Dumfries
DG1 2NP
Scotland
Director Name | Miss Andrea Thompson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2014(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Mr Lee Michael Medd |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Mr Alan Alexander Hall |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 107 107, Irish Street Dumfries DG1 2NP Scotland |
Director Name | Mr Mark Lister |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Ms Catriona McGhie |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 February 2020(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Freelance Event Manager |
Country of Residence | Scotland |
Correspondence Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Mr Andrew Paul James Taylor |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 June 2020(23 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Miss Alexandra Little |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(23 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired NHS Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Mrs Claudia Frances Banks |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Ms Katharine Victoria Taylor |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Artistic Director/Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Miss Sarah Reeve Dhesi |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Hr Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Mr Luke Welch |
---|---|
Date of Birth | October 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | Ms Dani Rae |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(26 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Arts Administrator |
Country of Residence | Scotland |
Correspondence Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
Director Name | William John Cunningham |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 34 Ardwall Road Dumfries DG1 3AQ Scotland |
Director Name | Mr Douglas James Dawson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elmbank Drive Dumfries DG1 4UP Scotland |
Secretary Name | Mr Douglas James Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elmbank Drive Dumfries DG1 4UP Scotland |
Director Name | Mrs Ruth Christine Bell |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 October 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Doonview Shawhead Dumfries Dumfriesshire DG2 9SL Scotland |
Director Name | Elizabeth Pauline Carruthers |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2000) |
Role | Landowner |
Correspondence Address | Dormont Lockerbie Dumfriesshire DG11 1DJ Scotland |
Director Name | Kenneth Robert Norman Eggo |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 1999) |
Role | Local Government Officer |
Correspondence Address | 58 Rotchell Road Dumfries DG2 7SW Scotland |
Secretary Name | Mrs Ruth Christine Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 15 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doonview Shawhead Dumfries Dumfriesshire DG2 9SL Scotland |
Director Name | Ms Susan Garnsworthy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 2004) |
Role | Business Development Officer |
Country of Residence | Scotland |
Correspondence Address | Windyhill Forest Of Ae Dumfries Dumfriesshire DG1 1RL Scotland |
Director Name | Elizabeth Gordon Anderson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 2004) |
Role | Retired |
Correspondence Address | Lochander, 62 Georgetown Crescent Dumfries Dumfriesshire DG1 4EQ Scotland |
Director Name | Sheila Ishbel Crosthwaite |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 September 2006) |
Role | Retired |
Correspondence Address | Barnsoul Farm Irongray Dumfries Dumgries And Galloway DG2 9SQ Scotland |
Secretary Name | John Traill Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(7 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Queensberry View Dumfries Dumfries & Galloway DG1 4UR Scotland |
Director Name | Ms Karen Linsay Donald |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2012) |
Role | Arts Worker |
Country of Residence | Scotland |
Correspondence Address | Breconside Farm Moniaive Thornhill Dumfriesshire DG3 4DZ Scotland |
Director Name | Roger Nicholas Bailey |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2008) |
Role | Retired |
Correspondence Address | 22 Nunholm Park Dumfries Dumfriesshire DG1 1JP Scotland |
Director Name | Dr Lindsay Florey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2012) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | . Castleyards Torthorwald Dumfries Dumfriesshire DG1 3QD Scotland |
Director Name | Robin Mary Charlton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 November 2015) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | Selma Rockcliffe Dalbeattie Kirkcudbrightshire DG5 4QF Scotland |
Director Name | Ms Susan Garnsworthy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2008(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2011) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | Windyhill Forest Of Ae Dumfries Dumfriesshire DG1 1RL Scotland |
Director Name | Mr John Archibald Donaldson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Barjarg Tower Auldgirth Dumfries Dumfriesshire DG2 0TN Scotland |
Director Name | Dr Godfrey John Bateson Bedford |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 2017) |
Role | Consultant Ophthalmologist |
Country of Residence | Scotland |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Director Name | Mrs Catherine Colwell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2013) |
Role | Marketing & Development Consultant |
Country of Residence | Scotland |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Director Name | Mr William Adam |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 December 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 49 Main Street Dalry Castle Douglas Kirkcudbrightshire DG7 3UP Scotland |
Secretary Name | Mr William Adam |
---|---|
Status | Resigned |
Appointed | 22 January 2014(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 June 2021) |
Role | Company Director |
Correspondence Address | 49 Main Street Dalry Castle Douglas Kirkcudbrightshire DG7 3UP Scotland |
Director Name | Mrs Winifred Wallace Cooper |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Low Skeog Cottage Whithorn Newton Stewart Wigtownshire DG8 8HR Scotland |
Director Name | Mrs Wendy Martha Jackson Bailey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 November 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Nunholm Park Dumfries DG1 1JP Scotland |
Director Name | Anne Elizabeth Barclay |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spittalfarm Cottage Creetown Newton Stewart Wigtownshire DG8 7DE Scotland |
Director Name | Miss Rebecca Leigh Davis |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 October 2019) |
Role | Theatre Producer |
Country of Residence | Scotland |
Correspondence Address | 166 Irish Street Dumfries DG1 2NJ Scotland |
Director Name | Mr Robin Eion Baird |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Irish Street Dumfries DG1 2PE Scotland |
Director Name | Mrs Rhona Sheila Davies |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 166 Irish Street Dumfries DG1 2NJ Scotland |
Website | www.dgartsfestival.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 253383 |
Telephone region | Dumfries |
Registered Address | Lowland Accountancy 107 Irish Street Dumfries DG1 2NP Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £139,589 |
Gross Profit | £55,731 |
Net Worth | £40,279 |
Cash | £34,482 |
Current Liabilities | £7,860 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
29 December 2020 | Total exemption full accounts made up to 31 July 2020 (24 pages) |
---|---|
8 December 2020 | Termination of appointment of Ruth Elizabeth Morris as a director on 24 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Andrew Paul James Taylor as a director on 20 June 2020 (2 pages) |
30 September 2020 | Termination of appointment of Diane Marie Rae as a director on 22 September 2020 (1 page) |
2 July 2020 | Appointment of Mr. Andrew, Paul James Taylor as a director (2 pages) |
2 July 2020 | Appointment of Miss Alexandra Little as a director on 25 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Andrew, Paul, James Taylor as a director on 30 June 2020 (1 page) |
2 July 2020 | Appointment of Mr. Andrew, Paul, James Taylor as a director on 25 June 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Miss Catriona Mcghie as a director on 25 February 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 July 2019 (21 pages) |
10 December 2019 | Termination of appointment of William Adam as a director on 3 December 2019 (1 page) |
22 November 2019 | Termination of appointment of Rhona Sheila Davies as a director on 14 November 2019 (1 page) |
22 November 2019 | Registered 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 2019 | Director's details changed for Mrs. Rhona Sheila Davies on 15 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Rebecca Leigh Davis as a director on 8 October 2019 (1 page) |
11 October 2019 | Appointment of Ms. Diane Marie Rae as a director on 8 October 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
11 February 2019 | Termination of appointment of Alan John Macgrain as a director on 8 January 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 July 2018 (20 pages) |
19 September 2018 | Registered 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 2018 | Appointment of Miss Ruth Elizabeth Morris as a director on 20 June 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Robyn Leah Stapleton as a director on 20 March 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 July 2017 (18 pages) |
5 December 2017 | Termination of appointment of Winifred Wallace Cooper as a director on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Winifred Wallace Cooper as a director on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Wendy Martha Jackson Bailey as a director on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Wendy Martha Jackson Bailey as a director on 29 November 2017 (1 page) |
23 October 2017 | Appointment of Mr Mark Lister as a director on 28 September 2017 (2 pages) |
23 October 2017 | Appointment of Mr Mark Lister as a director on 28 September 2017 (2 pages) |
23 October 2017 | Appointment of Mrs. Rhona Sheila Davies as a director on 28 September 2017 (2 pages) |
23 October 2017 | Appointment of Mrs. Rhona Sheila Davies as a director on 28 September 2017 (2 pages) |
22 October 2017 | Termination of appointment of Robin Eion Baird as a director on 6 June 2017 (1 page) |
22 October 2017 | Termination of appointment of Robin Eion Baird as a director on 6 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Godfrey John Bateson Bedford as a director on 10 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Annette Russell Rogers as a director on 15 April 2017 (1 page) |
14 June 2017 | Termination of appointment of Godfrey John Bateson Bedford as a director on 10 May 2017 (1 page) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
14 June 2017 | Termination of appointment of Annette Russell Rogers as a director on 15 April 2017 (1 page) |
18 December 2016 | Total exemption full accounts made up to 31 July 2016 (16 pages) |
18 December 2016 | Total exemption full accounts made up to 31 July 2016 (16 pages) |
2 June 2016 | Annual return made up to 2 June 2016 no member list (12 pages) |
2 June 2016 | Annual return made up to 2 June 2016 no member list (12 pages) |
31 December 2015 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
31 December 2015 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
7 December 2015 | Appointment of Mr Lee Michael Medd as a director on 25 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Lee Michael Medd as a director on 25 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Robin Eion Baird as a director on 25 November 2015 (2 pages) |
1 December 2015 | Appointment of Miss Rebecca Leigh Davis as a director on 25 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Robin Eion Baird as a director on 25 November 2015 (2 pages) |
1 December 2015 | Appointment of Miss Robyn Leah Stapleton as a director on 25 November 2015 (2 pages) |
1 December 2015 | Appointment of Miss Robyn Leah Stapleton as a director on 25 November 2015 (2 pages) |
1 December 2015 | Appointment of Miss Rebecca Leigh Davis as a director on 25 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr. Alan Alexander Hall as a director on 25 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr. Alan Alexander Hall as a director on 25 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Susan Wanda Howell as a director on 3 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Robin Mary Charlton as a director on 3 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Susan Wanda Howell as a director on 3 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Susan Wanda Howell as a director on 3 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Robin Mary Charlton as a director on 3 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Robin Mary Charlton as a director on 3 November 2015 (1 page) |
1 October 2015 | Termination of appointment of Pamela Mary Clare Pumphrey as a director on 15 February 2014 (1 page) |
1 October 2015 | Annual return made up to 2 June 2015 no member list (11 pages) |
1 October 2015 | Appointment of Anne Elizabeth Barclay as a director on 25 February 2015 (2 pages) |
1 October 2015 | Appointment of Mrs Wendy Martha Jackson Bailey as a director on 29 October 2014 (2 pages) |
1 October 2015 | Annual return made up to 2 June 2015 no member list (11 pages) |
1 October 2015 | Termination of appointment of Catherine Colwell as a director on 31 December 2013 (1 page) |
1 October 2015 | Annual return made up to 2 June 2015 no member list (11 pages) |
1 October 2015 | Termination of appointment of Pamela Mary Clare Pumphrey as a director on 15 February 2014 (1 page) |
1 October 2015 | Appointment of Miss Andrea Thompson as a director on 29 October 2014 (2 pages) |
1 October 2015 | Appointment of Anne Elizabeth Barclay as a director on 25 February 2015 (2 pages) |
1 October 2015 | Appointment of Mrs Winifred Wallace Cooper as a director on 29 October 2014 (2 pages) |
1 October 2015 | Appointment of Mrs Winifred Wallace Cooper as a director on 29 October 2014 (2 pages) |
1 October 2015 | Termination of appointment of Catherine Colwell as a director on 31 December 2013 (1 page) |
1 October 2015 | Appointment of Miss Andrea Thompson as a director on 29 October 2014 (2 pages) |
1 October 2015 | Appointment of Mrs Wendy Martha Jackson Bailey as a director on 29 October 2014 (2 pages) |
7 November 2014 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
7 November 2014 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
30 June 2014 | Appointment of Mr William Adam as a secretary (2 pages) |
30 June 2014 | Appointment of Mr William Adam as a secretary (2 pages) |
30 June 2014 | Appointment of Mr William Adam as a director (2 pages) |
30 June 2014 | Termination of appointment of Nicholas Kemp as a director (1 page) |
30 June 2014 | Annual return made up to 2 June 2014 no member list (8 pages) |
30 June 2014 | Termination of appointment of Nicholas Kemp as a director (1 page) |
30 June 2014 | Annual return made up to 2 June 2014 no member list (8 pages) |
30 June 2014 | Termination of appointment of Roger Windsor as a director (1 page) |
30 June 2014 | Annual return made up to 2 June 2014 no member list (8 pages) |
30 June 2014 | Termination of appointment of Roger Windsor as a director (1 page) |
30 June 2014 | Appointment of Mr William Adam as a director (2 pages) |
14 January 2014 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
14 January 2014 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
4 June 2013 | Annual return made up to 2 June 2013 no member list (9 pages) |
4 June 2013 | Annual return made up to 2 June 2013 no member list (9 pages) |
4 June 2013 | Annual return made up to 2 June 2013 no member list (9 pages) |
14 November 2012 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
14 November 2012 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
1 November 2012 | Termination of appointment of Lindsay Florey as a director (1 page) |
1 November 2012 | Termination of appointment of John Walker as a secretary (1 page) |
1 November 2012 | Termination of appointment of Lindsay Florey as a director (1 page) |
1 November 2012 | Termination of appointment of John Walker as a secretary (1 page) |
1 November 2012 | Termination of appointment of John Walker as a director (1 page) |
1 November 2012 | Appointment of Mrs Susan Wanda Howell as a director (2 pages) |
1 November 2012 | Appointment of Mrs Susan Wanda Howell as a director (2 pages) |
1 November 2012 | Appointment of Mrs Annette Russell Rogers as a director (2 pages) |
1 November 2012 | Appointment of Mrs Annette Russell Rogers as a director (2 pages) |
1 November 2012 | Termination of appointment of John Walker as a director (1 page) |
6 June 2012 | Annual return made up to 2 June 2012 no member list (10 pages) |
6 June 2012 | Annual return made up to 2 June 2012 no member list (10 pages) |
6 June 2012 | Annual return made up to 2 June 2012 no member list (10 pages) |
26 April 2012 | Appointment of Mr Kenneth Allen Gouge as a director (2 pages) |
26 April 2012 | Appointment of Mr Kenneth Allen Gouge as a director (2 pages) |
5 April 2012 | Termination of appointment of Karen Donald as a director (1 page) |
5 April 2012 | Termination of appointment of Karen Donald as a director (1 page) |
10 November 2011 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
10 November 2011 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
3 November 2011 | Appointment of Mr Nicholas Charles Kemp as a director (2 pages) |
3 November 2011 | Appointment of Mr Nicholas Charles Kemp as a director (2 pages) |
3 November 2011 | Appointment of Mr Alan John Macgrain as a director (2 pages) |
3 November 2011 | Appointment of Mr Alan John Macgrain as a director (2 pages) |
27 October 2011 | Termination of appointment of Wendy Bailey as a director (1 page) |
27 October 2011 | Termination of appointment of John Donaldson as a director (1 page) |
27 October 2011 | Termination of appointment of Barbara Kelly as a director (1 page) |
27 October 2011 | Termination of appointment of Barbara Kelly as a director (1 page) |
27 October 2011 | Termination of appointment of John Donaldson as a director (1 page) |
27 October 2011 | Termination of appointment of Wendy Bailey as a director (1 page) |
6 October 2011 | Termination of appointment of Susan Garnsworthy as a director (1 page) |
6 October 2011 | Termination of appointment of Susan Garnsworthy as a director (1 page) |
28 June 2011 | Annual return made up to 2 June 2011 no member list (14 pages) |
28 June 2011 | Annual return made up to 2 June 2011 no member list (14 pages) |
28 June 2011 | Annual return made up to 2 June 2011 no member list (14 pages) |
30 March 2011 | Appointment of Mrs Catherine Colwell as a director (2 pages) |
30 March 2011 | Appointment of Mrs Catherine Colwell as a director (2 pages) |
5 November 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
5 November 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
3 November 2010 | Appointment of Dr Godfrey John Bedford as a director (2 pages) |
3 November 2010 | Appointment of Dr Godfrey John Bedford as a director (2 pages) |
29 June 2010 | Director's details changed for Roger Stanley Windsor on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 no member list (7 pages) |
29 June 2010 | Director's details changed for Dame Barbara Mary Kelly on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Wendy Martha Jackson Bailey on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Traill Walker on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Archibald Donaldson on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Pamela Mary Clare Pumphrey on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Dame Barbara Mary Kelly on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Robin Mary Charlton on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Wendy Martha Jackson Bailey on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Pamela Mary Clare Pumphrey on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Traill Walker on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Roger Stanley Windsor on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Wendy Martha Jackson Bailey on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Roger Stanley Windsor on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Archibald Donaldson on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Pamela Mary Clare Pumphrey on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Archibald Donaldson on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 no member list (7 pages) |
29 June 2010 | Director's details changed for Lindsay Florey on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Lindsay Florey on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Dame Barbara Mary Kelly on 1 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 2 June 2010 no member list (7 pages) |
29 June 2010 | Director's details changed for John Traill Walker on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Robin Mary Charlton on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Robin Mary Charlton on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Lindsay Florey on 1 June 2010 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
22 September 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
10 August 2009 | Director appointed john archibald donaldson (2 pages) |
10 August 2009 | Director appointed john archibald donaldson (2 pages) |
26 June 2009 | Director's change of particulars / lindsay florey / 01/05/2009 (1 page) |
26 June 2009 | Annual return made up to 02/06/09 (5 pages) |
26 June 2009 | Director's change of particulars / lindsay florey / 01/05/2009 (1 page) |
26 June 2009 | Annual return made up to 02/06/09 (5 pages) |
19 June 2009 | Director appointed susan garnsworthy (2 pages) |
19 June 2009 | Director appointed susan garnsworthy (2 pages) |
15 October 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
15 October 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
14 October 2008 | Director appointed pamela mary clare pumphrey (2 pages) |
14 October 2008 | Director appointed robin mary charlton (2 pages) |
14 October 2008 | Director appointed robin mary charlton (2 pages) |
14 October 2008 | Director appointed pamela mary clare pumphrey (2 pages) |
6 October 2008 | Appointment terminated director sarah mcconnel (1 page) |
6 October 2008 | Appointment terminated director roger bailey (1 page) |
6 October 2008 | Appointment terminated director roger bailey (1 page) |
6 October 2008 | Appointment terminated director sarah mcconnel (1 page) |
5 August 2008 | Appointment terminated director agnes otty (1 page) |
5 August 2008 | Appointment terminated director agnes otty (1 page) |
18 June 2008 | Annual return made up to 02/06/08 (5 pages) |
18 June 2008 | Annual return made up to 02/06/08 (5 pages) |
16 April 2008 | Director appointed roger stanley windsor logged form (2 pages) |
16 April 2008 | Director appointed roger stanley windsor logged form (2 pages) |
17 March 2008 | Appointment terminated director marie mcintosh (1 page) |
17 March 2008 | Appointment terminated director william milligan (1 page) |
17 March 2008 | Appointment terminated director william milligan (1 page) |
17 March 2008 | Appointment terminated director marie mcintosh (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
27 September 2007 | Partial exemption accounts made up to 31 July 2007 (14 pages) |
27 September 2007 | Partial exemption accounts made up to 31 July 2007 (14 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
15 June 2007 | Annual return made up to 02/06/07 (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Annual return made up to 02/06/07 (3 pages) |
15 June 2007 | Director resigned (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
19 September 2006 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
19 September 2006 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Annual return made up to 02/06/06 (3 pages) |
12 June 2006 | Annual return made up to 02/06/06 (3 pages) |
12 June 2006 | Location of register of members (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
6 September 2005 | Full accounts made up to 31 July 2005 (11 pages) |
6 September 2005 | Full accounts made up to 31 July 2005 (11 pages) |
14 June 2005 | Annual return made up to 02/06/05
|
14 June 2005 | Annual return made up to 02/06/05
|
1 February 2005 | Company name changed dumfries & galloway arts festiva l LIMITED\certificate issued on 01/02/05 (3 pages) |
1 February 2005 | Company name changed dumfries & galloway arts festiva l LIMITED\certificate issued on 01/02/05 (3 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
8 September 2004 | Full accounts made up to 31 July 2004 (11 pages) |
8 September 2004 | Full accounts made up to 31 July 2004 (11 pages) |
5 July 2004 | Annual return made up to 02/06/04 (9 pages) |
5 July 2004 | Annual return made up to 02/06/04 (9 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
8 September 2003 | Full accounts made up to 31 July 2003 (11 pages) |
8 September 2003 | Full accounts made up to 31 July 2003 (11 pages) |
5 July 2003 | Annual return made up to 02/06/03
|
5 July 2003 | Annual return made up to 02/06/03
|
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
2 September 2002 | Full accounts made up to 31 July 2002 (11 pages) |
2 September 2002 | Full accounts made up to 31 July 2002 (11 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
26 June 2002 | Annual return made up to 02/06/02
|
26 June 2002 | Annual return made up to 02/06/02
|
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
27 September 2001 | Full accounts made up to 31 July 2001 (11 pages) |
27 September 2001 | Full accounts made up to 31 July 2001 (11 pages) |
9 July 2001 | Annual return made up to 02/06/01
|
9 July 2001 | Annual return made up to 02/06/01
|
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
26 September 2000 | Full accounts made up to 31 July 2000 (10 pages) |
26 September 2000 | Full accounts made up to 31 July 2000 (10 pages) |
28 June 2000 | Annual return made up to 02/06/00
|
28 June 2000 | Annual return made up to 02/06/00
|
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
4 October 1999 | Full accounts made up to 31 July 1999 (11 pages) |
4 October 1999 | Full accounts made up to 31 July 1999 (11 pages) |
24 June 1999 | Annual return made up to 02/06/99 (6 pages) |
24 June 1999 | Annual return made up to 02/06/99 (6 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Secretary resigned;director resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Secretary resigned;director resigned (1 page) |
14 October 1998 | Full accounts made up to 31 July 1998 (8 pages) |
14 October 1998 | Full accounts made up to 31 July 1998 (8 pages) |
17 June 1998 | Annual return made up to 02/06/98 (6 pages) |
17 June 1998 | Annual return made up to 02/06/98 (6 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
2 July 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
2 July 1997 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
2 June 1997 | Incorporation (25 pages) |
2 June 1997 | Incorporation (25 pages) |