Dumfries
Dumfriesshire
DG1 1JD
Scotland
Director Name | Ms Susan Ann Irving |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 February 2015(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mr Douglas Mackenzie Russell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2017(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mr Raymond Boyd |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mr Roderick David Howden Sanderson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mr Kenneth Barr Bowie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Head Of Planning & Design |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mr Christopher Brian Walker |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mr Richard David Nicoll |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Security And Logistics Specialist |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mr Ryan Brown |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Manufacturing & Construction |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Mrs Kirstie Aitken |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Development And PR Manager |
Country of Residence | Scotland |
Correspondence Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Director Name | Margaret Elizabeth Burton |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 49 Newall Terrace Dumfries Dumfriesshire DG1 1LL Scotland |
Director Name | Anne Fiona Bryson Chaudhry |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Retail & Property |
Correspondence Address | Fairways Moffat Dumfriesshire DG10 9JX Scotland |
Director Name | Peter Laidlaw |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Assistant To Managing Director |
Correspondence Address | Dumfriesshire Newspaper Group 96-98 High Street Annan Dumfries & Galloway DG12 6EJ Scotland |
Director Name | Tricia Hunter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Self Employed - Training Consu |
Correspondence Address | Queensberry House 147 High Street Dumfries Dumfries & Galloway DG1 2QT Scotland |
Director Name | Mr Michael Keggans |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Accountant/Director |
Country of Residence | Scotland |
Correspondence Address | Queensberry Park Hospital Road Thornhill Dumfriesshire DG3 5AA Scotland |
Secretary Name | Roderick Stewart Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 123 Irish Street Dumfries Dumfriesshire DG1 2PE Scotland |
Director Name | Thomas Corrie Gillespie |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 05 March 2008) |
Role | Md Caraven Golf & Lesiure Ops |
Correspondence Address | Southpark Borgue Kirkcudbright DG6 4TU Scotland |
Director Name | Mr William Ronald Bradford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2008) |
Role | Motor Trade Proprietor |
Country of Residence | Scotland |
Correspondence Address | 4 St Johns Way St Johns Town Of Dalry Castle Douglas Kirkcudbrightshire DG7 3UQ Scotland |
Director Name | Rosamund Ann Anwyl |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2006) |
Role | Directors Of Operations |
Correspondence Address | 2 Spittalfield Cottages Dumfries Dumfriesshire DG1 4TE Scotland |
Director Name | Mr Robert Logan Kennedy |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auchengashell Orroland Kirkcudbright DG6 4QS Scotland |
Director Name | Mr Bernard Trevor Knowles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2008) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Kelvin, 39 Martinton Road Heathhall Dumfries Dumfriesshire DG1 3QT Scotland |
Director Name | Bernard Trevor Knowles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2013) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin, 39 Martinton Road Heathhall Dumfries Dumfriesshire DG1 3QT Scotland |
Director Name | Mr Finlay Hamilton Carson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2013) |
Role | IT Consultant |
Country of Residence | Britain |
Correspondence Address | Benview Conchieton Borgue Kirkcudbright DG6 4TA Scotland |
Director Name | Mr Arthur Henry Gloucester Jardine |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2010) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | 3 Crowns Court Dumfries Dumfries & Galloway DG1 1HU Scotland |
Director Name | Jane Feore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(5 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 16 November 2009) |
Role | Consultant |
Correspondence Address | 26 Battlefield Road Flat 3/2 Glasgow Glasgow City G42 9HW Scotland |
Director Name | Paula Anne Gibson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 January 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kellwood Road Dumfries Dumfriesshire DG1 4HF Scotland |
Director Name | Tricia Ann Grant Hunter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Mountainhall Court Dumfries Dumfries & Gallloway DG1 4YY Scotland |
Director Name | Mr Stuart James Callander |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 July 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Barnton Road Dumfries Dumfries & Galloway DG1 4HN Scotland |
Director Name | Jacquie Brown |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Birchfield Place Dumfries DG1 4SD Scotland |
Director Name | Mr Graham Keir |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2018) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Boots 74 High Street Dumfries DG2 0PU Scotland |
Director Name | Mr Gerald Phillip Draper |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhead House The Crichton Bankend Road Dumfries Dumfriesshire DG1 4UQ Scotland |
Director Name | Mr Graham James Hollinger |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 2014(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 June 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13 Primrose Street Dumfries DG2 7AU Scotland |
Director Name | Mr Tom Robert Armstrong |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2019) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Rotchell Road Dumfries DG2 7SP Scotland |
Website | dgchamber.co.uk |
---|---|
Telephone | 01387 270866 |
Telephone region | Dumfries |
Registered Address | 51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £109,237 |
Net Worth | £7,314 |
Cash | £17,074 |
Current Liabilities | £36,364 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
29 April 2020 | Termination of appointment of Caroline Jane Robertson as a director on 12 January 2020 (1 page) |
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 June 2019 | Termination of appointment of Tom Robert Armstrong as a director on 1 June 2019 (1 page) |
4 June 2019 | Appointment of Mr Christopher Brian Walker as a director on 3 June 2019 (2 pages) |
4 June 2019 | Termination of appointment of William Ronald Bradford as a director on 1 June 2019 (1 page) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Miss Laura Jane Semple as a director on 1 April 2019 (2 pages) |
1 April 2019 | Appointment of Mr Kenneth Barr Bowie as a director on 1 April 2019 (2 pages) |
12 December 2018 | Appointment of Mr Roderick David Howden Sanderson as a director on 12 December 2018 (2 pages) |
10 October 2018 | Appointment of Mr Raymond Boyd as a director on 10 October 2018 (2 pages) |
10 October 2018 | Appointment of Mr Paul Williamson as a director on 10 October 2018 (2 pages) |
10 October 2018 | Appointment of Miss Ruth Jane Mcgowan as a director on 10 September 2018 (2 pages) |
9 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 May 2018 | Termination of appointment of Graham Keir as a director on 30 April 2018 (1 page) |
27 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Brian Richardson as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Brian Richardson as a director on 12 December 2017 (1 page) |
21 November 2017 | Termination of appointment of Andrea Thompson as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Andrea Thompson as a director on 21 November 2017 (1 page) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
21 April 2017 | Termination of appointment of Brian Andrew Rennie as a director on 4 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Brian Andrew Rennie as a director on 4 April 2017 (1 page) |
21 March 2017 | Termination of appointment of Joanna Rebecca Seawright as a director on 20 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Joanna Rebecca Seawright as a director on 20 March 2017 (1 page) |
14 February 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
14 February 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
1 February 2017 | Appointment of Mr Douglas Mackenzie Russell as a director on 23 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Douglas Mackenzie Russell as a director on 23 January 2017 (2 pages) |
15 December 2016 | Registered 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 2016 | Termination of appointment of Nicola Zambonini as a director on 9 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Nicola Zambonini as a director on 9 December 2016 (1 page) |
15 December 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mrs Nicola Zambonini as a director on 1 July 2016 (2 pages) |
16 August 2016 | Appointment of Mrs Nicola Zambonini as a director on 1 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Thomas Mccreadie Riddet as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Thomas Mccreadie Riddet as a director on 30 June 2016 (1 page) |
29 April 2016 | Annual return made up to 16 April 2016 no member list (12 pages) |
29 April 2016 | Annual return made up to 16 April 2016 no member list (12 pages) |
25 February 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
25 February 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
14 July 2015 | Termination of appointment of Stuart James Callander as a director on 13 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Stuart James Callander as a director on 13 July 2015 (1 page) |
7 May 2015 | Annual return made up to 16 April 2015 no member list (13 pages) |
7 May 2015 | Annual return made up to 16 April 2015 no member list (13 pages) |
21 April 2015 | Appointment of Miss Andrea Thompson as a director on 23 February 2015 (2 pages) |
21 April 2015 | Appointment of Miss Andrea Thompson as a director on 23 February 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Caroline Jane Robertson as a director on 23 February 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Caroline Jane Robertson as a director on 23 February 2015 (2 pages) |
12 March 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
12 March 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
12 March 2015 | Appointment of Ms Susan Ann Irving as a director on 23 February 2015 (2 pages) |
12 March 2015 | Appointment of Ms Susan Ann Irving as a director on 23 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Pamela Elizabeth Slater as a director on 23 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Gerald Phillip Draper as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of James Tyler Maitland as a director on 23 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Jacquie Brown as a director on 23 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Gerald Phillip Draper as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Jacquie Brown as a director on 23 February 2015 (1 page) |
5 March 2015 | Termination of appointment of James Tyler Maitland as a director on 23 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Gerald Phillip Draper as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Pamela Elizabeth Slater as a director on 23 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Brian Richardson as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Brian Richardson as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Brian Richardson as a director on 1 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Paula Anne Gibson as a director on 16 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Paula Anne Gibson as a director on 16 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Gordon Mann as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Gordon Mann as a director on 31 December 2014 (1 page) |
23 September 2014 | Appointment of Dr Janet Rose Brennan as a director on 8 September 2014
|
23 September 2014 | Appointment of Dr Janet Rose Brennan as a director on 8 September 2014
|
23 September 2014 | Appointment of Dr Janet Rose Brennan as a director on 8 September 2014
|
14 August 2014 | Termination of appointment of Christopher Major as a director on 14 August 2014 (1 page) |
14 August 2014 | Appointment of Mrs Joanna Rebecca Seawright as a director on 22 July 2014 (2 pages) |
14 August 2014 | Termination of appointment of Christopher Major as a director on 14 August 2014 (1 page) |
14 August 2014 | Appointment of Mrs Joanna Rebecca Seawright as a director on 22 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Graham James Hollinger as a director on 16 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham James Hollinger as a director on 16 June 2014 (1 page) |
24 April 2014 | Annual return made up to 16 April 2014 no member list (16 pages) |
24 April 2014 | Annual return made up to 16 April 2014 no member list (16 pages) |
18 March 2014 | Appointment of Mr Graham Hollinger as a director (2 pages) |
18 March 2014 | Appointment of Mr Graham Hollinger as a director (2 pages) |
20 February 2014 | Appointment of Mr Tom Robert Armstrong as a director (2 pages) |
20 February 2014 | Appointment of Mr Tom Robert Armstrong as a director (2 pages) |
13 February 2014 | Director's details changed for Mr Brian Andrew Rennie on 27 January 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Brian Andrew Rennie on 27 January 2014 (2 pages) |
13 February 2014 | Appointment of Mr Dayne Raymond Boyd as a director (2 pages) |
13 February 2014 | Appointment of Mr Dayne Raymond Boyd as a director (2 pages) |
6 February 2014 | Termination of appointment of Jane Lenza as a director (1 page) |
6 February 2014 | Termination of appointment of Jane Lenza as a director (1 page) |
6 February 2014 | Termination of appointment of Karen Ward Boyd as a director (1 page) |
6 February 2014 | Termination of appointment of Karen Ward Boyd as a director (1 page) |
31 January 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
31 January 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
9 July 2013 | Termination of appointment of Finlay Carson as a director (1 page) |
9 July 2013 | Termination of appointment of Finlay Carson as a director (1 page) |
4 July 2013 | Termination of appointment of Katherine Lord-Green as a director (1 page) |
4 July 2013 | Termination of appointment of Katherine Lord-Green as a director (1 page) |
10 June 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
10 June 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
14 May 2013 | Termination of appointment of Lynda Vaughan as a director (1 page) |
14 May 2013 | Appointment of Mr Gerald Phillip Draper as a director (2 pages) |
14 May 2013 | Appointment of Ms Katherine Lord-Green as a director (2 pages) |
14 May 2013 | Appointment of Mrs Pamela Elizabeth Slater as a director (2 pages) |
14 May 2013 | Termination of appointment of Lynda Vaughan as a director (1 page) |
14 May 2013 | Appointment of Mr Graham Keir as a director (2 pages) |
14 May 2013 | Appointment of Mr Graham Keir as a director (2 pages) |
14 May 2013 | Appointment of Mr Brian Andrew Rennie as a director (2 pages) |
14 May 2013 | Appointment of Mrs Pamela Elizabeth Slater as a director (2 pages) |
14 May 2013 | Appointment of Mr Brian Andrew Rennie as a director (2 pages) |
14 May 2013 | Termination of appointment of Alec Mac Donald as a director (1 page) |
14 May 2013 | Termination of appointment of Alec Mac Donald as a director (1 page) |
14 May 2013 | Annual return made up to 16 April 2013 no member list (15 pages) |
14 May 2013 | Annual return made up to 16 April 2013 no member list (15 pages) |
14 May 2013 | Appointment of Mr Gerald Phillip Draper as a director (2 pages) |
14 May 2013 | Appointment of Mr Christopher Major as a director (2 pages) |
14 May 2013 | Appointment of Ms Katherine Lord-Green as a director (2 pages) |
14 May 2013 | Appointment of Mr Christopher Major as a director (2 pages) |
2 May 2013 | Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 123 Irish Street Dumfries Dumfries & Galloway DG1 2PE on 2 May 2013 (2 pages) |
21 February 2013 | Termination of appointment of Tricia Hunter as a director (1 page) |
21 February 2013 | Termination of appointment of Bernard Knowles as a director (1 page) |
21 February 2013 | Termination of appointment of Bernard Knowles as a director (1 page) |
21 February 2013 | Termination of appointment of Roderick Williamson as a secretary (1 page) |
21 February 2013 | Termination of appointment of Roderick Williamson as a secretary (1 page) |
21 February 2013 | Termination of appointment of Roderick Williamson as a director (1 page) |
21 February 2013 | Termination of appointment of Roderick Williamson as a director (1 page) |
21 February 2013 | Termination of appointment of Tricia Hunter as a director (1 page) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
19 April 2012 | Annual return made up to 16 April 2012 no member list (17 pages) |
19 April 2012 | Annual return made up to 16 April 2012 no member list (17 pages) |
6 December 2011 | Appointment of Karen Ward Boyd as a director (3 pages) |
6 December 2011 | Appointment of Karen Ward Boyd as a director (3 pages) |
28 November 2011 | Appointment of Mr Alec Robert Mac Donald as a director (3 pages) |
28 November 2011 | Appointment of Mr Alec Robert Mac Donald as a director (3 pages) |
17 November 2011 | Termination of appointment of David Wood as a director (1 page) |
17 November 2011 | Termination of appointment of David Wood as a director (1 page) |
27 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
27 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
27 April 2011 | Annual return made up to 16 April 2011 no member list (17 pages) |
27 April 2011 | Termination of appointment of John Silker as a director (1 page) |
27 April 2011 | Termination of appointment of John Silker as a director (1 page) |
27 April 2011 | Annual return made up to 16 April 2011 no member list (17 pages) |
13 January 2011 | Appointment of Jane Lenza as a director (3 pages) |
13 January 2011 | Appointment of Jane Lenza as a director (3 pages) |
3 December 2010 | Appointment of Jacquie Brown as a director (3 pages) |
3 December 2010 | Appointment of Jacquie Brown as a director (3 pages) |
1 December 2010 | Appointment of Lynda Jane Rosie Vaughan as a director (3 pages) |
1 December 2010 | Appointment of Lynda Jane Rosie Vaughan as a director (3 pages) |
16 November 2010 | Termination of appointment of Alec Macdonald as a director (1 page) |
16 November 2010 | Termination of appointment of David Murray as a director (1 page) |
16 November 2010 | Termination of appointment of Alec Macdonald as a director (1 page) |
16 November 2010 | Termination of appointment of Arthur Jardine as a director (1 page) |
16 November 2010 | Termination of appointment of David Murray as a director (1 page) |
16 November 2010 | Termination of appointment of Arthur Jardine as a director (1 page) |
6 September 2010 | Appointment of John Silker as a director (3 pages) |
6 September 2010 | Appointment of John Silker as a director (3 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
14 May 2010 | Appointment of Stuart Callander as a director (3 pages) |
14 May 2010 | Appointment of Stuart Callander as a director (3 pages) |
26 April 2010 | Annual return made up to 16 April 2010 no member list (9 pages) |
26 April 2010 | Annual return made up to 16 April 2010 no member list (9 pages) |
21 April 2010 | Director's details changed for Tricia Ann Grant Hunter on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Arthur Jardine on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gordon Mann on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Tricia Ann Grant Hunter on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Bernard Trevor Knowles on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Bernard Trevor Knowles on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Roderick Stewart Williamson on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Bernard Trevor Knowles on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Arthur Jardine on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gordon Mann on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Thomas Mccreadie Riddet on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Arthur Jardine on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gordon Mann on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Thomas Mccreadie Riddet on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Roderick Stewart Williamson on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Tricia Ann Grant Hunter on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Roderick Stewart Williamson on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Thomas Mccreadie Riddet on 1 April 2010 (2 pages) |
11 January 2010 | Appointment of David Murray as a director (3 pages) |
11 January 2010 | Appointment of David Murray as a director (3 pages) |
4 December 2009 | Termination of appointment of Brian Stott as a director (1 page) |
4 December 2009 | Termination of appointment of Jane Feore as a director (1 page) |
4 December 2009 | Termination of appointment of Jane Feore as a director (1 page) |
4 December 2009 | Termination of appointment of Brian Stott as a director (1 page) |
17 June 2009 | Director appointed thomas mccreadie riddet (4 pages) |
17 June 2009 | Director appointed thomas mccreadie riddet (4 pages) |
7 May 2009 | Director appointed tricia ann grant hunter (4 pages) |
7 May 2009 | Director appointed tricia ann grant hunter (4 pages) |
5 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
29 April 2009 | Appointment terminated director gillian park (1 page) |
29 April 2009 | Annual return made up to 16/04/09 (6 pages) |
29 April 2009 | Appointment terminated director gillian park (1 page) |
29 April 2009 | Annual return made up to 16/04/09 (6 pages) |
2 March 2009 | Appointment terminated director tracey mcdowall (1 page) |
2 March 2009 | Appointment terminated director tracey mcdowall (1 page) |
28 January 2009 | Director appointed paul gibson (2 pages) |
28 January 2009 | Director appointed paul gibson (2 pages) |
24 January 2009 | Director appointed jamie maitland (2 pages) |
24 January 2009 | Director appointed jamie maitland (2 pages) |
16 January 2009 | Director appointed finlay hamilton carson (1 page) |
16 January 2009 | Director appointed tracey mcdowall (1 page) |
16 January 2009 | Director appointed tracey mcdowall (1 page) |
16 January 2009 | Director appointed finlay hamilton carson (1 page) |
13 January 2009 | Director appointed jane feore (2 pages) |
13 January 2009 | Director appointed jane feore (2 pages) |
18 December 2008 | Director appointed bernard trevor knowles (2 pages) |
18 December 2008 | Director appointed alec macdonald (2 pages) |
18 December 2008 | Director appointed arthur jardine (2 pages) |
18 December 2008 | Director appointed alec macdonald (2 pages) |
18 December 2008 | Director appointed david graham wood (2 pages) |
18 December 2008 | Director appointed brian stott (2 pages) |
18 December 2008 | Director appointed brian stott (2 pages) |
18 December 2008 | Director appointed david graham wood (2 pages) |
18 December 2008 | Director appointed william ronald bradford (2 pages) |
18 December 2008 | Director appointed bernard trevor knowles (2 pages) |
18 December 2008 | Director appointed william ronald bradford (2 pages) |
18 December 2008 | Director appointed arthur jardine (2 pages) |
21 November 2008 | Appointment terminated director david taylor (1 page) |
21 November 2008 | Appointment terminated director john lowrie (1 page) |
21 November 2008 | Appointment terminated director david taylor (1 page) |
21 November 2008 | Appointment terminated director john lowrie (1 page) |
21 November 2008 | Appointment terminated director deborah murray (1 page) |
21 November 2008 | Appointment terminated director deborah murray (1 page) |
15 August 2008 | Director appointed deborah murray (2 pages) |
15 August 2008 | Director appointed deborah murray (2 pages) |
29 July 2008 | Appointment terminated director ian mcintyre (1 page) |
29 July 2008 | Appointment terminated director ian mcintyre (1 page) |
28 May 2008 | Director appointed ian mcintyre (2 pages) |
28 May 2008 | Director appointed ian mcintyre (2 pages) |
17 April 2008 | Annual return made up to 16/04/08 (3 pages) |
17 April 2008 | Annual return made up to 16/04/08 (3 pages) |
28 March 2008 | Director appointed david taylor (2 pages) |
28 March 2008 | Director appointed david taylor (2 pages) |
20 March 2008 | Director appointed gillian park (2 pages) |
20 March 2008 | Director appointed gillian park (2 pages) |
17 March 2008 | Director appointed john lowrie (2 pages) |
17 March 2008 | Director appointed john lowrie (2 pages) |
11 March 2008 | Appointment terminated director brian stott (1 page) |
11 March 2008 | Appointment terminated director margaret burton (1 page) |
11 March 2008 | Appointment terminated director bernard knowles (1 page) |
11 March 2008 | Appointment terminated director rab smith (1 page) |
11 March 2008 | Appointment terminated director brian stott (1 page) |
11 March 2008 | Appointment terminated director zoe roberts (1 page) |
11 March 2008 | Appointment terminated director bernard knowles (1 page) |
11 March 2008 | Appointment terminated director thomas gillespie (1 page) |
11 March 2008 | Appointment terminated director thomas riddet (1 page) |
11 March 2008 | Appointment terminated director arthur jardine (1 page) |
11 March 2008 | Curr ext from 30/04/2008 to 30/09/2008 (1 page) |
11 March 2008 | Appointment terminated director arthur jardine (1 page) |
11 March 2008 | Appointment terminated director william bradford (1 page) |
11 March 2008 | Appointment terminated director margaret burton (1 page) |
11 March 2008 | Appointment terminated director james maitland (1 page) |
11 March 2008 | Appointment terminated director william bradford (1 page) |
11 March 2008 | Appointment terminated director thomas riddet (1 page) |
11 March 2008 | Appointment terminated director james maitland (1 page) |
11 March 2008 | Appointment terminated director rab smith (1 page) |
11 March 2008 | Appointment terminated director robert kennedy (1 page) |
11 March 2008 | Appointment terminated director zoe roberts (1 page) |
11 March 2008 | Appointment terminated director thomas gillespie (1 page) |
11 March 2008 | Appointment terminated director robert kennedy (1 page) |
11 March 2008 | Curr ext from 30/04/2008 to 30/09/2008 (1 page) |
22 June 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Annual return made up to 16/04/07 (4 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Annual return made up to 16/04/07 (4 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
8 May 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
8 May 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
19 April 2006 | Annual return made up to 16/04/06 (4 pages) |
19 April 2006 | Annual return made up to 16/04/06 (4 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
18 April 2005 | Annual return made up to 16/04/05
|
18 April 2005 | Annual return made up to 16/04/05
|
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
2 May 2004 | New director appointed (2 pages) |
2 May 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Annual return made up to 16/04/04
|
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Annual return made up to 16/04/04
|
9 March 2004 | Registered office changed on 09/03/04 from: galloway house the crichton bankend road dumfries DG1 4ZZ (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: galloway house the crichton bankend road dumfries DG1 4ZZ (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
16 April 2003 | Incorporation (28 pages) |
16 April 2003 | Incorporation (28 pages) |