Company NameThe Guild (Dumfries) C.I.C.
Company StatusActive
Company NumberSC595249
CategoryCommunity Interest Company
Incorporation Date24 April 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameLeah Halliday
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Doctors House
Mainsriddle
Dumfries And Galloway
DG2 8AG
Scotland
Director NameMiss Natalie Farrell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed06 September 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleSecondary School Teacher
Country of ResidenceScotland
Correspondence AddressSolway House Crichton Business Park
Bankend Road
Dumfries
Dumfries & Galloway
DG1 4TA
Scotland
Director NameMrs Diane Laws
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSolway House Crichton Business Park
Bankend Road
Dumfries
Dumfries & Galloway
DG1 4TA
Scotland
Secretary NameMrs Diane Laws
StatusCurrent
Appointed02 September 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressSolway House Crichton Business Park
Bankend Road
Dumfries
Dumfries & Galloway
DG1 4TA
Scotland
Secretary NameMrs Kirsten Scott
StatusResigned
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Correspondence Address84 Pleasance Avenue
Dumfries
Dumfries And Galloway
DG2 7JX
Scotland
Director NameMrs Kirsten Scott
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address84 Pleasance Avenue
Dumfries
DG2 7JX
Scotland
Director NameMr Alan Francis Hayes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(8 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2019)
RoleBehavioural Support Worker
Country of ResidenceUnited Kingdom
Correspondence AddressGlencarth Cardoness Street
Dumfries
DG1 3AJ
Scotland

Location

Registered AddressSolway House Crichton Business Park
Bankend Road
Dumfries
Dumfries & Galloway
DG1 4TA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardNith

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

11 May 2023Confirmation statement made on 23 April 2023 with updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
13 January 2023Appointment of Mrs Rebecca Anne Masterton as a director on 10 January 2023 (2 pages)
27 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022Micro company accounts made up to 30 April 2021 (24 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
15 September 2021Termination of appointment of Kirsten Scott as a secretary on 2 September 2021 (1 page)
15 September 2021Appointment of Mrs Diane Laws as a secretary on 2 September 2021 (2 pages)
2 September 2021Termination of appointment of Kirsten Scott as a director on 1 September 2021 (1 page)
31 August 2021Appointment of Mrs Diane Laws as a director on 31 August 2021 (2 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (22 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 30 April 2019 (5 pages)
10 September 2019Appointment of Miss Natalie Farrell as a director on 6 September 2019 (2 pages)
4 September 2019Termination of appointment of Alan Francis Hayes as a director on 22 August 2019 (1 page)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
12 January 2019Appointment of Mr Alan Francis Hayes as a director on 11 January 2019 (2 pages)
10 October 2018Secretary's details changed for Kirsten Rowe on 21 July 2018 (1 page)
10 October 2018Director's details changed for Ms Kirsten Rowe on 21 July 2018 (2 pages)
29 June 2018Appointment of Ms Kirsten Rowe as a director on 29 June 2018 (2 pages)
6 June 2018Registered office address changed from The Doctors House Mainsriddle Dumfries and Gallway DG2 8AG to Solway House Crichton Business Park Bankend Road Dumfries Dumfries & Galloway DG1 4TA on 6 June 2018 (1 page)
24 April 2018Incorporation of a Community Interest Company (59 pages)