Company NameDumfries & Galloway Chamber Of Commerce
Company StatusActive
Company NumberSC247937
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 April 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Dayne Raymond Boyd
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(10 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleHealth, Safety & Fire Consultant
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMs Susan Ann Irving
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed23 February 2015(11 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMr Douglas Mackenzie Russell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(13 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMr Raymond Boyd
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMr Roderick David Howden Sanderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMr Kenneth Barr Bowie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleHead Of Planning & Design
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMr Christopher Brian Walker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleHotelier
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMr Richard David Nicoll
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleSecurity And Logistics Specialist
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMr Ryan Brown
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleManufacturing & Construction
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMrs Kirstie Aitken
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Development And PR Manager
Country of ResidenceScotland
Correspondence Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director NameMargaret Elizabeth Burton
Date of BirthMay 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleLegal Executive
Correspondence Address49 Newall Terrace
Dumfries
Dumfriesshire
DG1 1LL
Scotland
Director NameAnne Fiona Bryson Chaudhry
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleRetail & Property
Correspondence AddressFairways
Moffat
Dumfriesshire
DG10 9JX
Scotland
Director NamePeter Laidlaw
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleAssistant To Managing Director
Correspondence AddressDumfriesshire Newspaper Group
96-98 High Street
Annan
Dumfries & Galloway
DG12 6EJ
Scotland
Director NameTricia Hunter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleSelf Employed - Training Consu
Correspondence AddressQueensberry House
147 High Street
Dumfries
Dumfries & Galloway
DG1 2QT
Scotland
Director NameMr Michael Keggans
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleAccountant/Director
Country of ResidenceScotland
Correspondence AddressQueensberry Park
Hospital Road
Thornhill
Dumfriesshire
DG3 5AA
Scotland
Secretary NameRoderick Stewart Williamson
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address123 Irish Street
Dumfries
Dumfriesshire
DG1 2PE
Scotland
Director NameThomas Corrie Gillespie
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 05 March 2008)
RoleMd Caraven Golf & Lesiure Ops
Correspondence AddressSouthpark
Borgue
Kirkcudbright
DG6 4TU
Scotland
Director NameMr William Ronald Bradford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2008)
RoleMotor Trade Proprietor
Country of ResidenceScotland
Correspondence Address4 St Johns Way
St Johns Town Of Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3UQ
Scotland
Director NameRosamund Ann Anwyl
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2006)
RoleDirectors Of Operations
Correspondence Address2 Spittalfield Cottages
Dumfries
Dumfriesshire
DG1 4TE
Scotland
Director NameMr Robert Logan Kennedy
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuchengashell
Orroland
Kirkcudbright
DG6 4QS
Scotland
Director NameMr Bernard Trevor Knowles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2008)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressKelvin, 39 Martinton Road
Heathhall
Dumfries
Dumfriesshire
DG1 3QT
Scotland
Director NameBernard Trevor Knowles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin, 39 Martinton Road
Heathhall
Dumfries
Dumfriesshire
DG1 3QT
Scotland
Director NameMr Finlay Hamilton Carson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2013)
RoleIT Consultant
Country of ResidenceBritain
Correspondence AddressBenview
Conchieton
Borgue
Kirkcudbright
DG6 4TA
Scotland
Director NameMr Arthur Henry Gloucester Jardine
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2010)
RoleFuneral Director
Country of ResidenceScotland
Correspondence Address3 Crowns Court
Dumfries
Dumfries & Galloway
DG1 1HU
Scotland
Director NameJane Feore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 16 November 2009)
RoleConsultant
Correspondence Address26 Battlefield Road
Flat 3/2
Glasgow
Glasgow City
G42 9HW
Scotland
Director NamePaula Anne Gibson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(5 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 16 January 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kellwood Road
Dumfries
Dumfriesshire
DG1 4HF
Scotland
Director NameTricia Ann Grant Hunter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Mountainhall Court
Dumfries
Dumfries & Gallloway
DG1 4YY
Scotland
Director NameMr Stuart James Callander
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Barnton Road
Dumfries
Dumfries & Galloway
DG1 4HN
Scotland
Director NameJacquie Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Birchfield Place
Dumfries
DG1 4SD
Scotland
Director NameMr Graham Keir
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2018)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Boots
74 High Street
Dumfries
DG2 0PU
Scotland
Director NameMr Gerald Phillip Draper
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhead House The Crichton
Bankend Road
Dumfries
Dumfriesshire
DG1 4UQ
Scotland
Director NameMr Graham James Hollinger
Date of BirthDecember 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2014(10 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 June 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Primrose Street
Dumfries
DG2 7AU
Scotland
Director NameMr Tom Robert Armstrong
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2019)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address3 Rotchell Road
Dumfries
DG2 7SP
Scotland

Contact

Websitedgchamber.co.uk
Telephone01387 270866
Telephone regionDumfries

Location

Registered Address51 Rae Street
Dumfries
Dumfriesshire
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£109,237
Net Worth£7,314
Cash£17,074
Current Liabilities£36,364

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

22 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 April 2020Termination of appointment of Caroline Jane Robertson as a director on 12 January 2020 (1 page)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 June 2019Termination of appointment of Tom Robert Armstrong as a director on 1 June 2019 (1 page)
4 June 2019Appointment of Mr Christopher Brian Walker as a director on 3 June 2019 (2 pages)
4 June 2019Termination of appointment of William Ronald Bradford as a director on 1 June 2019 (1 page)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
1 April 2019Appointment of Miss Laura Jane Semple as a director on 1 April 2019 (2 pages)
1 April 2019Appointment of Mr Kenneth Barr Bowie as a director on 1 April 2019 (2 pages)
12 December 2018Appointment of Mr Roderick David Howden Sanderson as a director on 12 December 2018 (2 pages)
10 October 2018Appointment of Mr Raymond Boyd as a director on 10 October 2018 (2 pages)
10 October 2018Appointment of Mr Paul Williamson as a director on 10 October 2018 (2 pages)
10 October 2018Appointment of Miss Ruth Jane Mcgowan as a director on 10 September 2018 (2 pages)
9 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 May 2018Termination of appointment of Graham Keir as a director on 30 April 2018 (1 page)
27 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Brian Richardson as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Brian Richardson as a director on 12 December 2017 (1 page)
21 November 2017Termination of appointment of Andrea Thompson as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Andrea Thompson as a director on 21 November 2017 (1 page)
27 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
21 April 2017Termination of appointment of Brian Andrew Rennie as a director on 4 April 2017 (1 page)
21 April 2017Termination of appointment of Brian Andrew Rennie as a director on 4 April 2017 (1 page)
21 March 2017Termination of appointment of Joanna Rebecca Seawright as a director on 20 March 2017 (1 page)
21 March 2017Termination of appointment of Joanna Rebecca Seawright as a director on 20 March 2017 (1 page)
14 February 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
14 February 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
1 February 2017Appointment of Mr Douglas Mackenzie Russell as a director on 23 January 2017 (2 pages)
1 February 2017Appointment of Mr Douglas Mackenzie Russell as a director on 23 January 2017 (2 pages)
15 December 2016Registered office address changed from Eskdale House the Crichton Bankend Road Dumfries DG1 4UQ Scotland to 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Nicola Zambonini as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Nicola Zambonini as a director on 9 December 2016 (1 page)
15 December 2016Registered office address changed from Eskdale House the Crichton Bankend Road Dumfries DG1 4UQ Scotland to 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 15 December 2016 (1 page)
13 September 2016Registered office address changed from Hillhead House the Crichton Bankend Road Dumfries Dumfriesshire DG1 4UQ to Eskdale House the Crichton Bankend Road Dumfries DG1 4UQ on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Hillhead House the Crichton Bankend Road Dumfries Dumfriesshire DG1 4UQ to Eskdale House the Crichton Bankend Road Dumfries DG1 4UQ on 13 September 2016 (1 page)
16 August 2016Appointment of Mrs Nicola Zambonini as a director on 1 July 2016 (2 pages)
16 August 2016Appointment of Mrs Nicola Zambonini as a director on 1 July 2016 (2 pages)
14 July 2016Termination of appointment of Thomas Mccreadie Riddet as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Thomas Mccreadie Riddet as a director on 30 June 2016 (1 page)
29 April 2016Annual return made up to 16 April 2016 no member list (12 pages)
29 April 2016Annual return made up to 16 April 2016 no member list (12 pages)
25 February 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
25 February 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
14 July 2015Termination of appointment of Stuart James Callander as a director on 13 July 2015 (1 page)
14 July 2015Termination of appointment of Stuart James Callander as a director on 13 July 2015 (1 page)
7 May 2015Annual return made up to 16 April 2015 no member list (13 pages)
7 May 2015Annual return made up to 16 April 2015 no member list (13 pages)
21 April 2015Appointment of Miss Andrea Thompson as a director on 23 February 2015 (2 pages)
21 April 2015Appointment of Miss Andrea Thompson as a director on 23 February 2015 (2 pages)
19 March 2015Appointment of Mrs Caroline Jane Robertson as a director on 23 February 2015 (2 pages)
19 March 2015Appointment of Mrs Caroline Jane Robertson as a director on 23 February 2015 (2 pages)
12 March 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
12 March 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
12 March 2015Appointment of Ms Susan Ann Irving as a director on 23 February 2015 (2 pages)
12 March 2015Appointment of Ms Susan Ann Irving as a director on 23 February 2015 (2 pages)
5 March 2015Termination of appointment of Pamela Elizabeth Slater as a director on 23 February 2015 (1 page)
5 March 2015Termination of appointment of Gerald Phillip Draper as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of James Tyler Maitland as a director on 23 February 2015 (1 page)
5 March 2015Termination of appointment of Jacquie Brown as a director on 23 February 2015 (1 page)
5 March 2015Termination of appointment of Gerald Phillip Draper as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Jacquie Brown as a director on 23 February 2015 (1 page)
5 March 2015Termination of appointment of James Tyler Maitland as a director on 23 February 2015 (1 page)
5 March 2015Termination of appointment of Gerald Phillip Draper as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Pamela Elizabeth Slater as a director on 23 February 2015 (1 page)
10 February 2015Appointment of Mr Brian Richardson as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mr Brian Richardson as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mr Brian Richardson as a director on 1 January 2015 (2 pages)
27 January 2015Termination of appointment of Paula Anne Gibson as a director on 16 January 2015 (1 page)
27 January 2015Termination of appointment of Paula Anne Gibson as a director on 16 January 2015 (1 page)
13 January 2015Termination of appointment of Gordon Mann as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Gordon Mann as a director on 31 December 2014 (1 page)
23 September 2014Appointment of Dr Janet Rose Brennan as a director on 8 September 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
23 September 2014Appointment of Dr Janet Rose Brennan as a director on 8 September 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
23 September 2014Appointment of Dr Janet Rose Brennan as a director on 8 September 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
14 August 2014Termination of appointment of Christopher Major as a director on 14 August 2014 (1 page)
14 August 2014Appointment of Mrs Joanna Rebecca Seawright as a director on 22 July 2014 (2 pages)
14 August 2014Termination of appointment of Christopher Major as a director on 14 August 2014 (1 page)
14 August 2014Appointment of Mrs Joanna Rebecca Seawright as a director on 22 July 2014 (2 pages)
17 July 2014Termination of appointment of Graham James Hollinger as a director on 16 June 2014 (1 page)
17 July 2014Termination of appointment of Graham James Hollinger as a director on 16 June 2014 (1 page)
24 April 2014Annual return made up to 16 April 2014 no member list (16 pages)
24 April 2014Annual return made up to 16 April 2014 no member list (16 pages)
18 March 2014Appointment of Mr Graham Hollinger as a director (2 pages)
18 March 2014Appointment of Mr Graham Hollinger as a director (2 pages)
20 February 2014Appointment of Mr Tom Robert Armstrong as a director (2 pages)
20 February 2014Appointment of Mr Tom Robert Armstrong as a director (2 pages)
13 February 2014Director's details changed for Mr Brian Andrew Rennie on 27 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Brian Andrew Rennie on 27 January 2014 (2 pages)
13 February 2014Appointment of Mr Dayne Raymond Boyd as a director (2 pages)
13 February 2014Appointment of Mr Dayne Raymond Boyd as a director (2 pages)
6 February 2014Termination of appointment of Jane Lenza as a director (1 page)
6 February 2014Termination of appointment of Jane Lenza as a director (1 page)
6 February 2014Termination of appointment of Karen Ward Boyd as a director (1 page)
6 February 2014Termination of appointment of Karen Ward Boyd as a director (1 page)
31 January 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
31 January 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
9 July 2013Termination of appointment of Finlay Carson as a director (1 page)
9 July 2013Termination of appointment of Finlay Carson as a director (1 page)
4 July 2013Termination of appointment of Katherine Lord-Green as a director (1 page)
4 July 2013Termination of appointment of Katherine Lord-Green as a director (1 page)
10 June 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
10 June 2013Total exemption full accounts made up to 30 September 2012 (17 pages)
14 May 2013Termination of appointment of Lynda Vaughan as a director (1 page)
14 May 2013Appointment of Mr Gerald Phillip Draper as a director (2 pages)
14 May 2013Appointment of Ms Katherine Lord-Green as a director (2 pages)
14 May 2013Appointment of Mrs Pamela Elizabeth Slater as a director (2 pages)
14 May 2013Termination of appointment of Lynda Vaughan as a director (1 page)
14 May 2013Appointment of Mr Graham Keir as a director (2 pages)
14 May 2013Appointment of Mr Graham Keir as a director (2 pages)
14 May 2013Appointment of Mr Brian Andrew Rennie as a director (2 pages)
14 May 2013Appointment of Mrs Pamela Elizabeth Slater as a director (2 pages)
14 May 2013Appointment of Mr Brian Andrew Rennie as a director (2 pages)
14 May 2013Termination of appointment of Alec Mac Donald as a director (1 page)
14 May 2013Termination of appointment of Alec Mac Donald as a director (1 page)
14 May 2013Annual return made up to 16 April 2013 no member list (15 pages)
14 May 2013Annual return made up to 16 April 2013 no member list (15 pages)
14 May 2013Appointment of Mr Gerald Phillip Draper as a director (2 pages)
14 May 2013Appointment of Mr Christopher Major as a director (2 pages)
14 May 2013Appointment of Ms Katherine Lord-Green as a director (2 pages)
14 May 2013Appointment of Mr Christopher Major as a director (2 pages)
2 May 2013Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE on 2 May 2013 (2 pages)
21 February 2013Termination of appointment of Tricia Hunter as a director (1 page)
21 February 2013Termination of appointment of Bernard Knowles as a director (1 page)
21 February 2013Termination of appointment of Bernard Knowles as a director (1 page)
21 February 2013Termination of appointment of Roderick Williamson as a secretary (1 page)
21 February 2013Termination of appointment of Roderick Williamson as a secretary (1 page)
21 February 2013Termination of appointment of Roderick Williamson as a director (1 page)
21 February 2013Termination of appointment of Roderick Williamson as a director (1 page)
21 February 2013Termination of appointment of Tricia Hunter as a director (1 page)
2 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
19 April 2012Annual return made up to 16 April 2012 no member list (17 pages)
19 April 2012Annual return made up to 16 April 2012 no member list (17 pages)
6 December 2011Appointment of Karen Ward Boyd as a director (3 pages)
6 December 2011Appointment of Karen Ward Boyd as a director (3 pages)
28 November 2011Appointment of Mr Alec Robert Mac Donald as a director (3 pages)
28 November 2011Appointment of Mr Alec Robert Mac Donald as a director (3 pages)
17 November 2011Termination of appointment of David Wood as a director (1 page)
17 November 2011Termination of appointment of David Wood as a director (1 page)
27 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
27 April 2011Annual return made up to 16 April 2011 no member list (17 pages)
27 April 2011Termination of appointment of John Silker as a director (1 page)
27 April 2011Termination of appointment of John Silker as a director (1 page)
27 April 2011Annual return made up to 16 April 2011 no member list (17 pages)
13 January 2011Appointment of Jane Lenza as a director (3 pages)
13 January 2011Appointment of Jane Lenza as a director (3 pages)
3 December 2010Appointment of Jacquie Brown as a director (3 pages)
3 December 2010Appointment of Jacquie Brown as a director (3 pages)
1 December 2010Appointment of Lynda Jane Rosie Vaughan as a director (3 pages)
1 December 2010Appointment of Lynda Jane Rosie Vaughan as a director (3 pages)
16 November 2010Termination of appointment of Alec Macdonald as a director (1 page)
16 November 2010Termination of appointment of David Murray as a director (1 page)
16 November 2010Termination of appointment of Alec Macdonald as a director (1 page)
16 November 2010Termination of appointment of Arthur Jardine as a director (1 page)
16 November 2010Termination of appointment of David Murray as a director (1 page)
16 November 2010Termination of appointment of Arthur Jardine as a director (1 page)
6 September 2010Appointment of John Silker as a director (3 pages)
6 September 2010Appointment of John Silker as a director (3 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
14 May 2010Appointment of Stuart Callander as a director (3 pages)
14 May 2010Appointment of Stuart Callander as a director (3 pages)
26 April 2010Annual return made up to 16 April 2010 no member list (9 pages)
26 April 2010Annual return made up to 16 April 2010 no member list (9 pages)
21 April 2010Director's details changed for Tricia Ann Grant Hunter on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Arthur Jardine on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Gordon Mann on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Tricia Ann Grant Hunter on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Bernard Trevor Knowles on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Bernard Trevor Knowles on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Roderick Stewart Williamson on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Bernard Trevor Knowles on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Arthur Jardine on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Gordon Mann on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Thomas Mccreadie Riddet on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Arthur Jardine on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Gordon Mann on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Thomas Mccreadie Riddet on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Roderick Stewart Williamson on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Tricia Ann Grant Hunter on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Roderick Stewart Williamson on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Thomas Mccreadie Riddet on 1 April 2010 (2 pages)
11 January 2010Appointment of David Murray as a director (3 pages)
11 January 2010Appointment of David Murray as a director (3 pages)
4 December 2009Termination of appointment of Brian Stott as a director (1 page)
4 December 2009Termination of appointment of Jane Feore as a director (1 page)
4 December 2009Termination of appointment of Jane Feore as a director (1 page)
4 December 2009Termination of appointment of Brian Stott as a director (1 page)
17 June 2009Director appointed thomas mccreadie riddet (4 pages)
17 June 2009Director appointed thomas mccreadie riddet (4 pages)
7 May 2009Director appointed tricia ann grant hunter (4 pages)
7 May 2009Director appointed tricia ann grant hunter (4 pages)
5 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
29 April 2009Appointment terminated director gillian park (1 page)
29 April 2009Annual return made up to 16/04/09 (6 pages)
29 April 2009Appointment terminated director gillian park (1 page)
29 April 2009Annual return made up to 16/04/09 (6 pages)
2 March 2009Appointment terminated director tracey mcdowall (1 page)
2 March 2009Appointment terminated director tracey mcdowall (1 page)
28 January 2009Director appointed paul gibson (2 pages)
28 January 2009Director appointed paul gibson (2 pages)
24 January 2009Director appointed jamie maitland (2 pages)
24 January 2009Director appointed jamie maitland (2 pages)
16 January 2009Director appointed finlay hamilton carson (1 page)
16 January 2009Director appointed tracey mcdowall (1 page)
16 January 2009Director appointed tracey mcdowall (1 page)
16 January 2009Director appointed finlay hamilton carson (1 page)
13 January 2009Director appointed jane feore (2 pages)
13 January 2009Director appointed jane feore (2 pages)
18 December 2008Director appointed bernard trevor knowles (2 pages)
18 December 2008Director appointed alec macdonald (2 pages)
18 December 2008Director appointed arthur jardine (2 pages)
18 December 2008Director appointed alec macdonald (2 pages)
18 December 2008Director appointed david graham wood (2 pages)
18 December 2008Director appointed brian stott (2 pages)
18 December 2008Director appointed brian stott (2 pages)
18 December 2008Director appointed david graham wood (2 pages)
18 December 2008Director appointed william ronald bradford (2 pages)
18 December 2008Director appointed bernard trevor knowles (2 pages)
18 December 2008Director appointed william ronald bradford (2 pages)
18 December 2008Director appointed arthur jardine (2 pages)
21 November 2008Appointment terminated director david taylor (1 page)
21 November 2008Appointment terminated director john lowrie (1 page)
21 November 2008Appointment terminated director david taylor (1 page)
21 November 2008Appointment terminated director john lowrie (1 page)
21 November 2008Appointment terminated director deborah murray (1 page)
21 November 2008Appointment terminated director deborah murray (1 page)
15 August 2008Director appointed deborah murray (2 pages)
15 August 2008Director appointed deborah murray (2 pages)
29 July 2008Appointment terminated director ian mcintyre (1 page)
29 July 2008Appointment terminated director ian mcintyre (1 page)
28 May 2008Director appointed ian mcintyre (2 pages)
28 May 2008Director appointed ian mcintyre (2 pages)
17 April 2008Annual return made up to 16/04/08 (3 pages)
17 April 2008Annual return made up to 16/04/08 (3 pages)
28 March 2008Director appointed david taylor (2 pages)
28 March 2008Director appointed david taylor (2 pages)
20 March 2008Director appointed gillian park (2 pages)
20 March 2008Director appointed gillian park (2 pages)
17 March 2008Director appointed john lowrie (2 pages)
17 March 2008Director appointed john lowrie (2 pages)
11 March 2008Appointment terminated director brian stott (1 page)
11 March 2008Appointment terminated director margaret burton (1 page)
11 March 2008Appointment terminated director bernard knowles (1 page)
11 March 2008Appointment terminated director rab smith (1 page)
11 March 2008Appointment terminated director brian stott (1 page)
11 March 2008Appointment terminated director zoe roberts (1 page)
11 March 2008Appointment terminated director bernard knowles (1 page)
11 March 2008Appointment terminated director thomas gillespie (1 page)
11 March 2008Appointment terminated director thomas riddet (1 page)
11 March 2008Appointment terminated director arthur jardine (1 page)
11 March 2008Curr ext from 30/04/2008 to 30/09/2008 (1 page)
11 March 2008Appointment terminated director arthur jardine (1 page)
11 March 2008Appointment terminated director william bradford (1 page)
11 March 2008Appointment terminated director margaret burton (1 page)
11 March 2008Appointment terminated director james maitland (1 page)
11 March 2008Appointment terminated director william bradford (1 page)
11 March 2008Appointment terminated director thomas riddet (1 page)
11 March 2008Appointment terminated director james maitland (1 page)
11 March 2008Appointment terminated director rab smith (1 page)
11 March 2008Appointment terminated director robert kennedy (1 page)
11 March 2008Appointment terminated director zoe roberts (1 page)
11 March 2008Appointment terminated director thomas gillespie (1 page)
11 March 2008Appointment terminated director robert kennedy (1 page)
11 March 2008Curr ext from 30/04/2008 to 30/09/2008 (1 page)
22 June 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
22 June 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Annual return made up to 16/04/07 (4 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Annual return made up to 16/04/07 (4 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
8 May 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
8 May 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
19 April 2006Annual return made up to 16/04/06 (4 pages)
19 April 2006Annual return made up to 16/04/06 (4 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
18 April 2005Annual return made up to 16/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2005Annual return made up to 16/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
14 June 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
14 June 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
2 May 2004New director appointed (2 pages)
2 May 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Annual return made up to 16/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Annual return made up to 16/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2004Registered office changed on 09/03/04 from: galloway house the crichton bankend road dumfries DG1 4ZZ (1 page)
9 March 2004Registered office changed on 09/03/04 from: galloway house the crichton bankend road dumfries DG1 4ZZ (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
16 April 2003Incorporation (28 pages)
16 April 2003Incorporation (28 pages)