Company NameScottish Enterprise Dumfries And Galloway
DirectorsDouglas Colquhoun and Alan Maitland
Company StatusActive
Company NumberSC130811
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 1991(33 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Douglas Colquhoun
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(22 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address50 Atrium Court
Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Alan Maitland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFloor 4, Atrium Court, 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Secretary NameWilliam Penrose Angold
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address17a Morningside Park
Edinburgh
EH10 5HD
Scotland
Director NameAlastair John Carmichael Johnston
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 1992)
RoleManaging Director
Correspondence AddressRoseburn
15 West Moulin Road
Pitlochry
Perthshire
PH16 5EA
Scotland
Director NameJohn Valentine McCulloch Jameson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1997)
RoleChartered Surveyor
Correspondence AddressLaghead
Gatehouse Of Fleet
Castle Douglas
Stewartry
DG7 2BG
Scotland
Director NameEdwin Nairn Hunter
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address11 Queensberry Brae
Thornhill
Dumfriesshire
DG3 5AQ
Scotland
Director NameJames Harvey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 1992)
RoleFactory Manager
Correspondence Address7 Solway Park
Annan
Dumfriesshire
DG12 6HJ
Scotland
Director NameJohn Wyllie Forteath
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 1995)
RoleSupervisor/Manager
Correspondence Address11 Parkhead Drive
Stoop
Dumfries
DG1 3BY
Scotland
Secretary NameStanley Drummond Cairnie
NationalityBritish
StatusResigned
Appointed22 March 1991(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 13 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhead
Annan Water
Moffat
Dumfriesshire
DG10 9LS
Scotland
Director NameMr James Johnstone Bell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1994)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHaas Grove Farm
Lockerbie
DG11 2RQ
Scotland
Director NameSir David William Neil Landale
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressDalswinton House
Dalswinton
Dumfries
DG2 0XZ
Scotland
Director NameBrian Corless
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 1997)
RoleCompany Director
Correspondence Address7 Ewart Drive
Dumfries
Dumfriesshire
DG2 7LT
Scotland
Director NameMr Thomas Corrie Gillespie
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2001)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDunrod Lodge
Borgue
Kirkcudbright
Kirkcudbrightshire
DG6 4TT
Scotland
Director NameGeorge Leon Stewart McCaig
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 1999)
RoleRetired
Correspondence Address90 St Mary Street
Kirkcudbright
DG6 4EJ
Scotland
Director NameMr Michael Keggans
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2008)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressQueensberry Park
Hospital Road
Thornhill
Dumfriesshire
DG3 5AA
Scotland
Director NameGordon Macrae Hodge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 2004)
RoleArchitect
Correspondence Address20 Albany Place
Nunholm Road
Dumfries
Dumfriesshire
DG1 1JN
Scotland
Director NameAndrew Robertson Campbell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 2005)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWhitecraigs
Whitepark Road
Castle Douglas
DG7 1EX
Scotland
Director NameNeil Martin Campbell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2000)
RoleChief Executive
Correspondence AddressThe Old Nursery Lovers Walk
Dumfries
Dumfries & Galloway
DG1 1LR
Scotland
Director NameWilliam Alexander Burgess
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCranstoun Lodge
Ladies Walk
Stranraer
DG9 8BN
Scotland
Director NameColin Birrell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2005)
RoleManaging Director
Correspondence AddressCarnwyth
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Secretary NameJohn David Plant
NationalityBritish
StatusResigned
Appointed13 October 1999(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressWhitestones
Moniaive
Thornhill
Dumfriesshire
DG3 4EQ
Scotland
Director NameMr Eric David Innes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Woodside
Beechgrove
Moffat
DG10 9RU
Scotland
Director NameMr Bryan Scott Findlay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield
14 Park Road
Dumfries
Dumfries & Galloway
DG2 7PW
Scotland
Director NameJohn Alexander McArthur
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2006)
RoleCompany Director/Manager
Correspondence Address4 Nile Grove
Edinburgh
EH10 4RE
Scotland
Director NameMr Charles Wyndham Grieve
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2008)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressBoreland
Irongray
Dumfries
DG2 9TU
Scotland
Director NameProf Russel George Griggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorhurst
St Marys Street
Sanquhar
Dumfriesshire
DG4 6BW
Scotland
Secretary NameMr Christopher Paul Mackie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2006)
RoleSolicitor
Correspondence Address2 Beech Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8AU
Scotland
Director NameStuart Dixon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address67 Firth Road
Troon
Ayrshire
KA10 6TG
Scotland
Secretary NameJohn David Plant
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressWhitestones
Moniaive
Thornhill
Dumfriesshire
DG3 4EQ
Scotland
Director NameAnthony Paul Jackimciw
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(16 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2008)
RoleF.E. Principal
Correspondence Address9 The Courtyard
Rockcliffe
Carlisle
Cumbria
CA6 4AA
Director NameMr David Thomas Gass
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(17 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTintock, Old School Yard
Skirling
Biggar
Borders
ML12 6HD
Scotland
Secretary NameMr Christopher Paul Mackie
NationalityBritish
StatusResigned
Appointed30 June 2008(17 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 June 2009)
RoleSolicitor
Correspondence Address2 Beech Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8AU
Scotland
Secretary NameMr John Crawford
NationalityBritish
StatusResigned
Appointed08 June 2009(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2012)
RoleSolicitor
Correspondence Address14 Munro Road
Glasgow
G13 1SF
Scotland
Secretary NameMrs Jacqueline Edwards
StatusResigned
Appointed08 March 2012(20 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 April 2022)
RoleCompany Director
Correspondence AddressFloor 4, Atrium Court, 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameAngold Davidson & Kelly (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address82 Great King Street
Edinburgh
Midlothian
EH3 6QU
Scotland

Contact

Websitescottish-enterprise.com
Telephone0141 2482700
Telephone regionGlasgow

Location

Registered AddressFloor 4
Atrium Court, 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

7 June 1991Delivered on: 13 June 1991
Persons entitled: Scottish Enterprise

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
15 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
28 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
26 April 2022Termination of appointment of Jacqueline Edwards as a secretary on 21 April 2022 (1 page)
28 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
3 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
11 November 2019Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages)
11 November 2019Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 6 March 2016 no member list (3 pages)
15 March 2016Annual return made up to 6 March 2016 no member list (3 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (3 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (3 pages)
6 March 2015Annual return made up to 6 March 2015 no member list (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 6 March 2014 no member list (3 pages)
27 March 2014Annual return made up to 6 March 2014 no member list (3 pages)
27 March 2014Annual return made up to 6 March 2014 no member list (3 pages)
8 November 2013Full accounts made up to 31 March 2013 (13 pages)
8 November 2013Full accounts made up to 31 March 2013 (13 pages)
24 September 2013Termination of appointment of Alistair Mckinnon as a director (1 page)
24 September 2013Termination of appointment of Alistair Mckinnon as a director (1 page)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
3 April 2013Annual return made up to 6 March 2013 no member list (2 pages)
3 April 2013Annual return made up to 6 March 2013 no member list (2 pages)
3 April 2013Annual return made up to 6 March 2013 no member list (2 pages)
21 November 2012Full accounts made up to 31 March 2012 (13 pages)
21 November 2012Full accounts made up to 31 March 2012 (13 pages)
23 March 2012Appointment of Mrs Jacqueline Edwards as a secretary (1 page)
23 March 2012Appointment of Mrs Jacqueline Edwards as a secretary (1 page)
14 March 2012Termination of appointment of John Crawford as a secretary (1 page)
14 March 2012Termination of appointment of John Crawford as a secretary (1 page)
6 March 2012Annual return made up to 6 March 2012 no member list (3 pages)
6 March 2012Annual return made up to 6 March 2012 no member list (3 pages)
6 March 2012Annual return made up to 6 March 2012 no member list (3 pages)
8 September 2011Full accounts made up to 31 March 2011 (13 pages)
8 September 2011Full accounts made up to 31 March 2011 (13 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
7 March 2011Annual return made up to 6 March 2011 no member list (3 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (3 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (3 pages)
23 August 2010Full accounts made up to 31 March 2010 (13 pages)
23 August 2010Full accounts made up to 31 March 2010 (13 pages)
31 March 2010Appointment of Mr Alistair Gordon Mckinnon as a director (2 pages)
31 March 2010Appointment of Mr Alistair Gordon Mckinnon as a director (2 pages)
31 March 2010Termination of appointment of David Gass as a director (1 page)
31 March 2010Termination of appointment of David Gass as a director (1 page)
8 March 2010Director's details changed for David Thomas Gass on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David Thomas Gass on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 no member list (2 pages)
8 March 2010Annual return made up to 6 March 2010 no member list (2 pages)
8 March 2010Annual return made up to 6 March 2010 no member list (2 pages)
8 March 2010Director's details changed for David Thomas Gass on 8 March 2010 (2 pages)
17 August 2009Full accounts made up to 31 March 2009 (15 pages)
17 August 2009Full accounts made up to 31 March 2009 (15 pages)
4 August 2009Registered office changed on 04/08/2009 from 150 broomielaw atlantic quay glasgow G2 8LU uk (1 page)
4 August 2009Registered office changed on 04/08/2009 from 150 broomielaw atlantic quay glasgow G2 8LU uk (1 page)
10 June 2009Secretary appointed mr. John crawford (1 page)
10 June 2009Secretary appointed mr. John crawford (1 page)
9 June 2009Appointment terminated secretary christopher mackie (1 page)
9 June 2009Appointment terminated secretary christopher mackie (1 page)
9 March 2009Annual return made up to 06/03/09 (2 pages)
9 March 2009Annual return made up to 06/03/09 (2 pages)
15 August 2008Registered office changed on 15/08/2008 from solway house dumfries enterprise park tinwald downs road dumfries DG1 3SJ (1 page)
15 August 2008Registered office changed on 15/08/2008 from solway house dumfries enterprise park tinwald downs road dumfries DG1 3SJ (1 page)
15 July 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
15 July 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
4 July 2008Appointment terminated director michael keggans (1 page)
4 July 2008Appointment terminated director michael keggans (1 page)
4 July 2008Appointment terminated director russel griggs (1 page)
4 July 2008Appointment terminated director russel griggs (1 page)
30 June 2008Appointment terminated secretary john plant (1 page)
30 June 2008Secretary appointed mr. Christopher paul mackie (1 page)
30 June 2008Secretary appointed mr. Christopher paul mackie (1 page)
30 June 2008Appointment terminated secretary john plant (1 page)
14 April 2008Director appointed david thomas gass (2 pages)
14 April 2008Annual return made up to 06/03/08 (9 pages)
14 April 2008Director appointed david thomas gass (2 pages)
14 April 2008Annual return made up to 06/03/08 (9 pages)
10 April 2008Appointment terminated director john stair (1 page)
10 April 2008Appointment terminated director william thomson (1 page)
10 April 2008Appointment terminated director william thomson (1 page)
10 April 2008Appointment terminated director david roberts (1 page)
10 April 2008Appointment terminated director david shaw (1 page)
10 April 2008Appointment terminated director john ross (1 page)
10 April 2008Appointment terminated director john stair (1 page)
10 April 2008Appointment terminated director william burgess (1 page)
10 April 2008Appointment terminated director anthony jackimciw (1 page)
10 April 2008Appointment terminated director charles grieve (1 page)
10 April 2008Appointment terminated director charles grieve (1 page)
10 April 2008Appointment terminated director joan mitchell (1 page)
10 April 2008Appointment terminated director john ross (1 page)
10 April 2008Appointment terminated director anthony jackimciw (1 page)
10 April 2008Appointment terminated director david shaw (1 page)
10 April 2008Appointment terminated director stuart dixon (1 page)
10 April 2008Appointment terminated director william burgess (1 page)
10 April 2008Appointment terminated director joan mitchell (1 page)
10 April 2008Appointment terminated director david roberts (1 page)
10 April 2008Appointment terminated director stuart dixon (1 page)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
29 March 2007Annual return made up to 06/03/07 (8 pages)
29 March 2007Annual return made up to 06/03/07 (8 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New director appointed (2 pages)
22 August 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
22 August 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Annual return made up to 06/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2006Director resigned (1 page)
8 March 2006Annual return made up to 06/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
29 March 2005Annual return made up to 06/03/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2005Annual return made up to 06/03/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (4 pages)
2 February 2005New director appointed (4 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
31 August 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
31 August 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
25 March 2004Annual return made up to 06/03/04 (9 pages)
25 March 2004Annual return made up to 06/03/04 (9 pages)
16 December 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
16 December 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
27 March 2003Annual return made up to 06/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2003Annual return made up to 06/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
20 November 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
20 November 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
3 April 2002Annual return made up to 06/03/02
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2002Annual return made up to 06/03/02
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
26 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
26 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
29 March 2001Annual return made up to 06/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Annual return made up to 06/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Memorandum and Articles of Association (13 pages)
20 March 2001Memorandum and Articles of Association (13 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
20 October 2000Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
31 August 2000Full group accounts made up to 31 March 2000 (23 pages)
31 August 2000Full group accounts made up to 31 March 2000 (23 pages)
17 April 2000Company name changed dumfries & galloway enterprise c ompany LIMITED\certificate issued on 18/04/00 (6 pages)
17 April 2000Company name changed dumfries & galloway enterprise c ompany LIMITED\certificate issued on 18/04/00 (6 pages)
27 March 2000Annual return made up to 06/03/00 (8 pages)
27 March 2000Annual return made up to 06/03/00 (8 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
5 July 1999Full group accounts made up to 31 March 1999 (24 pages)
5 July 1999Full group accounts made up to 31 March 1999 (24 pages)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
2 April 1999Annual return made up to 06/03/99 (23 pages)
2 April 1999Annual return made up to 06/03/99 (23 pages)
5 February 1999New director appointed (3 pages)
5 February 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
25 June 1998Full accounts made up to 31 March 1998 (22 pages)
25 June 1998Full accounts made up to 31 March 1998 (22 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
26 March 1998Annual return made up to 06/03/98
  • 363(288) ‐ Director's particulars changed
(21 pages)
26 March 1998Annual return made up to 06/03/98
  • 363(288) ‐ Director's particulars changed
(21 pages)
27 February 1998Memorandum and Articles of Association (23 pages)
27 February 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
27 February 1998Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
27 February 1998Memorandum and Articles of Association (23 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (3 pages)
7 January 1998Auditor's resignation (2 pages)
7 January 1998Auditor's resignation (2 pages)
27 August 1997Full group accounts made up to 31 March 1997 (23 pages)
27 August 1997Full group accounts made up to 31 March 1997 (23 pages)
2 April 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
2 April 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
2 April 1997Memorandum and Articles of Association (16 pages)
2 April 1997Memorandum and Articles of Association (16 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
26 June 1996Full group accounts made up to 31 March 1996 (23 pages)
26 June 1996Full group accounts made up to 31 March 1996 (23 pages)
11 April 1996Annual return made up to 12/03/96 (10 pages)
11 April 1996Annual return made up to 12/03/96 (10 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
30 June 1995Full accounts made up to 31 March 1995 (21 pages)
30 June 1995Full accounts made up to 31 March 1995 (21 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
21 March 1991Incorporation (51 pages)
21 March 1991Incorporation (51 pages)