
Correspondence AddressFairways
Moffat
Dumfriesshire
DG10 9JX
Scotland
Director NameDr Jan Sarah Hogarth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed23 June 2000(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2004)
RoleArtist/Lecturer
Country of ResidenceScotland
Correspondence AddressCalside
Craigs Road
Dumfries
Dumfriesshire
DG1 4QJ
Scotland
Director NameDr Ralph Jessop
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2001)
RoleUniversity Lecturer
Correspondence Address7 Mill Street
Ochiltree
Cumnock
Ayrshire
KA18 2NS
Scotland
Director NameAvril Jean Goodwin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2002)
RoleLibrarian
Correspondence AddressNetherwood Lodge
Glencaple Road
Dumfries
Dumfries & Galloway
DG1 4TY
Scotland
Director NameArthur Johnstone
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2005)
RoleRetired
Correspondence AddressYarrow Brae
Beckton Road
Lockerbie
Dumfries & Galloway
DG11 2AZ
Scotland
Director NameJudith Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2006)
RoleDevelopment Officer
Correspondence AddressAshdene
Drove Road
Langholm
Dumfriesshire
DG13 0JW
Scotland
Director NameMr John Anthony Charteris
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2010)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressCullivait House
Locharbriggs
Dumfries
Dumfriesshire
DG1 1QX
Scotland
Director NameMr Roger Robert Guy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2010)
RoleAgriculture
Country of ResidenceScotland
Correspondence AddressNether Locharwoods
Ruthwell
Dumfries
Dumfriesshire
DG1 4NQ
Scotland
Director NamePeter John Duncan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2009(18 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2010)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address166 High Street
Dalbeattie
Dumfries & Galloway
DG5 4BY
Scotland

Location

Registered Address123 Irish Street
Dumfries
DG1 2PE
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£683,241
Net Worth£198,591
Cash£198,468
Current Liabilities£103,981

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Return of final meeting of voluntary winding up (3 pages)
3 April 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (1 page)
14 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2010Full accounts made up to 31 March 2010 (24 pages)
3 November 2010Appointment of Councillor Ian Lindsay as a director (3 pages)
5 October 2010Annual return made up to 11 September 2010 no member list (15 pages)
4 October 2010Director's details changed for Jill Hardy on 1 September 2010 (2 pages)
4 October 2010Termination of appointment of Mary Prince as a director (1 page)
4 October 2010Termination of appointment of Roger Guy as a director (1 page)
4 October 2010Termination of appointment of John Charteris as a director (1 page)
4 October 2010Director's details changed for Jill Hardy on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Mary Prince on 1 September 2010 (2 pages)
4 October 2010Director's details changed for John Tooth on 1 September 2010 (2 pages)
4 October 2010Termination of appointment of Jill Hardy as a director (1 page)
4 October 2010Director's details changed for John Tooth on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Elizabeth Patricia Gilroy on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Patricia Janet Smith on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Audrey Joyce Ferguson on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Janette Scott Richardson on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Audrey Joyce Ferguson on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Elizabeth Patricia Gilroy on 1 September 2010 (2 pages)
4 October 2010Termination of appointment of Peter Duncan as a director (1 page)
4 October 2010Director's details changed for Mary Prince on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Janette Scott Richardson on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Patricia Janet Smith on 1 September 2010 (2 pages)
15 February 2010Appointment of Kenneth Allen Gouge as a director (2 pages)
15 February 2010Appointment of Elizabeth Patricia Gilroy as a director (2 pages)
11 January 2010Appointment of Peter John Duncan as a director (2 pages)
11 January 2010Appointment of Sharon Makepeace as a director (2 pages)
22 December 2009Annual return made up to 11 September 2009 no member list (5 pages)
13 August 2009Full accounts made up to 31 March 2009 (23 pages)
12 January 2009Annual return made up to 11/09/08 (5 pages)
31 July 2008Full accounts made up to 31 March 2008 (24 pages)
20 June 2008Director appointed roger robert guy (2 pages)
20 June 2008Director appointed john anthony charteris (2 pages)
20 June 2008Director appointed councillor jane maitland (2 pages)
20 March 2008Appointment terminated director graham trickey (1 page)
20 March 2008Appointment terminated director helen bell (1 page)
20 March 2008Appointment terminated director alice bowman-vaughan (1 page)
19 March 2008Secretary appointed patricia janet smith (1 page)
19 March 2008Appointment terminated secretary jennifer wilson (1 page)
5 March 2008Annual return made up to 11/09/07 (7 pages)
26 February 2008Director appointed john tooth (1 page)
26 February 2008Appointment terminated director thomas pow (1 page)
26 February 2008Director appointed mary prince (1 page)
22 November 2007Accounts for a medium company made up to 31 March 2007 (24 pages)
14 December 2006Annual return made up to 11/09/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2006Director resigned (1 page)
22 August 2006Full accounts made up to 31 March 2006 (24 pages)
23 December 2005Full accounts made up to 31 March 2005 (18 pages)
23 September 2005Annual return made up to 11/09/05 (3 pages)
23 September 2005Location of register of members (1 page)
23 September 2005Director resigned (1 page)
24 September 2004Annual return made up to 11/09/04 (8 pages)
1 September 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
5 July 2004Full accounts made up to 31 March 2004 (17 pages)
9 October 2003Annual return made up to 11/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 June 2003Full accounts made up to 31 March 2003 (18 pages)
11 March 2003New director appointed (2 pages)
29 January 2003Full accounts made up to 31 March 2002 (16 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
18 October 2002Director resigned (1 page)
26 September 2002Annual return made up to 11/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2002Director resigned (1 page)
22 October 2001Annual return made up to 05/09/01 (6 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
11 June 2001Full accounts made up to 31 March 2001 (18 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Annual return made up to 11/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Full accounts made up to 31 March 2000 (17 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
14 January 2000New director appointed (3 pages)
27 October 1999Director resigned (1 page)
27 September 1999Annual return made up to 11/09/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
26 June 1999Full accounts made up to 31 March 1999 (14 pages)
17 June 1999Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
29 September 1998Annual return made up to 11/09/98 (9 pages)
18 September 1998Full accounts made up to 31 March 1998 (16 pages)
17 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
26 September 1997Director resigned (1 page)
24 September 1997Annual return made up to 11/09/97
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1997Full accounts made up to 31 March 1997 (17 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
19 September 1996Annual return made up to 11/09/96
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1996Full accounts made up to 31 March 1996 (21 pages)
20 September 1995Annual return made up to 11/09/95 (6 pages)
30 August 1995Full accounts made up to 31 March 1995 (15 pages)
9 October 1990Incorporation (17 pages)