SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY

SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC130811
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?

    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY located?

    Registered Office Address
    Floor 4, Atrium Court, 50 Waterloo Street
    G2 6HQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?

    Previous Company Names
    Company NameFromUntil
    DUMFRIES & GALLOWAY ENTERPRISE COMPANY LIMITEDMar 21, 1991Mar 21, 1991

    What are the latest accounts for SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?

    Filings
    DateDescriptionDocumentType

    Appointment of Clair Yvonne Alexander as a director on Mar 21, 2025

    2 pagesAP01

    Termination of appointment of Douglas Colquhoun as a director on Mar 21, 2025

    1 pagesTM01

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Termination of appointment of Jacqueline Edwards as a secretary on Apr 21, 2022

    1 pagesTM02

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alan Maitland as a director on Nov 11, 2019

    2 pagesAP01

    Termination of appointment of Iain Scott as a director on Nov 11, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 06, 2016 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Who are the officers of SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Clair Yvonne
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Director
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    ScotlandBritishAccountant333711880001
    MAITLAND, Alan
    Atrium Court, 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    Director
    Atrium Court, 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    ScotlandBritishChartered Accountant264242960001
    ANGOLD, William Penrose
    17a Morningside Park
    EH10 5HD Edinburgh
    Secretary
    17a Morningside Park
    EH10 5HD Edinburgh
    British26795360001
    CAIRNIE, Stanley Drummond
    Bankhead
    Annan Water
    DG10 9LS Moffat
    Dumfriesshire
    Secretary
    Bankhead
    Annan Water
    DG10 9LS Moffat
    Dumfriesshire
    British18334140001
    CRAWFORD, John
    14 Munro Road
    G13 1SF Glasgow
    Secretary
    14 Munro Road
    G13 1SF Glasgow
    BritishSolicitor645230002
    EDWARDS, Jacqueline
    Atrium Court, 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    United Kingdom
    Secretary
    Atrium Court, 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    United Kingdom
    167797410001
    MACKIE, Christopher Paul
    2 Beech Avenue
    Cambuslang
    G72 8AU Glasgow
    Lanarkshire
    Secretary
    2 Beech Avenue
    Cambuslang
    G72 8AU Glasgow
    Lanarkshire
    BritishSolicitor108856910001
    MACKIE, Christopher Paul
    2 Beech Avenue
    Cambuslang
    G72 8AU Glasgow
    Lanarkshire
    Secretary
    2 Beech Avenue
    Cambuslang
    G72 8AU Glasgow
    Lanarkshire
    BritishSolicitor108856910001
    PLANT, John David
    Whitestones
    Moniaive
    DG3 4EQ Thornhill
    Dumfriesshire
    Secretary
    Whitestones
    Moniaive
    DG3 4EQ Thornhill
    Dumfriesshire
    British66850950001
    PLANT, John David
    Whitestones
    Moniaive
    DG3 4EQ Thornhill
    Dumfriesshire
    Secretary
    Whitestones
    Moniaive
    DG3 4EQ Thornhill
    Dumfriesshire
    British66850950001
    BELL, James Johnstone
    Haas Grove Farm
    DG11 2RQ Lockerbie
    Director
    Haas Grove Farm
    DG11 2RQ Lockerbie
    United KingdomBritishFactory Manager92279950002
    BIRRELL, Colin
    Carnwyth
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Director
    Carnwyth
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    BritishManaging Director27229490004
    BURGESS, William Alexander
    Cranstoun Lodge
    Ladies Walk
    DG9 8BN Stranraer
    Director
    Cranstoun Lodge
    Ladies Walk
    DG9 8BN Stranraer
    ScotlandBritishCompany Director424490001
    CAMPBELL, Andrew Robertson
    Whitecraigs
    Whitepark Road
    DG7 1EX Castle Douglas
    Director
    Whitecraigs
    Whitepark Road
    DG7 1EX Castle Douglas
    ScotlandBritishFarmer45766920004
    CAMPBELL, Neil Martin
    The Old Nursery Lovers Walk
    DG1 1LR Dumfries
    Dumfries & Galloway
    Scotland
    Director
    The Old Nursery Lovers Walk
    DG1 1LR Dumfries
    Dumfries & Galloway
    Scotland
    BritishChief Executive62108280001
    COLQUHOUN, Douglas
    Atrium Court
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    Director
    Atrium Court
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    ScotlandBritishFinance Director181164310001
    CORLESS, Brian
    7 Ewart Drive
    DG2 7LT Dumfries
    Dumfriesshire
    Director
    7 Ewart Drive
    DG2 7LT Dumfries
    Dumfriesshire
    BritishDirector3813600001
    DIXON, Stuart
    67 Firth Road
    KA10 6TG Troon
    Ayrshire
    Director
    67 Firth Road
    KA10 6TG Troon
    Ayrshire
    BritishDirector62798600001
    FINDLAY, Bryan Scott
    Summerfield
    14 Park Road
    DG2 7PW Dumfries
    Dumfries & Galloway
    Director
    Summerfield
    14 Park Road
    DG2 7PW Dumfries
    Dumfries & Galloway
    United KingdomBritishCompany Director74199570004
    FORTEATH, John Wyllie
    11 Parkhead Drive
    Stoop
    DG1 3BY Dumfries
    Director
    11 Parkhead Drive
    Stoop
    DG1 3BY Dumfries
    BritishSupervisor/Manager48704070001
    GASS, David Thomas
    Tintock, Old School Yard
    Skirling
    ML12 6HD Biggar
    Borders
    Director
    Tintock, Old School Yard
    Skirling
    ML12 6HD Biggar
    Borders
    United KingdomBritishChief Executive79477910001
    GILLESPIE, Thomas Corrie
    Dunrod Lodge
    Borgue
    DG6 4TT Kirkcudbright
    Kirkcudbrightshire
    Director
    Dunrod Lodge
    Borgue
    DG6 4TT Kirkcudbright
    Kirkcudbrightshire
    ScotlandBritishFarmer20505610002
    GRIEVE, Charles Wyndham
    Boreland
    Irongray
    DG2 9TU Dumfries
    Director
    Boreland
    Irongray
    DG2 9TU Dumfries
    ScotlandBritishSurveyor389210001
    GRIGGS, Russel George, Professor
    Norhurst
    St Marys Street
    DG4 6BW Sanquhar
    Dumfriesshire
    Director
    Norhurst
    St Marys Street
    DG4 6BW Sanquhar
    Dumfriesshire
    ScotlandBritishCompany Director971540001
    HARVEY, James
    7 Solway Park
    DG12 6HJ Annan
    Dumfriesshire
    Director
    7 Solway Park
    DG12 6HJ Annan
    Dumfriesshire
    BritishFactory Manager2181430002
    HODGE, Gordon Macrae
    20 Albany Place
    Nunholm Road
    DG1 1JN Dumfries
    Dumfriesshire
    Director
    20 Albany Place
    Nunholm Road
    DG1 1JN Dumfries
    Dumfriesshire
    BritishArchitect43699370002
    HUNTER, Edwin Nairn
    11 Queensberry Brae
    DG3 5AQ Thornhill
    Dumfriesshire
    Director
    11 Queensberry Brae
    DG3 5AQ Thornhill
    Dumfriesshire
    BritishDirector1175910001
    INNES, Eric David
    Upper Woodside
    Beechgrove
    DG10 9RU Moffat
    Director
    Upper Woodside
    Beechgrove
    DG10 9RU Moffat
    United KingdomBritishDirector98205000001
    JACKIMCIW, Anthony Paul
    9 The Courtyard
    Rockcliffe
    CA6 4AA Carlisle
    Cumbria
    Director
    9 The Courtyard
    Rockcliffe
    CA6 4AA Carlisle
    Cumbria
    BritishF.E. Principal122782770001
    JAMESON, John Valentine Mcculloch
    Laghead
    Gatehouse Of Fleet
    DG7 2BG Castle Douglas
    Stewartry
    Director
    Laghead
    Gatehouse Of Fleet
    DG7 2BG Castle Douglas
    Stewartry
    BritishChartered Surveyor2181440003
    JOHNSTON, Alastair John Carmichael
    Roseburn
    15 West Moulin Road
    PH16 5EA Pitlochry
    Perthshire
    Director
    Roseburn
    15 West Moulin Road
    PH16 5EA Pitlochry
    Perthshire
    BritishManaging Director56484280002
    KEGGANS, Michael
    Queensberry Park
    Hospital Road
    DG3 5AA Thornhill
    Dumfriesshire
    Uk
    Director
    Queensberry Park
    Hospital Road
    DG3 5AA Thornhill
    Dumfriesshire
    Uk
    ScotlandBritishGeneral Manager55775160001
    LANDALE, David William Neil, Sir
    Dalswinton House
    Dalswinton
    DG2 0XZ Dumfries
    Director
    Dalswinton House
    Dalswinton
    DG2 0XZ Dumfries
    BritishCompany Director681480001
    MCARTHUR, John Alexander
    4 Nile Grove
    EH10 4RE Edinburgh
    Director
    4 Nile Grove
    EH10 4RE Edinburgh
    BritishCompany Director/Manager50010950001
    MCCAIG, George Leon Stewart
    90 St Mary Street
    DG6 4EJ Kirkcudbright
    Director
    90 St Mary Street
    DG6 4EJ Kirkcudbright
    BritishRetired46516980001

    Who are the persons with significant control of SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    Atrium Court
    50 Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    Apr 06, 2016
    Atrium Court
    50 Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    No
    Legal FormNon Department Public Body
    Legal AuthorityScots Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0