This company is commonly known as Dumfries And Galloway Housing Partnership Limited. The company was founded 22 years ago and was given the registration number SC220297. The firm's registered office is in BANKEND ROAD. You can find them at Grierson House, The Crichton, Bankend Road, Dumfries,. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | DUMFRIES AND GALLOWAY HOUSING PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | SC220297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Grierson House, The Crichton, Bankend Road, Dumfries,, DG1 4ZS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wheatley House, 25 Cochrane Street, Glasgow, United Kingdom, G1 1HL | Secretary | 26 February 2020 | Active |
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL | Director | 21 September 2022 | Active |
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL | Director | 23 March 2020 | Active |
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL | Director | 28 September 2017 | Active |
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL | Director | 27 September 2018 | Active |
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL | Director | 29 March 2023 | Active |
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL | Director | 20 September 2023 | Active |
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL | Director | 30 March 2022 | Active |
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL | Director | 17 September 2019 | Active |
Grierson House, The Crichton, Bankend Road, Dumfries, Scotland, DG1 4ZS | Secretary | 23 February 2011 | Active |
Grierson House, Bankend Road, Dumfries, Scotland, DG1 4ZS | Secretary | 05 January 2014 | Active |
Croft House, Tarraby, CA3 0JS | Secretary | 17 January 2003 | Active |
Flat 1 Mayfair Court, 15 Park Hill Rise, Croydon, CR0 5RU | Secretary | 06 November 2002 | Active |
9 Moffat Road, Dumfries, DG1 1NN | Secretary | 01 September 2004 | Active |
9 Moffat Road, Dumfries, DG1 1NN | Secretary | 18 July 2001 | Active |
6 Burnbrae, Thornhill, DG3 5DY | Secretary | 18 June 2007 | Active |
Grierson House, The Crichton, Bankend Road, DG1 4ZS | Secretary | 25 October 2018 | Active |
19 James Close, Woodlands, London, NW11 9QX | Secretary | 15 June 2001 | Active |
62 Coogan Close, Carlisle, CA2 5SG | Secretary | 02 April 2007 | Active |
37 Townfoot, Langholm, DG13 0EH | Director | 21 September 2006 | Active |
8 Bracken Wood, Gatehouse Of Fleet, Castle Douglas, DG7 2FA | Director | 27 September 2004 | Active |
114 Loanwath Road, Gretna, DG16 5BX | Director | 22 September 2005 | Active |
152, Brooms Road, Dumfries, DG1 2EB | Director | 05 March 2009 | Active |
12 Ashyards Court, Ashyards Court, Eaglesfield, Lockerbie, United Kingdom, DG11 3PE | Director | 22 September 2016 | Active |
1 Margaret Drive, Lockerbie, DG11 2PE | Director | 18 July 2001 | Active |
Corehead House Annan Water, Moffat, D910 9LT | Director | 05 November 2003 | Active |
Whetley House, Cochrane Street, Glasgow, Scotland, G1 1HL | Director | 20 February 2019 | Active |
13 Braeside, New Galloway, Castle Douglas, DG7 3RU | Director | 03 September 2007 | Active |
Wheatley House, 25 Cochrane Street, Glasgow, Scotland, G1 1HL | Director | 28 March 2018 | Active |
14 Princes Avenue, Annan, DG12 5LA | Director | 03 September 2007 | Active |
38, Queensway, Annan, DG12 5JU | Director | 25 September 2009 | Active |
23, Hornel Road, Kirkcudbright, DG6 4LH | Director | 22 September 2005 | Active |
The Hewke, Lockerbie, DG11 2JY | Director | 18 July 2001 | Active |
30b Queen Street, Stranraer, DG9 7LQ | Director | 03 June 2003 | Active |
14 Park Lea Gardens, Stranraer, DG9 7NB | Director | 21 September 2006 | Active |
Wheatley Housing Group Limited | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 25, Cochrane Street, Glasgow, Scotland, G1 1HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Accounts | Accounts with accounts type group. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-09-27 | Change of name | Certificate change of name company. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type group. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.