UKBizDB.co.uk

DUMFRIES AND GALLOWAY ADVOCACY SERVICE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dumfries And Galloway Advocacy Service. The company was founded 19 years ago and was given the registration number SC275168. The firm's registered office is in DUMFRIES. You can find them at 9 Church Crescent, , Dumfries, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DUMFRIES AND GALLOWAY ADVOCACY SERVICE
Company Number:SC275168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:9 Church Crescent, Dumfries, Scotland, DG1 1DF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA

Secretary17 November 2011Active
Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA

Director30 September 2021Active
Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA

Director13 July 2016Active
Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA

Director22 August 2018Active
Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA

Director18 June 2020Active
Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA

Director14 November 2018Active
Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA

Director30 September 2021Active
107, English Street, Dumfries, Uk, DG1 2DA

Secretary26 October 2004Active
9, Church Crescent, Dumfries, Scotland, DG1 1DF

Director30 July 2007Active
107, English St, Dumfries, Uk, DG1 2DA

Director25 November 2008Active
107, English St, Dumfries, Uk, DG1 2DA

Director31 August 2010Active
Office F2, Hestan House, Crichton Business Park, Bankend Road, Dumfries, Scotland, DG1 4TA

Director27 July 2017Active
11, Buccleuch Street, Dumfries, DG1 2AT

Director26 October 2004Active
Riggfoot, Dunscore, Dumfries, DG2 0UL

Director26 October 2004Active
Glenmill, Dumfries, DG2 8PX

Director17 November 2004Active
9, Church Crescent, Dumfries, Scotland, DG1 1DF

Director16 November 2016Active
Newmains, Shawhead, Dumfries, Scotland, DG2 9SJ

Director09 November 2005Active
Glenmaree, Knockann Farm, Kirkinner, Newton Stewart, DG8 9AR

Director26 October 2004Active
9, Church Crescent, Dumfries, Scotland, DG1 1DF

Director01 July 2015Active
Office F2, Hestan House, Crichton Business Park, Bankend Road, Dumfries, Scotland, DG1 4TA

Director19 November 2004Active
107, English St, Dumfries, Uk, DG1 2DA

Director26 February 2010Active
107, English St, Dumfries, Uk, DG1 2DA

Director26 February 2010Active
11, Buccleuch Street, Dumfries, DG1 2AT

Director30 July 2007Active
7 Ryehill Park, Eskdalemuir, Langholm, DG13 0QF

Director26 October 2004Active
9, Church Crescent, Dumfries, Scotland, DG1 1DF

Director26 October 2004Active
107, English St, Dumfries, Uk, DG1 2DA

Director18 August 2006Active
11, Buccleuch Street, Dumfries, DG1 2AT

Director01 May 2005Active
9, Church Crescent, Dumfries, Scotland, DG1 1DF

Director20 December 2012Active
107, English Street, Dumfries, DG1 2DA

Director18 September 2013Active
107, English Street, Dumfries, DG1 2DA

Director03 June 2011Active

People with Significant Control

Mrs Sue Jean Stevenson
Notified on:30 September 2021
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:Scotland
Address:Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA
Nature of control:
  • Significant influence or control
Mrs Elkie Hamid Astley
Notified on:30 September 2021
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:Scotland
Address:Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA
Nature of control:
  • Significant influence or control
Mr Thomas Wylie Mcculloch
Notified on:18 June 2020
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:Scotland
Address:Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Audrey Mary Ritchie
Notified on:14 November 2018
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:Scotland
Address:Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Gary Douglas Lockhart
Notified on:22 March 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:Scotland
Address:Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David John Crawford
Notified on:27 July 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Scotland
Address:Office F2, Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert French
Notified on:16 November 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:Scotland
Address:9, Church Crescent, Dumfries, Scotland, DG1 1DF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David Mcmillan
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:Scotland
Address:Office F2, Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA
Nature of control:
  • Significant influence or control
Mr Roger Adams
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:Scotland
Address:9, Church Crescent, Dumfries, Scotland, DG1 1DF
Nature of control:
  • Significant influence or control
Mrs Moira Pearson
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:Scotland
Address:9, Church Crescent, Dumfries, Scotland, DG1 1DF
Nature of control:
  • Significant influence or control
Mrs Pamela Deans
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:Scotland
Address:Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA
Nature of control:
  • Significant influence or control
Mrs Valerie Kathleen Campbell
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:Scotland
Address:Hestan House, Crichton Business Park, Dumfries, Scotland, DG1 4TA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Address

Change registered office address company with date old address new address.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Address

Change registered office address company with date old address new address.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-02Incorporation

Memorandum articles.

Download
2020-12-01Change of constitution

Change constitution enactment.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.