DUMFRIES & GALLOWAY RAPE CRISIS & SEXUAL ABUSE SUPPORT CENTRE LIMITED

Address:
7 Church Crescent, Dumfries, DG1 1DF, United Kingdom

DUMFRIES & GALLOWAY RAPE CRISIS & SEXUAL ABUSE SUPPORT CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC397359. The registration start date is April 8, 2011. The current status is Active.

Company Overview

Company Number SC397359
Company Name DUMFRIES & GALLOWAY RAPE CRISIS & SEXUAL ABUSE SUPPORT CENTRE LIMITED
Registered Address 7 Church Crescent
Dumfries
DG1 1DF
United Kingdom
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2011-04-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-05-06
Returns Last Update 2016-04-08
Confirmation Statement Due Date 2021-04-22
Confirmation Statement Last Update 2020-04-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address 7 CHURCH CRESCENT
Post Town DUMFRIES
Post Code DG1 1DF
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
DFS BEAUTY BOX LTD 16 Church Crescent, Dumfries, DG1 1DF, United Kingdom
ANDERSON FAMILY PROPERTIES LIMITED 5 Church Crescent, Dumfries, DG1 1DF, United Kingdom
CASTLE HEARING (DUMFRIES) LIMITED 13/15 Church Crescent, Dumfries, DG1 1DF, Scotland
HAIR STYLE DUMFRIES LTD 8-10 Church Crescent, Dumfries, Dumfriesshire, DG1 1DF, Scotland
DUMFRIES AND GALLOWAY ADVOCACY SERVICE 9 Church Crescent, Dumfries, DG1 1DF, Scotland
ROSEVALE PROPERTY MANAGEMENT LIMITED 5 Church Crescent, Dumfries, DG1 1DF, United Kingdom
CASTLE HEARING GROUP LIMITED 13/15 Church Crescent, Dumfries, DG1 1DF, Scotland
GREYFRIARS BUSINESS SERVICES LTD 17 Church Crescent, Dumfries, DG1 1DF, Scotland

Companies with the same post town

Entity Name Office Address
WHISTLESTOP CAFE (DUMFRIES) LIMITED Dumfries Railway Station, Dumfries, DG1 1LU, United Kingdom
HOLLINGER PROPERTY LTD 18 Airds Drive, Dumfries, DG1 4EW, United Kingdom
MBCFARMS LTD Blountfield, Mouswald, Dumfries, DG1 4JR, United Kingdom
BRAW CONSTRUCTION LTD 83b Queen Street, Dumfries, Scotland, DG1 2JS, United Kingdom
PAINE FREE CRAFTS LTD 2 St. Cuthberts Avenue, Dumfries, DG2 7NZ, United Kingdom
COCHRAN INDUSTRIAL INSULATION LTD Roucanfoot Cottage, Torthorwald, Dumfries, DG1 3QE, United Kingdom
DEVORGILLA INTERIORS LTD 28 Brewery Street, Dumfries, DG1 2RP, United Kingdom
KW LETTINGS LTD Blackpark Farm, Crocketford, Dumfries, DG2 8QH, United Kingdom
R.W.PAYNE LIMITED Dunord, Bankend Road, Dumfries, DG1 4TP, United Kingdom
FORESTRY PARTS DIRECT LIMITED 6 Gullane Drive, Dumfries, DG1 3GZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CONNOR, Melanie, Dr Director (Active) 9 George Street Meuse, Dumfries, United Kingdom, DG1 1HH October 1979 /
4 November 2016
German /
Scotland
Medical Practioner
FITZPATRICK, Lynsey Director (Active) 9 George Street Meuse, Dumfries, United Kingdom, DG1 1HH January 1986 /
2 December 2016
Scottish /
Scotland
Equality And Diversity Lead
MORRISON-ROSS, Jane Director (Active) 9 George Street Meuse, Dumfries, United Kingdom, DG1 1HH July 1969 /
27 April 2016
British /
Scotland
Business Consultant
MCKENZIE, Agnes Secretary (Resigned) 9 George Street Meuse, Dumfries, DG1 1HH /
8 April 2011
/
BRANNEY, Maureen Director (Resigned) 9 George Street Meuse, Dumfries, DG1 1HH April 1952 /
8 April 2011
British /
Scotland
Deputy Director
COLLEDGE, Jennifer Claire Director (Resigned) 9 George Street Meuse, Dumfries, United Kingdom, DG1 1HH February 1973 /
25 April 2014
British /
United Kingdom
Solicitor
GILLESPIE, Bill Director (Resigned) 9 George Street Meuse, Dumfries, DG1 1HH October 1945 /
8 April 2011
British /
Scotland
Retired Accountant
HOWDLE, David John Finlay Director (Resigned) 9 George Street Meuse, Dumfries, DG1 1HH August 1951 /
12 November 2011
British /
United Kingdom
Retired
MCGILL, Susie Director (Resigned) 9 George Street Meuse, Dumfries, DG1 1HH September 1948 /
8 April 2011
British /
Scotland
Outreach Worker
MCGROARTY, Iraina Director (Resigned) 9 George Street Meuse, Dumfries, DG1 1HH June 1964 /
8 April 2011
Scottish /
Scotland
Director
MCKENZIE, Agnes Director (Resigned) 9 George Street Meuse, Dumfries, DG1 1HH May 1960 /
8 April 2011
British /
United Kingdom
Counsellor
OSBORNE, Jill Director (Resigned) 9 George Street Meuse, Dumfries, United Kingdom, DG1 1HH December 1967 /
27 April 2016
British /
Scotland
Development Worker
RUSSELL, Katie Director (Resigned) 9 George Street Meuse, Dumfries, United Kingdom, DG1 1HH August 1981 /
4 November 2016
British /
Scotland
Housing Manager
SHIELDS, Sandi Director (Resigned) 9 George Street Meuse, Dumfries, United Kingdom, DG1 1HH May 1987 /
8 April 2015
British /
Scotland
Solicitor
STEWART, David Director (Resigned) 9 George Street Meuse, Dumfries, DG1 1HH September 1968 /
8 April 2011
British /
Scotland
Structural Engineer
TAYLOR, Emma Louise Director (Resigned) 9 George Street Meuse, Dumfries, United Kingdom, DG1 1HH December 1992 /
30 November 2016
Scottish /
Scotland
Parliamentary Assistant

Competitor

Search similar business entities

Post Town DUMFRIES
Post Code DG1 1DF
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on DUMFRIES & GALLOWAY RAPE CRISIS & SEXUAL ABUSE SUPPORT CENTRE LIMITED 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