UPPER ESKDALE DEVELOPMENT GROUP

Address:
Community Hub The School, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QJ

UPPER ESKDALE DEVELOPMENT GROUP is a business entity registered at Companies House, UK, with entity identifier is SC306741. The registration start date is August 14, 2006. The current status is Active.

Company Overview

Company Number SC306741
Company Name UPPER ESKDALE DEVELOPMENT GROUP
Registered Address Community Hub The School
Eskdalemuir
Langholm
Dumfriesshire
DG13 0QJ
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 2006-08-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-11
Returns Last Update 2015-08-14
Confirmation Statement Due Date 2020-12-11
Confirmation Statement Last Update 2019-10-30
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

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

Office Location

Address COMMUNITY HUB THE SCHOOL
ESKDALEMUIR
Post Town LANGHOLM
County DUMFRIESSHIRE
Post Code DG13 0QJ

Companies with the same post code

Entity Name Office Address
RIGPA LTD Overdene, Eskdalemuir, Langholm, DG13 0QJ, United Kingdom
ARGOLA LIMITED Windyridge, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QJ

Companies with the same post town

Entity Name Office Address
FRAXINUS EXCELSIOR LTD Midknock Farm, Westerkirk, Langholm, Dumfries and Galloway, DG13 0PD, United Kingdom
BORDERLANDS BREWERY LTD 116 High Street, Langholm, DG13 0DH, United Kingdom
THE CROWN HOTEL (LANGHOLM) ESTATES LIMITED Crown Hotel, High Street, Langholm, Dumfries and Galloway, DG13 0JH, Scotland
LANGHOLM DIGS FOR VICTORY COMMUNITY INTEREST COMPANY Firbrae, Langholm, Dumfries & Galloway, DG13 0LH
CHEF4CHEFS LTD 35 Meikleholmside, Langholm, DG13 0PW, United Kingdom
ZARA CONTINENTAL LTD Zara Continental, 81 High Street, Langholm, Dumfriesshire, DG13 0DJ, Scotland
W.W. MIDDLEMASS LLP 4 Buccleuch Terrace, Langholm, DG13 0AQ, Scotland
REASON ONE CONSULTING LTD 30 John Street, Langholm, DG13 0AD, United Kingdom
PAUL BEATTIE LTD 4 Holmwood Drive, Langholm, DG13 0PX, Scotland
LB ACCOUNTANCY LIMITED Greencleuch, Greencleuch, Langholm, DG13 0LU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BIRRELL, George Andrew Director (Active) Eskdalemuir Forestry Ltd, Hart Manor, Eskdalemuir, Langholm, Dumfriesshire, United Kingdom, DG13 0QQ December 1968 /
9 November 2016
British /
United Kingdom
Forestry Operations Director
CAMPANY, Susan Jane Director (Active) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QJ June 1952 /
20 July 2016
British /
United Kingdom
Retired
LONG, Patience Victoria, Dr Director (Active) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QJ August 1944 /
7 July 2011
British /
Scotland
Retired
MILLER, John Director (Active) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, Scotland, DG13 0QJ April 1947 /
7 July 2011
Uk /
Scotland
Retired
MILLS, Jennifer Elizabeth Director (Active) 1 Sandyford Cottages, Boreland, Lockerbie, Dumfriesshire, United Kingdom, DG11 2LS June 1948 /
6 November 2013
British /
United Kingdom
Retired
MOFFATT, David Director (Active) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QJ December 1963 /
20 July 2016
Scottish /
United Kingdom
Farm Manager
PORTER, Kenneth Director (Active) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QJ June 1968 /
20 July 2016
British /
United Kingdom
Farm Manager
PROVOST, Bernard Marie Andre Director (Active) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, Scotland, DG13 0QJ August 1953 /
7 July 2011
French /
Scotland
Building Contractor
JENNINGS, Nicholas John Secretary (Resigned) Todshawhill, Boreland, Lockerbie, Dumfriesshire, DG11 2LU /
14 August 2006
British /
University Manager
MILBURN, David John Secretary (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QJ /
8 June 2016
/
BRIGGS, George Stewart Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, Scotland, DG13 0QJ October 1965 /
7 July 2011
British /
Scotland
Volunteer Co-Ordinator
BROWN, Claire Louise Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, Scotland, DG13 0QJ November 1963 /
24 August 2012
British /
Scotland
Registered General Nurse
BUCK, Ernest Director (Resigned) Community Hub, Eskdalemuir, Langholm, Dumfriesshire, United Kingdom, DG13 0QJ May 1947 /
6 November 2013
British /
United Kingdom
Retired
BUCKLEY, Gary Vincent Director (Resigned) Watcarrick Cottage, Eskdalemuir, Langholm, Dumfriesshire, DG13 0PL January 1963 /
14 August 2006
British /
United Kingdom
Roofing Contractor
CAMPANY, Susan Jane Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QJ June 1952 /
15 December 2014
British /
United Kingdom
Retired
CARR-SAUNDERS, Clare Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, Scotland, DG13 0QJ August 1978 /
6 November 2013
British /
United Kingdom
Gardener
CHINNERY, John Andrew Brett, Dr Director (Resigned) Lynwood, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QH March 1946 /
14 August 2006
British /
Great Britain
Wood Carver
CHINNERY, Nancy Leigh Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, Scotland, DG13 0QJ September 1955 /
7 July 2011
Uk /
Scotland
Crafts Person
HARRISON, Leslie John Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QJ March 1944 /
15 December 2014
British /
United Kingdom
Retired
JENNINGS, Nicholas John Director (Resigned) Todshawhill, Boreland, Lockerbie, Dumfriesshire, DG11 2LU January 1951 /
14 August 2006
British /
United Kingdom
University Manager
LILLEY, Diana Rae Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, Scotland, DG13 0QJ September 1939 /
7 July 2011
Uk /
Scotland
Psychologist
LILLEY, Susan Jonette Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QJ August 1973 /
15 December 2014
Uk/Usa /
United Kingdom
Counsellor
LILLEY, Susan Jonette Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, Scotland, DG13 0QJ August 1973 /
24 August 2012
British /
Scotland
Mother
MACLEOD, Julie Elizabeth Anne Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, Scotland, DG13 0QJ June 1956 /
24 August 2012
British /
Scotland
Volunteer
MALHI, Kal Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, Scotland, DG13 0QJ September 1971 /
6 November 2013
British /
United Kingdom
Self Employed Artist
MCCARTHY, Ian Scott, The Reverend Director (Resigned) The Manse, Thomas Telford Road, Langholm, Dumfriesshire, United Kingdom, DG13 0BL December 1959 /
4 June 2014
British /
Britain
Minister Of Religion
MILLS, Jennifer Elizabeth Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, Scotland, DG13 0QJ June 1948 /
7 July 2011
British /
United Kingdom
Retired
PELOSO, Rebecca Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QJ November 1967 /
6 December 2015
British /
Scotland
Self Employed
VAN HOPPE, Angelo Director (Resigned) Community Hub, The School, Eskdalemuir, Langholm, Dumfriesshire, DG13 0QJ April 1966 /
6 November 2015
Dutch /
Scotland
Self Employed

Competitor

Search similar business entities

Post Town LANGHOLM
Post Code DG13 0QJ
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on UPPER ESKDALE DEVELOPMENT GROUP 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