Company NameDumfries And Galloway Advocacy Service
Company StatusActive
Company NumberSC275168
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 October 2004(19 years, 6 months ago)
Previous NameThe People's Advocacy Service

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Pamela Deans
StatusCurrent
Appointed17 November 2011(7 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressOffice F2, Hestan House Crichton Business Park
Bankend Road
Dumfries
Dumfries And Galloway
DG1 4TA
Scotland
Director NameMrs Valerie Kathleen Campbell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice F2, Hestan House Crichton Business Park
Bankend Road
Dumfries
Dumfries And Galloway
DG1 4TA
Scotland
Director NameMr David John Crawford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleMortgage Broker
Country of ResidenceScotland
Correspondence AddressOffice F2, Hestan House Crichton Business Park
Bankend Road
Dumfries
Dumfries And Galloway
DG1 4TA
Scotland
Director NameMr Gary Douglas Lockhart
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressOffice F2, Hestan House Crichton Business Park
Bankend Road
Dumfries
Dumfries And Galloway
DG1 4TA
Scotland
Director NameMs Audrey Mary Ritchie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(14 years after company formation)
Appointment Duration5 years, 5 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice F2, Hestan House Crichton Business Park
Bankend Road
Dumfries
Dumfries And Galloway
DG1 4TA
Scotland
Director NameMr Thomas Wylie McCulloch
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressOffice F2, Hestan House Crichton Business Park
Bankend Road
Dumfries
Dumfries And Galloway
DG1 4TA
Scotland
Director NameMrs Sue Jean Stevenson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressOffice F2, Hestan House Crichton Business Park
Bankend Road
Dumfries
Dumfries And Galloway
DG1 4TA
Scotland
Director NameMrs Elkie Hamid Astley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of People And Culture
Country of ResidenceScotland
Correspondence AddressOffice F2, Hestan House Crichton Business Park
Bankend Road
Dumfries
Dumfries And Galloway
DG1 4TA
Scotland
Director NameArlene Croall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address11 Buccleuch Street
Dumfries
Dumfries & Galloway
DG1 2AT
Scotland
Director NameAnne Margaret Errington
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RolePerformance Artist
Correspondence AddressRiggfoot
Dunscore
Dumfries
Dumfriesshire
DG2 0UL
Scotland
Director NameMareth Wilson Irvine
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleFarmer
Correspondence AddressGlenmaree
Knockann Farm, Kirkinner
Newton Stewart
Dumfries + Galloway
DG8 9AR
Scotland
Director NameBrian Francis Patterson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleProject Worker
Correspondence Address7 Ryehill Park
Eskdalemuir
Langholm
Dumfriesshire
DG13 0QF
Scotland
Director NameMoira Jeanette Pearson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Crescent
Dumfries
DG1 1DF
Scotland
Secretary NamePaul Meynall Thomas
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address107 English Street
Dumfries
Dumfries & Galloway
DG1 2DA
Scotland
Director NameMark Simon Frankland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(3 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 August 2005)
RoleAuthor
Correspondence AddressGlenmill
Dumfries
Dumfriesshire
DG2 8PX
Scotland
Director NameDavid McMillan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(3 weeks, 3 days after company formation)
Appointment Duration17 years, 8 months (resigned 18 July 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOffice F2, Hestan House Crichton Business Park
Bankend Road
Dumfries
Dumfries And Galloway
DG1 4TA
Scotland
Director NameMr Frank Hunter Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2005(6 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Buccleuch Street
Dumfries
Dumfries & Galloway
DG1 2AT
Scotland
Director NameJanet Hiddleston
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2007)
RoleProject Officer
Correspondence AddressNewmains
Shawhead
Dumfries
Dumfriesshire
DG2 9SJ
Scotland
Director NameMr Matthew James Pumphrey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 September 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address107 English St
Dumfries
Dumfries & Galloway
DG1 2DA
Scotland
Director NameRoger Haydn Adams
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Church Crescent
Dumfries
DG1 1DF
Scotland
Director NamePatrick Johnstone Murphy
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2010)
RoleRetired
Correspondence Address11 Buccleuch Street
Dumfries
Dumfries & Galloway
DG1 2AT
Scotland
Director NameMoira Duncan Bell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 20 July 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address107 English St
Dumfries
Dumfries & Galloway
DG1 2DA
Scotland
Director NameJackie Marina Medicks
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(5 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 English St
Dumfries
Dumfries & Galloway
DG1 2DA
Scotland
Director NameMary Douglas McMillan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 English St
Dumfries
Dumfries & Galloway
DG1 2DA
Scotland
Director NameIain Christopher Boddy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address107 English St
Dumfries
Dumfries & Galloway
DG1 2DA
Scotland
Director NameMr Garry Wright
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 June 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address107 English Street
Dumfries
Dumfries & Galloway
DG1 2DA
Scotland
Director NameMr Stephen Albert Thompson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2012(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2016)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address9 Church Crescent
Dumfries
DG1 1DF
Scotland
Director NameMr Garry Philip Wright
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 October 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address107 English Street
Dumfries
Dumfries & Galloway
DG1 2DA
Scotland
Director NameMr Ian McAllister Lumsden
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(10 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2016)
RoleRetired Bank Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Crescent
Dumfries
DG1 1DF
Scotland
Director NameMr Robert Malcolm French
Date of BirthJuly 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed16 November 2016(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2018)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Church Crescent
Dumfries
DG1 1DF
Scotland

Contact

Websitewww.peoples-advocacy.com/
Telephone01387 247237
Telephone regionDumfries

Location

Registered AddressHestan House
Crichton Business Park
Dumfries
Dumfries And Galloway
DG1 4TA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardNith

Financials

Year2014
Turnover£185,412
Net Worth£43,526
Cash£42,223
Current Liabilities£4,570

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
2 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 December 2020Memorandum and Articles of Association (14 pages)
1 December 2020Change of constitution by enactment (2 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
22 June 2020Appointment of Mr Thomas Wylie Mcculloch as a director on 18 June 2020 (2 pages)
19 June 2020Notification of Thomas Wylie Mcculloch as a person with significant control on 18 June 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
1 November 2019Cessation of Roger Adams as a person with significant control on 31 October 2019 (1 page)
1 November 2019Termination of appointment of Roger Haydn Adams as a director on 31 October 2019 (1 page)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
16 November 2018Appointment of Ms Audrey Mary Ritchie as a director on 14 November 2018 (2 pages)
16 November 2018Notification of Audrey Mary Ritchie as a person with significant control on 14 November 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
4 September 2018Appointment of Mr Gary Douglas Lockhart as a director on 22 August 2018 (2 pages)
30 August 2018Change of details for Mr Roger Adams as a person with significant control on 22 March 2018 (2 pages)
30 August 2018Director's details changed for Roger Haydn Adams on 22 August 2018 (2 pages)
30 August 2018Change of details for Mrs Pamela Deans as a person with significant control on 22 August 2018 (2 pages)
30 August 2018Notification of Gary Douglas Lockhart as a person with significant control on 22 March 2018 (2 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
9 July 2018Cessation of Robert French as a person with significant control on 26 June 2018 (1 page)
9 July 2018Termination of appointment of Robert Malcolm French as a director on 26 June 2018 (1 page)
14 May 2018Cessation of Moira Pearson as a person with significant control on 4 May 2018 (1 page)
14 May 2018Termination of appointment of Moira Jeanette Pearson as a director on 4 May 2018 (1 page)
22 January 2018Director's details changed for Roger Haydn Adams on 22 January 2018 (2 pages)
22 January 2018Director's details changed for David Mcmillan on 22 January 2018 (2 pages)
22 January 2018Director's details changed for David Mcmillan on 22 January 2018 (2 pages)
22 January 2018Director's details changed for Moira Jeanette Pearson on 22 January 2018 (2 pages)
22 January 2018Director's details changed for David Mcmillan on 22 January 2018 (2 pages)
22 January 2018Director's details changed for David Mcmillan on 22 January 2018 (2 pages)
22 January 2018Director's details changed for David Mcmillan on 20 January 2018 (2 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Notification of Robert French as a person with significant control on 16 November 2016 (2 pages)
31 October 2017Notification of David Crawford as a person with significant control on 27 July 2017 (2 pages)
31 October 2017Notification of David Crawford as a person with significant control on 27 July 2017 (2 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Notification of Robert French as a person with significant control on 16 November 2016 (2 pages)
27 July 2017Appointment of Mr David John Crawford as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr David John Crawford as a director on 27 July 2017 (2 pages)
17 November 2016Appointment of Mr Robert Malcolm French as a director on 16 November 2016 (2 pages)
17 November 2016Appointment of Mr Robert Malcolm French as a director on 16 November 2016 (2 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (8 pages)
7 October 2016Memorandum and Articles of Association (14 pages)
7 October 2016Resolutions
  • RES13 ‐ Appointment of directors 30/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
7 October 2016Resolutions
  • RES13 ‐ Appointment of directors 30/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
7 October 2016Memorandum and Articles of Association (14 pages)
26 September 2016Termination of appointment of Matthew James Pumphrey as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Matthew James Pumphrey as a director on 26 September 2016 (1 page)
19 August 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
1 August 2016Termination of appointment of Moira Duncan Bell as a director on 20 July 2016 (1 page)
1 August 2016Termination of appointment of Jackie Marina Medicks as a director on 20 July 2016 (1 page)
1 August 2016Termination of appointment of Jackie Marina Medicks as a director on 20 July 2016 (1 page)
1 August 2016Termination of appointment of Moira Duncan Bell as a director on 20 July 2016 (1 page)
20 July 2016Appointment of Mrs Valerie Kathleen Campbell as a director on 13 July 2016 (2 pages)
20 July 2016Appointment of Mrs Valerie Kathleen Campbell as a director on 13 July 2016 (2 pages)
28 June 2016Termination of appointment of Stephen Albert Thompson as a director on 27 June 2016 (1 page)
28 June 2016Termination of appointment of Stephen Albert Thompson as a director on 27 June 2016 (1 page)
5 April 2016Termination of appointment of Ian Mcallister Lumsden as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Ian Mcallister Lumsden as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Iain Christopher Boddy as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Iain Christopher Boddy as a director on 31 March 2016 (1 page)
23 February 2016Memorandum and Articles of Association (15 pages)
23 February 2016Memorandum and Articles of Association (15 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 December 2015Registered office address changed from 107 English Street Dumfries Dumfries & Galloway DG1 2DA to 9 Church Crescent Dumfries DG1 1DF on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 107 English Street Dumfries Dumfries & Galloway DG1 2DA to 9 Church Crescent Dumfries DG1 1DF on 10 December 2015 (1 page)
27 October 2015Annual return made up to 26 October 2015 no member list (10 pages)
27 October 2015Annual return made up to 26 October 2015 no member list (10 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
2 July 2015Appointment of Mr Ian Mcallister Lumsden as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Ian Mcallister Lumsden as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Ian Mcallister Lumsden as a director on 1 July 2015 (2 pages)
27 October 2014Annual return made up to 26 October 2014 no member list (9 pages)
27 October 2014Annual return made up to 26 October 2014 no member list (9 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
7 October 2014Termination of appointment of Mary Douglas Mcmillan as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Garry Philip Wright as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Garry Philip Wright as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Mary Douglas Mcmillan as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Garry Philip Wright as a director on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Mary Douglas Mcmillan as a director on 1 October 2014 (1 page)
28 May 2014Director's details changed for Jackie Marnia Medicks on 28 May 2014 (2 pages)
28 May 2014Director's details changed for Jackie Marnia Medicks on 28 May 2014 (2 pages)
4 November 2013Annual return made up to 26 October 2013 no member list (10 pages)
4 November 2013Annual return made up to 26 October 2013 no member list (10 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
9 October 2013Appointment of Mr Garry Philip Wright as a director (2 pages)
9 October 2013Appointment of Mr Garry Philip Wright as a director (2 pages)
16 January 2013Appointment of Mr Stephen Albert Thompson as a director (2 pages)
16 January 2013Appointment of Mr Stephen Albert Thompson as a director (2 pages)
26 October 2012Annual return made up to 26 October 2012 no member list (9 pages)
26 October 2012Annual return made up to 26 October 2012 no member list (9 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Termination of appointment of Garry Wright as a director (1 page)
2 July 2012Termination of appointment of Garry Wright as a director (1 page)
25 June 2012Company name changed the people's advocacy service\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2012Company name changed the people's advocacy service\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Director's details changed for Moira Duncan Bell on 23 November 2011 (2 pages)
23 November 2011Annual return made up to 26 October 2011 no member list (10 pages)
23 November 2011Annual return made up to 26 October 2011 no member list (10 pages)
23 November 2011Appointment of Mrs Pamela Deans as a secretary (1 page)
23 November 2011Director's details changed for Matthew James Pumphrey on 23 November 2011 (2 pages)
23 November 2011Appointment of Mr Garry Wright as a director (2 pages)
23 November 2011Termination of appointment of Paul Thomas as a secretary (1 page)
23 November 2011Appointment of Mr Garry Wright as a director (2 pages)
23 November 2011Director's details changed for Moira Jeanette Pearson on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Matthew James Pumphrey on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Moira Duncan Bell on 23 November 2011 (2 pages)
23 November 2011Termination of appointment of Paul Thomas as a secretary (1 page)
23 November 2011Director's details changed for Moira Jeanette Pearson on 23 November 2011 (2 pages)
23 November 2011Appointment of Mrs Pamela Deans as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Secretary's details changed for Paul Meynall Thomas on 22 December 2010 (2 pages)
31 December 2010Secretary's details changed for Paul Meynall Thomas on 22 December 2010 (2 pages)
14 December 2010Director's details changed for David Mcmillan on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Iain Christopher Boddy on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Molly Mcmillan on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Jacqueline Marnia Medicks on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Moira Janette Pearson on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Moira Janette Pearson on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Iain Christopher Boddy on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Roger Haydn Adams on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Moira Janette Pearson on 6 December 2010 (3 pages)
14 December 2010Director's details changed for David Mcmillan on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Moira Duncan Bell on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Roger Haydn Adams on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Matthew James Pumphrey on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Moira Duncan Bell on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Jacqueline Marnia Medicks on 6 December 2010 (3 pages)
14 December 2010Director's details changed for David Mcmillan on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Moira Duncan Bell on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Roger Haydn Adams on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Iain Christopher Boddy on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Molly Mcmillan on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Matthew James Pumphrey on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Jacqueline Marnia Medicks on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Matthew James Pumphrey on 6 December 2010 (3 pages)
14 December 2010Director's details changed for Molly Mcmillan on 6 December 2010 (3 pages)
25 November 2010Appointment of Iain Christopher Boddy as a director (3 pages)
25 November 2010Appointment of Iain Christopher Boddy as a director (3 pages)
24 November 2010Annual return made up to 26 October 2010 (20 pages)
24 November 2010Annual return made up to 26 October 2010 (20 pages)
25 October 2010Registered office address changed from 11 Buccleuch Street Dumfries Dumfries + Galloway DG1 2AT on 25 October 2010 (2 pages)
25 October 2010Registered office address changed from 11 Buccleuch Street Dumfries Dumfries + Galloway DG1 2AT on 25 October 2010 (2 pages)
2 July 2010Termination of appointment of Arlene Croall as a director (2 pages)
2 July 2010Termination of appointment of Frank Smith as a director (2 pages)
2 July 2010Termination of appointment of Patrick Murphy as a director (2 pages)
2 July 2010Termination of appointment of Arlene Croall as a director (2 pages)
2 July 2010Termination of appointment of Patrick Murphy as a director (2 pages)
2 July 2010Termination of appointment of Frank Smith as a director (2 pages)
9 April 2010Appointment of Molly Mcmillan as a director (3 pages)
9 April 2010Appointment of Jacqueline Marnia Medicks as a director (3 pages)
9 April 2010Appointment of Jacqueline Marnia Medicks as a director (3 pages)
9 April 2010Appointment of Molly Mcmillan as a director (3 pages)
20 January 2010Annual return made up to 26 October 2009 (21 pages)
20 January 2010Annual return made up to 26 October 2009 (21 pages)
14 January 2010Director's details changed for David Mcmillan on 11 December 2009 (4 pages)
14 January 2010Director's details changed for Arlene Croall on 11 December 2009 (4 pages)
14 January 2010Director's details changed for Roger Haydn Adams on 11 December 2009 (4 pages)
14 January 2010Director's details changed for Moira Janette Pearson on 11 December 2009 (4 pages)
14 January 2010Secretary's details changed for Paul Meynall Thomas on 7 January 2010 (3 pages)
14 January 2010Director's details changed for Patrick Johnstone Murphy on 11 December 2009 (4 pages)
14 January 2010Secretary's details changed for Paul Meynall Thomas on 7 January 2010 (3 pages)
14 January 2010Director's details changed for Frank Hunter Smith on 11 December 2009 (4 pages)
14 January 2010Secretary's details changed for Paul Meynall Thomas on 7 January 2010 (3 pages)
14 January 2010Director's details changed for David Mcmillan on 11 December 2009 (4 pages)
14 January 2010Director's details changed for Frank Hunter Smith on 11 December 2009 (4 pages)
14 January 2010Director's details changed for Matthew James Pumphrey on 11 December 2009 (4 pages)
14 January 2010Director's details changed for Patrick Johnstone Murphy on 11 December 2009 (4 pages)
14 January 2010Director's details changed for Arlene Croall on 11 December 2009 (4 pages)
14 January 2010Director's details changed for Roger Haydn Adams on 11 December 2009 (4 pages)
14 January 2010Director's details changed for Matthew James Pumphrey on 11 December 2009 (4 pages)
14 January 2010Director's details changed for Moira Janette Pearson on 11 December 2009 (4 pages)
13 January 2010Director's details changed for Moira Duncan Bell on 7 January 2010 (3 pages)
13 January 2010Director's details changed for Moira Duncan Bell on 7 January 2010 (3 pages)
13 January 2010Director's details changed for Moira Duncan Bell on 7 January 2010 (3 pages)
25 November 2009Appointment of Moira Duncan Bell as a director (1 page)
25 November 2009Appointment of Moira Duncan Bell as a director (1 page)
25 November 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
19 November 2008Annual return made up to 26/10/08 (4 pages)
19 November 2008Annual return made up to 26/10/08 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 April 2008Appointment terminated director anne errington (1 page)
8 April 2008Director appointed roger haydn adams (2 pages)
8 April 2008Director appointed roger haydn adams (2 pages)
8 April 2008Appointment terminated director anne errington (1 page)
8 April 2008Director appointed patrick johnstone murphy (2 pages)
8 April 2008Director appointed patrick johnstone murphy (2 pages)
5 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
20 December 2007Annual return made up to 26/10/07 (6 pages)
20 December 2007Annual return made up to 26/10/07 (6 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
13 November 2006Annual return made up to 26/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2006Annual return made up to 26/10/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
21 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 November 2005Annual return made up to 26/10/05 (2 pages)
21 November 2005Annual return made up to 26/10/05 (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
26 October 2004Incorporation (36 pages)
26 October 2004Incorporation (36 pages)