SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY
Overview
| Company Name | SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC130811 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?
| Company Name | From | Until |
|---|---|---|
| DUMFRIES & GALLOWAY ENTERPRISE COMPANY LIMITED | Mar 21, 1991 | Mar 21, 1991 |
What are the latest accounts for SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?
| Last Confirmation Statement Made Up To | Jan 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Appointment of Clair Yvonne Alexander as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Douglas Colquhoun as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Termination of appointment of Jacqueline Edwards as a secretary on Apr 21, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Maitland as a director on Nov 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Iain Scott as a director on Nov 11, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Mar 06, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||
Annual return made up to Mar 06, 2016 no member list | 3 pages | AR01 | ||
Who are the officers of SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Clair Yvonne | Director | Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | Scotland | British | 333711880001 | |||||
| MAITLAND, Alan | Director | Atrium Court, 50 Waterloo Street G2 6HQ Glasgow Floor 4, | Scotland | British | 264242960001 | |||||
| ANGOLD, William Penrose | Secretary | 17a Morningside Park EH10 5HD Edinburgh | British | 26795360001 | ||||||
| CAIRNIE, Stanley Drummond | Secretary | Bankhead Annan Water DG10 9LS Moffat Dumfriesshire | British | 18334140001 | ||||||
| CRAWFORD, John | Secretary | 14 Munro Road G13 1SF Glasgow | British | 645230002 | ||||||
| EDWARDS, Jacqueline | Secretary | Atrium Court, 50 Waterloo Street G2 6HQ Glasgow Floor 4, United Kingdom | 167797410001 | |||||||
| MACKIE, Christopher Paul | Secretary | 2 Beech Avenue Cambuslang G72 8AU Glasgow Lanarkshire | British | 108856910001 | ||||||
| MACKIE, Christopher Paul | Secretary | 2 Beech Avenue Cambuslang G72 8AU Glasgow Lanarkshire | British | 108856910001 | ||||||
| PLANT, John David | Secretary | Whitestones Moniaive DG3 4EQ Thornhill Dumfriesshire | British | 66850950001 | ||||||
| PLANT, John David | Secretary | Whitestones Moniaive DG3 4EQ Thornhill Dumfriesshire | British | 66850950001 | ||||||
| BELL, James Johnstone | Director | Haas Grove Farm DG11 2RQ Lockerbie | United Kingdom | British | 92279950002 | |||||
| BIRRELL, Colin | Director | Carnwyth Hightae DG11 1JL Lockerbie Dumfriesshire | British | 27229490004 | ||||||
| BURGESS, William Alexander | Director | Cranstoun Lodge Ladies Walk DG9 8BN Stranraer | Scotland | British | 424490001 | |||||
| CAMPBELL, Andrew Robertson | Director | Whitecraigs Whitepark Road DG7 1EX Castle Douglas | Scotland | British | 45766920004 | |||||
| CAMPBELL, Neil Martin | Director | The Old Nursery Lovers Walk DG1 1LR Dumfries Dumfries & Galloway Scotland | British | 62108280001 | ||||||
| COLQUHOUN, Douglas | Director | Atrium Court Waterloo Street G2 6HQ Glasgow 50 Scotland | Scotland | British | 181164310001 | |||||
| CORLESS, Brian | Director | 7 Ewart Drive DG2 7LT Dumfries Dumfriesshire | British | 3813600001 | ||||||
| DIXON, Stuart | Director | 67 Firth Road KA10 6TG Troon Ayrshire | British | 62798600001 | ||||||
| FINDLAY, Bryan Scott | Director | Summerfield 14 Park Road DG2 7PW Dumfries Dumfries & Galloway | United Kingdom | British | 74199570004 | |||||
| FORTEATH, John Wyllie | Director | 11 Parkhead Drive Stoop DG1 3BY Dumfries | British | 48704070001 | ||||||
| GASS, David Thomas | Director | Tintock, Old School Yard Skirling ML12 6HD Biggar Borders | United Kingdom | British | 79477910001 | |||||
| GILLESPIE, Thomas Corrie | Director | Dunrod Lodge Borgue DG6 4TT Kirkcudbright Kirkcudbrightshire | Scotland | British | 20505610002 | |||||
| GRIEVE, Charles Wyndham | Director | Boreland Irongray DG2 9TU Dumfries | Scotland | British | 389210001 | |||||
| GRIGGS, Russel George, Professor | Director | Norhurst St Marys Street DG4 6BW Sanquhar Dumfriesshire | Scotland | British | 971540001 | |||||
| HARVEY, James | Director | 7 Solway Park DG12 6HJ Annan Dumfriesshire | British | 2181430002 | ||||||
| HODGE, Gordon Macrae | Director | 20 Albany Place Nunholm Road DG1 1JN Dumfries Dumfriesshire | British | 43699370002 | ||||||
| HUNTER, Edwin Nairn | Director | 11 Queensberry Brae DG3 5AQ Thornhill Dumfriesshire | British | 1175910001 | ||||||
| INNES, Eric David | Director | Upper Woodside Beechgrove DG10 9RU Moffat | United Kingdom | British | 98205000001 | |||||
| JACKIMCIW, Anthony Paul | Director | 9 The Courtyard Rockcliffe CA6 4AA Carlisle Cumbria | British | 122782770001 | ||||||
| JAMESON, John Valentine Mcculloch | Director | Laghead Gatehouse Of Fleet DG7 2BG Castle Douglas Stewartry | British | 2181440003 | ||||||
| JOHNSTON, Alastair John Carmichael | Director | Roseburn 15 West Moulin Road PH16 5EA Pitlochry Perthshire | British | 56484280002 | ||||||
| KEGGANS, Michael | Director | Queensberry Park Hospital Road DG3 5AA Thornhill Dumfriesshire Uk | Scotland | British | 55775160001 | |||||
| LANDALE, David William Neil, Sir | Director | Dalswinton House Dalswinton DG2 0XZ Dumfries | British | 681480001 | ||||||
| MCARTHUR, John Alexander | Director | 4 Nile Grove EH10 4RE Edinburgh | British | 50010950001 | ||||||
| MCCAIG, George Leon Stewart | Director | 90 St Mary Street DG6 4EJ Kirkcudbright | British | 46516980001 |
Who are the persons with significant control of SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Scottish Enterprise | Apr 06, 2016 | Atrium Court 50 Waterloo Street G2 6HQ Glasgow 50 Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
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