DUMFRIES & GALLOWAY CHAMBER OF COMMERCE

Address:
51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD, Scotland

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address 51 RAE STREET
Post Town DUMFRIES
County DUMFRIESSHIRE
Post Code DG1 1JD
Country SCOTLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town DUMFRIES
Post Code DG1 1JD
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches