THE DUMFRIES & GALLOWAY SMALL COMMUNITIES HOUSING TRUST
Overview
Company Name | THE DUMFRIES & GALLOWAY SMALL COMMUNITIES HOUSING TRUST |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | SC296863 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE DUMFRIES & GALLOWAY SMALL COMMUNITIES HOUSING TRUST?
- Other accommodation (55900) / Accommodation and food service activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is THE DUMFRIES & GALLOWAY SMALL COMMUNITIES HOUSING TRUST located?
Registered Office Address | 1 Dashwood Square DG8 6EQ Newton Stewart Dumfries & Galloway Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE DUMFRIES & GALLOWAY SMALL COMMUNITIES HOUSING TRUST?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2020 |
Next Accounts Due On | Mar 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for THE DUMFRIES & GALLOWAY SMALL COMMUNITIES HOUSING TRUST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 114 Drumlanrig Street Thornhill Dumfriesshire DG3 5LS Scotland to 1 Dashwood Square Newton Stewart Dumfries & Galloway DG8 6EQ on Jul 07, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James O'neill as a director on Jan 29, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nadine Alexandra Paterson as a director on Feb 11, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Appointment of Mr Lincoln Douglas Richford as a director on Apr 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Maxwell Rainsford Hannay as a director on Apr 03, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Termination of appointment of Adam Guy Piers Pounder as a director on Feb 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Andrew Carruthers as a director on Jan 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Mckeand as a director on Jan 11, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 22 pages | AA | ||||||||||
Appointment of Miss Evelyn Copland as a director on Aug 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Coates as a director on Apr 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Mcclung as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 116 Drumlanrig Street Thornhill Dumfriesshire DG3 5LS Scotland to 114 Drumlanrig Street Thornhill DG3 5LS | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Craig Peacock as a director on Feb 08, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 24 pages | AA | ||||||||||
Who are the officers of THE DUMFRIES & GALLOWAY SMALL COMMUNITIES HOUSING TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STAPLES, Michael Graham | Secretary | Dashwood Square DG8 6EQ Newton Stewart 1 Dumfries & Galloway Scotland | 199876900001 | |||||||
COATES, John | Director | Dashwood Square DG8 6EQ Newton Stewart 1 Dumfries & Galloway Scotland | United Kingdom | British | Retired | 229760170001 | ||||
COPLAND, Evelyn | Director | Dashwood Square DG8 6EQ Newton Stewart 1 Dumfries & Galloway Scotland | United Kingdom | British | Digital Strategist | 240277710001 | ||||
JOHNSTONE, David Patrick Wentworth Hope, Lord | Director | Raehills St Ann's DG11 2RT Lockerbie Dumfriesshire | United Kingdom | British | Landowner | 55537220001 | ||||
LEYBOURNE, Michael John | Director | Dashwood Square DG8 6EQ Newton Stewart 1 Dumfries & Galloway Scotland | Scotland | British | Architect | 211334930001 | ||||
O'NEILL, James | Director | Dashwood Square DG8 6EQ Newton Stewart 1 Dumfries & Galloway Scotland | Scotland | British | Retired | 267092500001 | ||||
RICHFORD, Lincoln Douglas | Director | Dashwood Square DG8 6EQ Newton Stewart 1 Dumfries & Galloway Scotland | Scotland | British | Retired | 220225530001 | ||||
DENT, James | Secretary | Drumlanrig Street DG3 5LS Thornhill 114 Dumfriesshire Scotland | British | Development Officer | 122670220003 | |||||
JESSON, Wendy | Secretary | Aurora 47 Sun Street DG9 7JL Stranraer Wigtownshire | British | Development Officer | 112530490001 | |||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
ATWELL, Brian Harvey, Treasurer | Director | Latimer House Southwick Road DG5 4EW Dalbeattie Dumfriesshire | Scotland | British | Retired | 80085290001 | ||||
CARRUTHERS, James Andrew | Director | Dormont Dalton DG11 1DG Lockerbie Dormont Dumfriesshire Scotland | United Kingdom | British | Farmer | 60235600001 | ||||
CARRUTHERS, James Andrew | Director | Dalton DG11 1DJ Lockerbie Dormont Dumfriesshire | United Kingdom | British | Farmer | 60235600001 | ||||
CHAPLAIN, Roland | Director | An Sealdh DG7 3QE Balmaclellan Dumfries & Galloway | Scotland | British | Applied Meteorologist | 90861720003 | ||||
COLLINS, Brian | Director | 13 Braeside New Galloway DG7 3RU Castle Douglas Kirkcudbrightshire | Scotland | British | Engineer | 110717490001 | ||||
DICKIE, Michael | Director | 46 Barrashead DG11 1QF Lochmaben Cairnsmore Dumfries & Galloway | Scotland | British | Councillor | 149523250001 | ||||
FINDLAY-DEAN, Sarah Barbara | Director | Bank End Laurieston DG7 2PW Castle Douglas Kirkcudbrightshire | British | Area Housing Manager | 112857170001 | |||||
HANNAY, Neil Maxwell Rainsford | Director | Kirkdale House Carsluith DG8 7EA Newton Stewart Flat E Wigtownshire Scotland | Scotland | British | Businessman | 167286560001 | ||||
HICKMAN, Matthew Baden Francis | Director | Nether Bow Carsphairn DG7 3TJ Dumfries Kirkcudbrightshire | British | Small Holder | 114993800001 | |||||
JENNINGS, Nicholas John | Director | Todshawhill Boreland DG11 2LU Lockerbie Dumfriesshire | United Kingdom | British | Manager | 114805420001 | ||||
MALTMAN, Meta | Director | 49 Glentrool Village DG8 6SY Newton Stewart Wigtownshire | United Kingdom | British | Retired | 97285600001 | ||||
MCCLUNG, James | Director | Drumlanrig Street DG3 5LS Thornhill 114 Dumfriesshire Scotland | United Kingdom | British | Councillor | 186683430001 | ||||
MCKEAND, Margaret | Director | Drumlanrig Street DG3 5LS Thornhill 114 Dumfriesshire Scotland | Scotland | Scottish | Community Participation Manager | 211333590001 | ||||
MCNICOL, Louise | Director | Erlin Main Street DG7 3LP Springholm Dumfries & Galloway | Scotland | British | Investment Officer | 126662020001 | ||||
MITCHELL, Colin Malcolm | Director | Cluden Cottage Dunscore DG2 0TA Dumfries & Galloway | Scotland | British | Retired | 84995770002 | ||||
PATERSON, Nadine Alexandra | Director | Drumlanrig Street DG3 5LS Thornhill 114 Dumfriesshire Scotland | Scotland | Scottish | Housing And Community Engagement Team Leader | 220670610001 | ||||
PEACOCK, Craig | Director | Drumlanrig Street DG3 5LS Thornhill 114 Dumfriesshire Scotland | Scotland | Scottish | Company Director | 199907710001 | ||||
PENNINGTON, Fiona Margaret | Director | Moffat Road DG1 1NN Dumfries Huntingdon House, 27 United Kingdom | United Kingdom | Scottish | Team Leader (Development) | 202585760001 | ||||
POUNDER, Adam Guy Piers, Commander | Director | Screel House Auchencairn DG7 1QL Castle Douglas Dumfries & Galloway | Scotland | British | Commander Royal Navy | 96506530001 | ||||
PRENTICE, George Nicol | Director | Parton G7 9NE Castle Douglas Dalkeith Dumf & Gall | Scotland | British | Councillor | 67427000001 | ||||
SCOULAR, John | Director | 17 Loreburn Court DG12 5HU Annan Dumfriesshire | Scotland | British | Retired | 100384020001 | ||||
SHIRAZI, James | Director | Drumlanrig Street DG3 5LS Thornhill 116 Dumfriesshire Scotland | Scotland | British | Director Of Housing Association | 167286610001 | ||||
SILVESTER, Marian | Director | Blackrig Lochmaben DG11 1RN Lockerbie Dumfriesshire | British | Srpba Director Of Regions | 112911580001 | |||||
SYME, Margaret Morton | Director | Craigvar Main Street,Lochfoot DG2 8NR Dumfries Dumfriesshire | Scotland | British | Retired Nurse | 112522080001 | ||||
WOOD, Douglas John | Director | Laurel Cottage Bridge Street, Creetown DG8 7HY Newton Stewart Dumfries & Galloway | Uk | British | Retired | 97071090001 |
What are the latest statements on persons with significant control for THE DUMFRIES & GALLOWAY SMALL COMMUNITIES HOUSING TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Feb 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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