DUMFRIES & GALLOWAY CHAMBER OF COMMERCE - DUMFRIES


Company Profile Company Filings

Overview

DUMFRIES & GALLOWAY CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DUMFRIES SCOTLAND and has the status: Active.
DUMFRIES & GALLOWAY CHAMBER OF COMMERCE was incorporated 21 years ago on 16/04/2003 and has the registered number: SC247937. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

DUMFRIES & GALLOWAY CHAMBER OF COMMERCE - DUMFRIES

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

51 RAE STREET
DUMFRIES
DUMFRIESSHIRE
DG1 1JD
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KENNETH BARR BOWIE Jan 1967 British Director 2019-04-01 CURRENT
DOUGLAS MACKENZIE RUSSELL Oct 1964 British Director 2017-01-23 CURRENT
MR RODERICK DAVID HOWDEN SANDERSON Jun 1959 British Director 2018-12-12 CURRENT
MR CHRISTOPHER BRIAN WALKER May 1964 British Director 2019-06-03 CURRENT
MR RICHARD DAVID NICOLL Jan 1978 British Director 2020-05-27 CURRENT
MR RYAN BROWN Jan 1985 British Director 2020-05-27 CURRENT
MR RAYMOND BOYD May 1957 British Director 2018-10-10 CURRENT
MR DAYNE RAYMOND BOYD Nov 1988 British Director 2014-01-27 CURRENT
MRS KIRSTIE AITKEN Oct 1987 British Director 2020-05-27 CURRENT
GORDON MANN Apr 1948 British Director 2003-04-16 UNTIL 2014-12-31 RESIGNED
ALEC ROBERT MACDONALD May 1969 British Director 2008-11-25 UNTIL 2010-11-15 RESIGNED
MR ALEC ROBERT MAC DONALD May 1969 British Director 2011-11-14 UNTIL 2013-03-25 RESIGNED
MS SUSAN ANN IRVING Sep 1965 Scottish Director 2015-02-23 UNTIL 2023-04-24 RESIGNED
MR JAMES TYLER MAITLAND May 1953 British Director 2008-11-25 UNTIL 2015-02-23 RESIGNED
MR JAMES TYLER MAITLAND May 1953 British Director 2005-11-28 UNTIL 2008-03-05 RESIGNED
MR CHRISTOPHER MAJOR Jun 1978 Scottish Director 2013-04-22 UNTIL 2014-08-14 RESIGNED
DAVID MURRAY Jul 1966 British Director 2009-11-16 UNTIL 2010-11-15 RESIGNED
MS KATHERINE LORD-GREEN Jan 1963 British Director 2013-03-25 UNTIL 2013-06-30 RESIGNED
JANE LENZA Oct 1958 Scottish Director 2010-11-15 UNTIL 2014-01-27 RESIGNED
PETER LAIDLAW Jul 1976 British Director 2003-04-16 UNTIL 2005-05-04 RESIGNED
BERNARD TREVOR KNOWLES Dec 1946 British Director 2006-12-05 UNTIL 2008-03-05 RESIGNED
BERNARD TREVOR KNOWLES Dec 1946 British Director 2008-11-25 UNTIL 2013-02-01 RESIGNED
MR ROBERT LOGAN KENNEDY May 1973 British Director 2005-11-28 UNTIL 2008-03-05 RESIGNED
MR GRAHAM KEIR Jun 1976 British Director 2013-03-25 UNTIL 2018-04-30 RESIGNED
MR MICHAEL KEGGANS May 1963 British Director 2003-04-16 UNTIL 2004-03-03 RESIGNED
MR ARTHUR JARDINE Sep 1932 British Director 2003-04-16 UNTIL 2008-03-05 RESIGNED
MR JOHN LOWRIE Mar 1962 British Director 2008-03-05 UNTIL 2008-11-21 RESIGNED
RODERICK STEWART WILLIAMSON Apr 1964 Secretary 2003-04-16 UNTIL 2012-09-30 RESIGNED
DEBORAH IRVINE MURRAY Apr 1964 British Director 2008-07-24 UNTIL 2008-11-21 RESIGNED
WILLIAM RONALD BRADFORD Mar 1959 British Director 2004-05-11 UNTIL 2008-03-05 RESIGNED
MR THOMAS CORRIE GLASMAN Oct 1935 British Director 2004-03-03 UNTIL 2008-03-05 RESIGNED
PAULA ANNE GIBSON Jun 1972 British Director 2009-01-19 UNTIL 2015-01-16 RESIGNED
JANE FEORE Apr 1970 British Director 2008-12-15 UNTIL 2009-11-16 RESIGNED
MR GERALD PHILLIP DRAPER Feb 1965 British Director 2013-03-25 UNTIL 2015-03-04 RESIGNED
ANNE FIONA BRYSON CHAUDHRY Jun 1946 British Director 2003-04-16 UNTIL 2003-11-12 RESIGNED
MR FINLAY HAMILTON CARSON Oct 1967 British Director 2008-11-25 UNTIL 2013-05-01 RESIGNED
STUART JAMES CALLANDER Sep 1971 Scottish Director 2010-02-15 UNTIL 2015-07-13 RESIGNED
MARGARET ELIZABETH BURTON May 1941 Scottish Director 2003-04-16 UNTIL 2008-03-05 RESIGNED
JACQUIE BROWN Nov 1962 British Director 2010-11-15 UNTIL 2015-02-23 RESIGNED
TRICIA ANN GRANT HUNTER Jun 1956 British Director 2009-03-09 UNTIL 2013-02-01 RESIGNED
TRACEY MCDOWALL Mar 1967 British Director 2008-11-25 UNTIL 2009-03-02 RESIGNED
MR TOM ROBERT ARMSTRONG Jun 1958 Scottish Director 2014-01-27 UNTIL 2019-06-01 RESIGNED
ROSAMUND ANN ANWYL Jan 1950 British Director 2004-11-23 UNTIL 2006-01-27 RESIGNED
WILLIAM RONALD BRADFORD Mar 1959 British Director 2008-11-25 UNTIL 2019-06-01 RESIGNED
TRICIA HUNTER Jun 1956 British Director 2003-04-16 UNTIL 2006-12-05 RESIGNED
MR ARTHUR JARDINE Sep 1932 British Director 2008-11-25 UNTIL 2010-11-15 RESIGNED
MR GRAHAM JAMES HOLLINGER Dec 1988 Scottish Director 2014-01-27 UNTIL 2014-06-16 RESIGNED
LUKE JAMES MOLONEY Apr 1972 Irish Director 2005-11-28 UNTIL 2006-12-05 RESIGNED
IAN MCINTYRE Mar 1957 British Director 2008-03-05 UNTIL 2008-07-24 RESIGNED
MISS RUTH JANE MCGOWAN Dec 1989 British Director 2018-09-10 UNTIL 2020-05-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE) CARLISLE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LENSCANE LIMITED OXFORD Dissolved... TOTAL EXEMPTION FULL 68310 - Real estate agencies
13 EXETER ROAD MANAGEMENT COMPANY LTD LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
WALLETS MARTS PLC GLASGOW SCOTLAND Active FULL 96090 - Other service activities n.e.c.
METRIK SOLUTIONS LTD DUMFRIES SCOTLAND Active TOTAL EXEMPTION FULL 47620 - Retail sale of newspapers and stationery in specialised stores
GILLESPIE LEISURE LIMITED CASTLE DOUGLAS SCOTLAND Active TOTAL EXEMPTION FULL 55300 - Recreational vehicle parks, trailer parks and camping grounds
SOLWAY HERITAGE LOCKERBIE SCOTLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY GLASGOW Active DORMANT 84110 - General public administration activities
THE FULLARTON (CASTLE DOUGLAS) LIMITED CASTLE DOUGLAS Active MICRO ENTITY 90040 - Operation of arts facilities
GLENISLE CRAFTS LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CRICHTON DEVELOPMENT COMPANY LIMITED DUMFRIES Active DORMANT 68209 - Other letting and operating of own or leased real estate
WALLETS' MARTS CASTLE DOUGLAS LIMITED CASTLE DOUGLAS Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE CRICHTON TRUST DUMFRIES Active FULL 68209 - Other letting and operating of own or leased real estate
CONCHIETON SOLUTIONS LTD KIRKCUDBRIGHT Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
THISTLE PRODUCTS LIMITED Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
7STANES MOUNTAIN BIKING COMMUNITY INTEREST COMPANY PEEBLES Dissolved... TOTAL EXEMPTION SMALL 96040 - Physical well-being activities
HOLLINGER CREATIVE LTD DUMFRIES SCOTLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
METRIK SOLUTIONS (DUMFRIES) LIMITED DUMFRIES SCOTLAND Active MICRO ENTITY 46660 - Wholesale of other office machinery and equipment
THE WILY RHINO LTD DUMFRIES UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
DUMFRIES & GALLOWAY CHAMBER OF COMMERCE 2023-04-29 30-09-2022 £101,289 equity
ACCOUNTS - Final Accounts 2022-05-13 30-09-2021 86,289 equity
ACCOUNTS - Final Accounts 2021-06-30 30-09-2020 64,789 equity
ACCOUNTS - Final Accounts 2020-06-23 30-09-2019 39,832 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROROUTE LIMITED DUMFRIES Active TOTAL EXEMPTION FULL 45320 - Retail trade of motor vehicle parts and accessories
DRYFE VETS LIMITED DUMFRIES Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
DONALD C. MCROBERT & SON LIMITED DUMFRIES Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
CULYER SAFETY SERVICES LIMITED DUMFRIES Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
WHINS FARMING LIMITED DUMFRIES Active MICRO ENTITY 01410 - Raising of dairy cattle
CONTRAFECT INTERNATIONAL LIMITED DUMFRIES UNITED KINGDOM Active DORMANT 72110 - Research and experimental development on biotechnology
EUROROUTE GARAGE LIMITED DUMFRIES SCOTLAND Active DORMANT 45320 - Retail trade of motor vehicle parts and accessories
BALCARY SERVICES LTD DUMFRIES UNITED KINGDOM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
CRIFFEL ASHTON TRANSPORT LIMITED DUMFRIES SCOTLAND Active MICRO ENTITY 49410 - Freight transport by road