DUMFRIES & GALLOWAY CHAMBER OF COMMERCE is a business entity registered at Companies House, UK, with entity identifier is SC247937. The registration start date is April 16, 2003. The current status is Active.
Company Number | SC247937 |
Company Name | DUMFRIES & GALLOWAY CHAMBER OF COMMERCE |
Registered Address |
51 Rae Street Dumfries Dumfriesshire DG1 1JD Scotland |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-04-16 |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2017-05-14 |
Returns Last Update | 2016-04-16 |
Confirmation Statement Due Date | 2021-04-30 |
Confirmation Statement Last Update | 2020-04-16 |
Information Source | source link |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
51 RAE STREET |
Post Town | DUMFRIES |
County | DUMFRIESSHIRE |
Post Code | DG1 1JD |
Country | SCOTLAND |
Entity Name | Office Address |
---|---|
A. R. L. SOFTWARE LIMITED | 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD |
EUROROUTE LIMITED | 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland |
ALLAN MCKENZIE LIMITED | 51 Rae Street, Dumfries, Dumfries and Galloway, DG1 1JD, Scotland |
LARA LUTFY LTD | 51 Rae Street, Dumfries, DG1 1JD, United Kingdom |
SJMCL LIMITED | 51 Rae Street, Dumfries, DG1 1JD, Scotland |
BEST DRESSED KIDZ LTD | 51 Rae Street, Dumfries, DG1 1JD, United Kingdom |
MLLE TRADING LIMITED | 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland |
MLLE HOLDINGS LIMITED | 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland |
WINDSOR HOME IMPROVEMENTS LIMITED | 51 Rae Street, Dumfries, DG1 1JD, Scotland |
SWEET INSPIRATION LTD | 51 Rae Street, Dumfries, DG1 1JD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ARMSTRONG, Tom Robert | Director (Active) | 3 Rotchell Road, Dumfries, Scotland, DG2 7SP | June 1958 / 27 January 2014 |
British / Scotland |
Bank Manager |
BOYD, Dayne Raymond | Director (Active) | Solway House, 26 - 34 Terregles Road, Dumfries, Scotland, DG2 9HB | November 1988 / 27 January 2014 |
British / Scotland |
Health, Safety & Fire Consultant |
BRADFORD, William Ronald | Director (Active) | 4 St Johns Way, St Johns Town Of Dalry, Castle Douglas, Kirkcudbrightshire, DG7 3UQ | March 1959 / 25 November 2008 |
British / Scotland |
Company Director |
IRVING, Susan Ann | Director (Active) | 81-81 Irish Street, 81-85 Irish Street, Dumfries, Scotland, DG1 2PQ | September 1965 / 23 February 2015 |
British / Scotland |
Chief Executive |
KEIR, Graham | Director (Active) | 74 Boots, 74 High Street, Dumfries, Scotland, DG2 0PU | June 1976 / 25 March 2013 |
British / Scotland |
Store Manager |
RENNIE, Brian Andrew | Director (Active) | 14 Parkfoot Meadows, Dumfries, Scotland, DG1 1PA | July 1952 / 25 March 2013 |
British / Scotland |
Director |
RICHARDSON, Brian | Director (Active) | Mainholm, Hoddom, Lockerbie, Dumfriesshire, Scotland, DG11 1AN | March 1952 / 1 January 2015 |
British / United Kingdom |
Business Executive |
ROBERTSON, Caroline Jane | Director (Active) | 1 Ardcoil Avenue, Castle Douglas, Kirkcudbrightshire, Scotland, DG7 3EG | April 1962 / 23 February 2015 |
British / Scotland |
Industry Relationship Manager |
RUSSELL, Douglas Mackenzie | Director (Active) | 51 Rae Street, Dumfries, Dumfriesshire, Scotland, DG1 1JD | October 1964 / 23 January 2017 |
British / Scotland |
Accountant |
SEAWRIGHT, Joanna Rebecca | Director (Active) | Crimond, Mavis Grove, Dumfries, Dumfriesshrie, Scotland, DG2 8EP | April 1971 / 22 July 2014 |
British / Scotland |
Online Applications & Webdesign |
THOMPSON, Andrea | Director (Active) | Hillhead House, Bankend Road, The Crichton Estate, Dumfries, Scotland, DG1 4QU | November 1972 / 23 February 2015 |
British / Scotland |
Businesswoman |
WILLIAMSON, Roderick Stewart | Secretary (Resigned) | 123 Irish Street, Dumfries, Dumfriesshire, DG1 2PE | / 16 April 2003 |
/ |
|
ANWYL, Rosamund Ann | Director (Resigned) | 2 Spittalfield Cottages, Dumfries, Dumfriesshire, DG1 4TE | January 1950 / 23 November 2004 |
British / |
Directors Of Operations |
BRADFORD, William Ronald | Director (Resigned) | 4 St Johns Way, St Johns Town Of Dalry, Castle Douglas, Kirkcudbrightshire, DG7 3UQ | March 1959 / 11 May 2004 |
British / Scotland |
Motor Trade Proprietor |
BROWN, Jacquie | Director (Resigned) | 2 Birchfield Place, Dumfries, Scotland, DG1 4SD | November 1962 / 15 November 2010 |
British / Scotland |
None |
BURTON, Margaret Elizabeth | Director (Resigned) | 49 Newall Terrace, Dumfries, Dumfriesshire, DG1 1LL | May 1941 / 16 April 2003 |
Scottish / |
Legal Executive |
CALLANDER, Stuart James | Director (Resigned) | 59 Barnton Road, Dumfries, Dumfries & Galloway, DG1 4HN | September 1971 / 15 February 2010 |
British / Scotland |
Sales Manager |
CARSON, Finlay Hamilton | Director (Resigned) | Benview, Conchieton, Borgue, Kirkcudbright, DG6 4TA | October 1967 / 25 November 2008 |
British / Britain |
It Consultant |
CHAUDHRY, Anne Fiona Bryson | Director (Resigned) | Fairways, Moffat, Dumfriesshire, DG10 9JX | June 1946 / 16 April 2003 |
British / |
Retail & Property |
DRAPER, Gerald Phillip | Director (Resigned) | Hillhead House, The Crichton, Bankend Road, Dumfries, Dumfriesshire, DG1 4UQ | February 1965 / 25 March 2013 |
British / United Kingdom |
Director |
FEORE, Jane | Director (Resigned) | 26 Battlefield Road, Flat 3/2, Glasgow, Glasgow City, G42 9HW | April 1970 / 15 December 2008 |
British / |
Consultant |
GIBSON, Paula Anne | Director (Resigned) | 4 Kellwood Road, Dumfries, Dumfriesshire, DG1 4HF | June 1972 / 19 January 2009 |
British / Uk |
Financial Director |
GILLESPIE, Thomas Corrie | Director (Resigned) | Southpark, Borgue, Kirkcudbright, DG6 4TU | September 1935 / 3 March 2004 |
British / |
Md Caraven Golf & Lesiure Ops |
HOLLINGER, Graham James | Director (Resigned) | 13 Primrose Street, Dumfries, Scotland, DG2 7AU | December 1988 / 27 January 2014 |
Scottish / Scotland |
Managing Director |
HUNTER, Tricia Ann Grant | Director (Resigned) | 5 Mountainhall Court, Dumfries, Dumfries & Gallloway, DG1 4YY | June 1956 / 9 March 2009 |
British / Scotland |
Director |
HUNTER, Tricia | Director (Resigned) | Queensberry House, 147 High Street, Dumfries, Dumfries & Galloway, DG1 2QT | June 1956 / 16 April 2003 |
British / |
Self Employed - Training Consu |
JARDINE, Arthur Henry Gloucester | Director (Resigned) | 3 Crowns Court, Dumfries, Dumfries & Galloway, DG1 1HU | September 1932 / 25 November 2008 |
British / Scotland |
Funeral Director |
JARDINE, Arthur Henry Gloucester | Director (Resigned) | 3 Crowns Court, Dumfries, Dumfries & Galloway, DG1 1HU | September 1932 / 16 April 2003 |
British / Scotland |
Funeral Director |
KEGGANS, Michael | Director (Resigned) | Queensberry Park, Hospital Road, Thornhill, Dumfriesshire, Uk, DG3 5AA | May 1963 / 16 April 2003 |
British / Scotland |
Accountant/Director |
KENNEDY, Robert Logan | Director (Resigned) | Auchengashell, Orroland, Kirkcudbright, DG6 4QS | May 1973 / 28 November 2005 |
British / Scotland |
Director |
KNOWLES, Bernard Trevor | Director (Resigned) | Kelvin, 39 Martinton Road, Heathhall, Dumfries, Dumfriesshire, DG1 3QT | December 1946 / 25 November 2008 |
British / Scotland |
Financial Adviser |
KNOWLES, Bernard Trevor | Director (Resigned) | Kelvin, 39 Martinton Road, Heathhall, Dumfries, Dumfriesshire, DG1 3QT | December 1946 / 5 December 2006 |
British / Scotland |
Financial Adviser |
LAIDLAW, Peter | Director (Resigned) | Dumfriesshire Newspaper Group, 96-98 High Street, Annan, Dumfries & Galloway, DG12 6EJ | July 1976 / 16 April 2003 |
British / |
Assistant To Managing Director |
LENZA, Jane | Director (Resigned) | Bank Of Scotland, 91 High Street, Dumfries, Scotland, Uk, DG1 2BN | October 1958 / 15 November 2010 |
Scottish / Scotland |
Bank - Business Relationship Manager |
LORD-GREEN, Katherine | Director (Resigned) | 33 Dalmun Avenue, Dalbeattie, Kirkcudbrightshire, Scotland, DG5 4PW | January 1963 / 25 March 2013 |
British / Scotland |
Business/Life Coach & Trainer |
Post Town | DUMFRIES |
Post Code | DG1 1JD |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
Please provide details on DUMFRIES & GALLOWAY CHAMBER OF COMMERCE by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.