Company NameDumfries & Galloway Arts Festival
Company StatusActive
Company NumberSC176020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 1997(26 years, 11 months ago)
Previous NameDumfries & Galloway Arts Festival Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Kenneth Allen Gouge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMiss Andrea Thompson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(17 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleEditor
Country of ResidenceScotland
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMr Lee Michael Medd
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMr Alan Alexander Hall
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address107 107, Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMr Mark Lister
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleTheatre Director
Country of ResidenceScotland
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMs Catriona McGhie
Date of BirthJuly 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed25 February 2020(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleFreelance Event Manager
Country of ResidenceScotland
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMr Andrew Paul James Taylor
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed20 June 2020(23 years after company formation)
Appointment Duration3 years, 10 months
RoleTheatre Director
Country of ResidenceScotland
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMiss Alexandra Little
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(23 years after company formation)
Appointment Duration3 years, 10 months
RoleRetired NHS Senior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMrs Claudia Frances Banks
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMs Katharine Victoria Taylor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleArtistic Director/Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMiss Sarah Reeve Dhesi
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleHr Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMr Luke Welch
Date of BirthOctober 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(26 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameMs Dani Rae
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(26 years, 5 months after company formation)
Appointment Duration5 months
RoleArts Administrator
Country of ResidenceScotland
Correspondence AddressLowland Accountancy 107 Irish Street
Dumfries
DG1 2NP
Scotland
Director NameWilliam John Cunningham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleRetired
Correspondence Address34 Ardwall Road
Dumfries
DG1 3AQ
Scotland
Director NameMr Douglas James Dawson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Elmbank Drive
Dumfries
DG1 4UP
Scotland
Secretary NameMr Douglas James Dawson
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elmbank Drive
Dumfries
DG1 4UP
Scotland
Director NameMrs Ruth Christine Bell
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDoonview
Shawhead
Dumfries
Dumfriesshire
DG2 9SL
Scotland
Director NameElizabeth Pauline Carruthers
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2000)
RoleLandowner
Correspondence AddressDormont
Lockerbie
Dumfriesshire
DG11 1DJ
Scotland
Director NameKenneth Robert Norman Eggo
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1999)
RoleLocal Government Officer
Correspondence Address58 Rotchell Road
Dumfries
DG2 7SW
Scotland
Secretary NameMrs Ruth Christine Bell
NationalityBritish
StatusResigned
Appointed07 October 1998(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoonview
Shawhead
Dumfries
Dumfriesshire
DG2 9SL
Scotland
Director NameMs Susan Garnsworthy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 October 2004)
RoleBusiness Development Officer
Country of ResidenceScotland
Correspondence AddressWindyhill
Forest Of Ae
Dumfries
Dumfriesshire
DG1 1RL
Scotland
Director NameElizabeth Gordon Anderson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 October 2004)
RoleRetired
Correspondence AddressLochander, 62 Georgetown Crescent
Dumfries
Dumfriesshire
DG1 4EQ
Scotland
Director NameSheila Ishbel Crosthwaite
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 September 2006)
RoleRetired
Correspondence AddressBarnsoul Farm
Irongray
Dumfries
Dumgries And Galloway
DG2 9SQ
Scotland
Secretary NameJohn Traill Walker
NationalityBritish
StatusResigned
Appointed15 October 2004(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 October 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Queensberry View
Dumfries
Dumfries & Galloway
DG1 4UR
Scotland
Director NameMs Karen Linsay Donald
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(8 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2012)
RoleArts Worker
Country of ResidenceScotland
Correspondence AddressBreconside Farm
Moniaive
Thornhill
Dumfriesshire
DG3 4DZ
Scotland
Director NameRoger Nicholas Bailey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 September 2008)
RoleRetired
Correspondence Address22 Nunholm Park
Dumfries
Dumfriesshire
DG1 1JP
Scotland
Director NameDr Lindsay Florey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2012)
RoleDoctor
Country of ResidenceScotland
Correspondence Address. Castleyards
Torthorwald
Dumfries
Dumfriesshire
DG1 3QD
Scotland
Director NameRobin Mary Charlton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(11 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 November 2015)
RoleCharity Worker
Country of ResidenceScotland
Correspondence AddressSelma Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4QF
Scotland
Director NameMs Susan Garnsworthy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2011)
RoleArts Manager
Country of ResidenceScotland
Correspondence AddressWindyhill
Forest Of Ae
Dumfries
Dumfriesshire
DG1 1RL
Scotland
Director NameMr John Archibald Donaldson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBarjarg Tower
Auldgirth
Dumfries
Dumfriesshire
DG2 0TN
Scotland
Director NameDr Godfrey John Bateson Bedford
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(13 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2017)
RoleConsultant Ophthalmologist
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameMrs Catherine Colwell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
RoleMarketing & Development Consultant
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameMr William Adam
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(16 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 December 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address49 Main Street
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3UP
Scotland
Secretary NameMr William Adam
StatusResigned
Appointed22 January 2014(16 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 June 2021)
RoleCompany Director
Correspondence Address49 Main Street
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3UP
Scotland
Director NameMrs Winifred Wallace Cooper
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLow Skeog Cottage Whithorn
Newton Stewart
Wigtownshire
DG8 8HR
Scotland
Director NameMrs Wendy Martha Jackson Bailey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Nunholm Park
Dumfries
DG1 1JP
Scotland
Director NameAnne Elizabeth Barclay
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(17 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpittalfarm Cottage Creetown
Newton Stewart
Wigtownshire
DG8 7DE
Scotland
Director NameMiss Rebecca Leigh Davis
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 October 2019)
RoleTheatre Producer
Country of ResidenceScotland
Correspondence Address166 Irish Street
Dumfries
DG1 2NJ
Scotland
Director NameMr Robin Eion Baird
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address123 Irish Street
Dumfries
DG1 2PE
Scotland
Director NameMrs Rhona Sheila Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address166 Irish Street
Dumfries
DG1 2NJ
Scotland

Contact

Websitewww.dgartsfestival.org.uk
Email address[email protected]
Telephone01387 253383
Telephone regionDumfries

Location

Registered AddressLowland Accountancy
107 Irish Street
Dumfries
DG1 2NP
Scotland
ConstituencyDumfries and Galloway
WardNith
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£139,589
Gross Profit£55,731
Net Worth£40,279
Cash£34,482
Current Liabilities£7,860

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 July 2020 (24 pages)
8 December 2020Termination of appointment of Ruth Elizabeth Morris as a director on 24 November 2020 (1 page)
18 November 2020Appointment of Mr Andrew Paul James Taylor as a director on 20 June 2020 (2 pages)
30 September 2020Termination of appointment of Diane Marie Rae as a director on 22 September 2020 (1 page)
2 July 2020Appointment of Mr. Andrew, Paul James Taylor as a director (2 pages)
2 July 2020Appointment of Miss Alexandra Little as a director on 25 June 2020 (2 pages)
2 July 2020Termination of appointment of Andrew, Paul, James Taylor as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Mr. Andrew, Paul, James Taylor as a director on 25 June 2020 (2 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
10 March 2020Appointment of Miss Catriona Mcghie as a director on 25 February 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 July 2019 (21 pages)
10 December 2019Termination of appointment of William Adam as a director on 3 December 2019 (1 page)
22 November 2019Termination of appointment of Rhona Sheila Davies as a director on 14 November 2019 (1 page)
22 November 2019Registered office address changed from 166 Irish Street Dumfries DG1 2NJ United Kingdom to 107 107, Irish Street Dumfries DG1 2NP on 22 November 2019 (1 page)
15 October 2019Director's details changed for Mrs. Rhona Sheila Davies on 15 October 2019 (2 pages)
11 October 2019Termination of appointment of Rebecca Leigh Davis as a director on 8 October 2019 (1 page)
11 October 2019Appointment of Ms. Diane Marie Rae as a director on 8 October 2019 (2 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Alan John Macgrain as a director on 8 January 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 July 2018 (20 pages)
19 September 2018Registered office address changed from 123 Irish Street Dumfries DG1 2PE to 166 Irish Street Dumfries DG1 2NJ on 19 September 2018 (1 page)
2 July 2018Appointment of Miss Ruth Elizabeth Morris as a director on 20 June 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Robyn Leah Stapleton as a director on 20 March 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 July 2017 (18 pages)
5 December 2017Termination of appointment of Winifred Wallace Cooper as a director on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Winifred Wallace Cooper as a director on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Wendy Martha Jackson Bailey as a director on 29 November 2017 (1 page)
5 December 2017Termination of appointment of Wendy Martha Jackson Bailey as a director on 29 November 2017 (1 page)
23 October 2017Appointment of Mr Mark Lister as a director on 28 September 2017 (2 pages)
23 October 2017Appointment of Mr Mark Lister as a director on 28 September 2017 (2 pages)
23 October 2017Appointment of Mrs. Rhona Sheila Davies as a director on 28 September 2017 (2 pages)
23 October 2017Appointment of Mrs. Rhona Sheila Davies as a director on 28 September 2017 (2 pages)
22 October 2017Termination of appointment of Robin Eion Baird as a director on 6 June 2017 (1 page)
22 October 2017Termination of appointment of Robin Eion Baird as a director on 6 June 2017 (1 page)
14 June 2017Termination of appointment of Godfrey John Bateson Bedford as a director on 10 May 2017 (1 page)
14 June 2017Termination of appointment of Annette Russell Rogers as a director on 15 April 2017 (1 page)
14 June 2017Termination of appointment of Godfrey John Bateson Bedford as a director on 10 May 2017 (1 page)
14 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
14 June 2017Termination of appointment of Annette Russell Rogers as a director on 15 April 2017 (1 page)
18 December 2016Total exemption full accounts made up to 31 July 2016 (16 pages)
18 December 2016Total exemption full accounts made up to 31 July 2016 (16 pages)
2 June 2016Annual return made up to 2 June 2016 no member list (12 pages)
2 June 2016Annual return made up to 2 June 2016 no member list (12 pages)
31 December 2015Total exemption full accounts made up to 31 July 2015 (15 pages)
31 December 2015Total exemption full accounts made up to 31 July 2015 (15 pages)
7 December 2015Appointment of Mr Lee Michael Medd as a director on 25 November 2015 (2 pages)
7 December 2015Appointment of Mr Lee Michael Medd as a director on 25 November 2015 (2 pages)
1 December 2015Appointment of Mr Robin Eion Baird as a director on 25 November 2015 (2 pages)
1 December 2015Appointment of Miss Rebecca Leigh Davis as a director on 25 November 2015 (2 pages)
1 December 2015Appointment of Mr Robin Eion Baird as a director on 25 November 2015 (2 pages)
1 December 2015Appointment of Miss Robyn Leah Stapleton as a director on 25 November 2015 (2 pages)
1 December 2015Appointment of Miss Robyn Leah Stapleton as a director on 25 November 2015 (2 pages)
1 December 2015Appointment of Miss Rebecca Leigh Davis as a director on 25 November 2015 (2 pages)
1 December 2015Appointment of Mr. Alan Alexander Hall as a director on 25 November 2015 (2 pages)
1 December 2015Appointment of Mr. Alan Alexander Hall as a director on 25 November 2015 (2 pages)
10 November 2015Termination of appointment of Susan Wanda Howell as a director on 3 November 2015 (1 page)
10 November 2015Termination of appointment of Robin Mary Charlton as a director on 3 November 2015 (1 page)
10 November 2015Termination of appointment of Susan Wanda Howell as a director on 3 November 2015 (1 page)
10 November 2015Termination of appointment of Susan Wanda Howell as a director on 3 November 2015 (1 page)
10 November 2015Termination of appointment of Robin Mary Charlton as a director on 3 November 2015 (1 page)
10 November 2015Termination of appointment of Robin Mary Charlton as a director on 3 November 2015 (1 page)
1 October 2015Termination of appointment of Pamela Mary Clare Pumphrey as a director on 15 February 2014 (1 page)
1 October 2015Annual return made up to 2 June 2015 no member list (11 pages)
1 October 2015Appointment of Anne Elizabeth Barclay as a director on 25 February 2015 (2 pages)
1 October 2015Appointment of Mrs Wendy Martha Jackson Bailey as a director on 29 October 2014 (2 pages)
1 October 2015Annual return made up to 2 June 2015 no member list (11 pages)
1 October 2015Termination of appointment of Catherine Colwell as a director on 31 December 2013 (1 page)
1 October 2015Annual return made up to 2 June 2015 no member list (11 pages)
1 October 2015Termination of appointment of Pamela Mary Clare Pumphrey as a director on 15 February 2014 (1 page)
1 October 2015Appointment of Miss Andrea Thompson as a director on 29 October 2014 (2 pages)
1 October 2015Appointment of Anne Elizabeth Barclay as a director on 25 February 2015 (2 pages)
1 October 2015Appointment of Mrs Winifred Wallace Cooper as a director on 29 October 2014 (2 pages)
1 October 2015Appointment of Mrs Winifred Wallace Cooper as a director on 29 October 2014 (2 pages)
1 October 2015Termination of appointment of Catherine Colwell as a director on 31 December 2013 (1 page)
1 October 2015Appointment of Miss Andrea Thompson as a director on 29 October 2014 (2 pages)
1 October 2015Appointment of Mrs Wendy Martha Jackson Bailey as a director on 29 October 2014 (2 pages)
7 November 2014Total exemption full accounts made up to 31 July 2014 (15 pages)
7 November 2014Total exemption full accounts made up to 31 July 2014 (15 pages)
30 June 2014Appointment of Mr William Adam as a secretary (2 pages)
30 June 2014Appointment of Mr William Adam as a secretary (2 pages)
30 June 2014Appointment of Mr William Adam as a director (2 pages)
30 June 2014Termination of appointment of Nicholas Kemp as a director (1 page)
30 June 2014Annual return made up to 2 June 2014 no member list (8 pages)
30 June 2014Termination of appointment of Nicholas Kemp as a director (1 page)
30 June 2014Annual return made up to 2 June 2014 no member list (8 pages)
30 June 2014Termination of appointment of Roger Windsor as a director (1 page)
30 June 2014Annual return made up to 2 June 2014 no member list (8 pages)
30 June 2014Termination of appointment of Roger Windsor as a director (1 page)
30 June 2014Appointment of Mr William Adam as a director (2 pages)
14 January 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
14 January 2014Total exemption full accounts made up to 31 July 2013 (15 pages)
4 June 2013Annual return made up to 2 June 2013 no member list (9 pages)
4 June 2013Annual return made up to 2 June 2013 no member list (9 pages)
4 June 2013Annual return made up to 2 June 2013 no member list (9 pages)
14 November 2012Total exemption full accounts made up to 31 July 2012 (15 pages)
14 November 2012Total exemption full accounts made up to 31 July 2012 (15 pages)
1 November 2012Termination of appointment of Lindsay Florey as a director (1 page)
1 November 2012Termination of appointment of John Walker as a secretary (1 page)
1 November 2012Termination of appointment of Lindsay Florey as a director (1 page)
1 November 2012Termination of appointment of John Walker as a secretary (1 page)
1 November 2012Termination of appointment of John Walker as a director (1 page)
1 November 2012Appointment of Mrs Susan Wanda Howell as a director (2 pages)
1 November 2012Appointment of Mrs Susan Wanda Howell as a director (2 pages)
1 November 2012Appointment of Mrs Annette Russell Rogers as a director (2 pages)
1 November 2012Appointment of Mrs Annette Russell Rogers as a director (2 pages)
1 November 2012Termination of appointment of John Walker as a director (1 page)
6 June 2012Annual return made up to 2 June 2012 no member list (10 pages)
6 June 2012Annual return made up to 2 June 2012 no member list (10 pages)
6 June 2012Annual return made up to 2 June 2012 no member list (10 pages)
26 April 2012Appointment of Mr Kenneth Allen Gouge as a director (2 pages)
26 April 2012Appointment of Mr Kenneth Allen Gouge as a director (2 pages)
5 April 2012Termination of appointment of Karen Donald as a director (1 page)
5 April 2012Termination of appointment of Karen Donald as a director (1 page)
10 November 2011Total exemption full accounts made up to 31 July 2011 (14 pages)
10 November 2011Total exemption full accounts made up to 31 July 2011 (14 pages)
3 November 2011Appointment of Mr Nicholas Charles Kemp as a director (2 pages)
3 November 2011Appointment of Mr Nicholas Charles Kemp as a director (2 pages)
3 November 2011Appointment of Mr Alan John Macgrain as a director (2 pages)
3 November 2011Appointment of Mr Alan John Macgrain as a director (2 pages)
27 October 2011Termination of appointment of Wendy Bailey as a director (1 page)
27 October 2011Termination of appointment of John Donaldson as a director (1 page)
27 October 2011Termination of appointment of Barbara Kelly as a director (1 page)
27 October 2011Termination of appointment of Barbara Kelly as a director (1 page)
27 October 2011Termination of appointment of John Donaldson as a director (1 page)
27 October 2011Termination of appointment of Wendy Bailey as a director (1 page)
6 October 2011Termination of appointment of Susan Garnsworthy as a director (1 page)
6 October 2011Termination of appointment of Susan Garnsworthy as a director (1 page)
28 June 2011Annual return made up to 2 June 2011 no member list (14 pages)
28 June 2011Annual return made up to 2 June 2011 no member list (14 pages)
28 June 2011Annual return made up to 2 June 2011 no member list (14 pages)
30 March 2011Appointment of Mrs Catherine Colwell as a director (2 pages)
30 March 2011Appointment of Mrs Catherine Colwell as a director (2 pages)
5 November 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
5 November 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
3 November 2010Appointment of Dr Godfrey John Bedford as a director (2 pages)
3 November 2010Appointment of Dr Godfrey John Bedford as a director (2 pages)
29 June 2010Director's details changed for Roger Stanley Windsor on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 2 June 2010 no member list (7 pages)
29 June 2010Director's details changed for Dame Barbara Mary Kelly on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Wendy Martha Jackson Bailey on 1 June 2010 (2 pages)
29 June 2010Director's details changed for John Traill Walker on 1 June 2010 (2 pages)
29 June 2010Director's details changed for John Archibald Donaldson on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Pamela Mary Clare Pumphrey on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Dame Barbara Mary Kelly on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Robin Mary Charlton on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Wendy Martha Jackson Bailey on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Pamela Mary Clare Pumphrey on 1 June 2010 (2 pages)
29 June 2010Director's details changed for John Traill Walker on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Roger Stanley Windsor on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Wendy Martha Jackson Bailey on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Roger Stanley Windsor on 1 June 2010 (2 pages)
29 June 2010Director's details changed for John Archibald Donaldson on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Pamela Mary Clare Pumphrey on 1 June 2010 (2 pages)
29 June 2010Director's details changed for John Archibald Donaldson on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 2 June 2010 no member list (7 pages)
29 June 2010Director's details changed for Lindsay Florey on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Lindsay Florey on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Dame Barbara Mary Kelly on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 2 June 2010 no member list (7 pages)
29 June 2010Director's details changed for John Traill Walker on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Robin Mary Charlton on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Robin Mary Charlton on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Lindsay Florey on 1 June 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
22 September 2009Total exemption full accounts made up to 31 July 2009 (13 pages)
10 August 2009Director appointed john archibald donaldson (2 pages)
10 August 2009Director appointed john archibald donaldson (2 pages)
26 June 2009Director's change of particulars / lindsay florey / 01/05/2009 (1 page)
26 June 2009Annual return made up to 02/06/09 (5 pages)
26 June 2009Director's change of particulars / lindsay florey / 01/05/2009 (1 page)
26 June 2009Annual return made up to 02/06/09 (5 pages)
19 June 2009Director appointed susan garnsworthy (2 pages)
19 June 2009Director appointed susan garnsworthy (2 pages)
15 October 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
15 October 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
14 October 2008Director appointed pamela mary clare pumphrey (2 pages)
14 October 2008Director appointed robin mary charlton (2 pages)
14 October 2008Director appointed robin mary charlton (2 pages)
14 October 2008Director appointed pamela mary clare pumphrey (2 pages)
6 October 2008Appointment terminated director sarah mcconnel (1 page)
6 October 2008Appointment terminated director roger bailey (1 page)
6 October 2008Appointment terminated director roger bailey (1 page)
6 October 2008Appointment terminated director sarah mcconnel (1 page)
5 August 2008Appointment terminated director agnes otty (1 page)
5 August 2008Appointment terminated director agnes otty (1 page)
18 June 2008Annual return made up to 02/06/08 (5 pages)
18 June 2008Annual return made up to 02/06/08 (5 pages)
16 April 2008Director appointed roger stanley windsor logged form (2 pages)
16 April 2008Director appointed roger stanley windsor logged form (2 pages)
17 March 2008Appointment terminated director marie mcintosh (1 page)
17 March 2008Appointment terminated director william milligan (1 page)
17 March 2008Appointment terminated director william milligan (1 page)
17 March 2008Appointment terminated director marie mcintosh (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
27 September 2007Partial exemption accounts made up to 31 July 2007 (14 pages)
27 September 2007Partial exemption accounts made up to 31 July 2007 (14 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
15 June 2007Annual return made up to 02/06/07 (3 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Annual return made up to 02/06/07 (3 pages)
15 June 2007Director resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
19 September 2006Total exemption full accounts made up to 31 July 2006 (14 pages)
19 September 2006Total exemption full accounts made up to 31 July 2006 (14 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Annual return made up to 02/06/06 (3 pages)
12 June 2006Annual return made up to 02/06/06 (3 pages)
12 June 2006Location of register of members (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
6 September 2005Full accounts made up to 31 July 2005 (11 pages)
6 September 2005Full accounts made up to 31 July 2005 (11 pages)
14 June 2005Annual return made up to 02/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
14 June 2005Annual return made up to 02/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
1 February 2005Company name changed dumfries & galloway arts festiva l LIMITED\certificate issued on 01/02/05 (3 pages)
1 February 2005Company name changed dumfries & galloway arts festiva l LIMITED\certificate issued on 01/02/05 (3 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
8 September 2004Full accounts made up to 31 July 2004 (11 pages)
8 September 2004Full accounts made up to 31 July 2004 (11 pages)
5 July 2004Annual return made up to 02/06/04 (9 pages)
5 July 2004Annual return made up to 02/06/04 (9 pages)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
8 September 2003Full accounts made up to 31 July 2003 (11 pages)
8 September 2003Full accounts made up to 31 July 2003 (11 pages)
5 July 2003Annual return made up to 02/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2003Annual return made up to 02/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
2 September 2002Full accounts made up to 31 July 2002 (11 pages)
2 September 2002Full accounts made up to 31 July 2002 (11 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
26 June 2002Annual return made up to 02/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Annual return made up to 02/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
27 September 2001Full accounts made up to 31 July 2001 (11 pages)
27 September 2001Full accounts made up to 31 July 2001 (11 pages)
9 July 2001Annual return made up to 02/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2001Annual return made up to 02/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
26 September 2000Full accounts made up to 31 July 2000 (10 pages)
26 September 2000Full accounts made up to 31 July 2000 (10 pages)
28 June 2000Annual return made up to 02/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 June 2000Annual return made up to 02/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
4 October 1999Full accounts made up to 31 July 1999 (11 pages)
4 October 1999Full accounts made up to 31 July 1999 (11 pages)
24 June 1999Annual return made up to 02/06/99 (6 pages)
24 June 1999Annual return made up to 02/06/99 (6 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Secretary resigned;director resigned (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned;director resigned (1 page)
14 October 1998Full accounts made up to 31 July 1998 (8 pages)
14 October 1998Full accounts made up to 31 July 1998 (8 pages)
17 June 1998Annual return made up to 02/06/98 (6 pages)
17 June 1998Annual return made up to 02/06/98 (6 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
2 July 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
2 July 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
2 June 1997Incorporation (25 pages)
2 June 1997Incorporation (25 pages)