DG VOICE - DUMFRIES


Company Profile Company Filings

Overview

DG VOICE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DUMFRIES and has the status: Active.
DG VOICE was incorporated 16 years ago on 18/07/2007 and has the registered number: SC327973. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DG VOICE - DUMFRIES

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NO. 1
DUMFRIES
DUMFRIESSHIRE
DG1 2BH

This Company Originates in : United Kingdom
Previous trading names include:
DUMFRIES AND GALLOWAY COALITION OF DISABLED PEOPLE LIMITED (until 22/09/2010)

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS JUDY ANNE CROOKS Jun 1976 British Director 2019-08-15 CURRENT
DR ANN WILSON Secretary 2021-06-01 CURRENT
DR ANN WILSON Mar 1940 British Director 2007-07-18 CURRENT
MRS SHELBY LOUISE WATSON Feb 1998 British Director 2021-12-03 CURRENT
MARIE THERASE SWAN Nov 1962 British Director 2008-10-07 CURRENT
MR ROBERT SNEDDON Oct 1960 British Director 2007-12-12 CURRENT
MR MICHAEL GREAVES-MACKINTOSH Aug 1991 British Director 2017-10-31 CURRENT
MR BRIAN PRITCHARD Mar 1952 British Director 2017-09-20 UNTIL 2018-06-11 RESIGNED
DOUGLAS JAMES PHOENIX Jul 1949 British Director 2007-12-12 UNTIL 2010-04-06 RESIGNED
MR PETER GARDINER ROSS Mar 1947 British Director 2013-09-17 UNTIL 2017-09-20 RESIGNED
MRS SUSAN SHARP Oct 1959 British Director 2019-08-15 UNTIL 2021-12-03 RESIGNED
DESMOND ANTHONY SIMPSON Oct 1947 British Director 2008-10-07 UNTIL 2010-02-01 RESIGNED
MYRA MACFARLANE Nov 1952 British Director 2007-12-12 UNTIL 2013-09-09 RESIGNED
MR ALAN WALKER Dec 1959 Scottish Director 2014-06-20 UNTIL 2016-04-26 RESIGNED
MRS SUSAN JANE THOMPSON Nov 1956 British Director 2012-09-27 UNTIL 2013-06-10 RESIGNED
MR GED THOMPSON Mar 1952 British Director 2010-02-19 UNTIL 2012-05-09 RESIGNED
FRANK HUNTER SMITH Oct 1946 Scottish Director 2007-12-12 UNTIL 2022-12-14 RESIGNED
MR ALEX THELWELL Apr 1982 British Director 2017-10-31 UNTIL 2019-08-15 RESIGNED
MR FRANK ANTHONY MORGAN Secretary 2014-05-30 UNTIL 2021-05-31 RESIGNED
JOHN MARTIN DOWSON Feb 1948 British Secretary 2007-07-18 UNTIL 2010-06-22 RESIGNED
MS HEATHER HALL Secretary 2010-05-26 UNTIL 2012-12-19 RESIGNED
MRS CLAIRE MARIE CHARKOW Secretary 2012-12-19 UNTIL 2014-05-30 RESIGNED
MS AMY VICTORIA WRIGHT Dec 1991 United Kingdom Director 2012-09-27 UNTIL 2018-09-26 RESIGNED
MR ROBERT MACDONALD ALLAN Mar 1952 British Director 2009-11-16 UNTIL 2017-10-31 RESIGNED
MRS JEAN GALLIGAN Dec 1932 British Director 2010-09-10 UNTIL 2012-09-27 RESIGNED
MR CALLUM DIROM Jun 1993 British Director 2011-02-01 UNTIL 2012-12-19 RESIGNED
WINIFRED HELEN DEAMER Feb 1939 British Director 2007-12-12 UNTIL 2010-02-01 RESIGNED
JOHN DAVIS DEAMER Dec 1938 British Director 2007-07-18 UNTIL 2009-12-21 RESIGNED
KIM DAMS Mar 1981 German Director 2017-09-20 UNTIL 2021-11-07 RESIGNED
MR PHILIP WILLIAM HERON Dec 1954 British Director 2009-11-13 UNTIL 2017-10-31 RESIGNED
MRS MARY BELL May 1964 British Director 2011-09-14 UNTIL 2012-07-02 RESIGNED
WILLIAM WOOD AFFLECK Oct 1940 Scottish Director 2007-12-12 UNTIL 2011-02-04 RESIGNED
MRS DEMELZA ELIZABETH MARY POWELL Jul 1977 British Director 2021-12-03 UNTIL 2022-10-23 RESIGNED
MARY HOGG Jun 1953 British Director 2007-12-12 UNTIL 2010-02-01 RESIGNED
WILLIAM DAVID GRIEVE Jul 1931 British Director 2007-12-12 UNTIL 2008-08-04 RESIGNED
MR STEWART MAXWELL Apr 1985 British Director 2011-09-14 UNTIL 2013-01-31 RESIGNED
MR JOSEPH MCGURK Jul 1983 British Director 2012-09-27 UNTIL 2017-10-31 RESIGNED
MS MARION PAGAN Jul 1965 British Director 2011-12-08 UNTIL 2012-05-09 RESIGNED
MRS IRENE GOODRUM Apr 1961 British Director 2013-09-17 UNTIL 2021-02-01 RESIGNED
MR JAMES PIRRIE Sep 1934 British Director 2010-09-15 UNTIL 2012-02-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Frank Hunter Smith 2016-04-06 - 2017-07-18 10/1946 Dumfries   Dumfriesshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TGLM LIMITED WORTHING ENGLAND Dissolved... DORMANT 74201 - Portrait photographic activities
DUMFRIES DAY CENTRE FOR OLDER PEOPLE DUMFRIES & GALLOWAY Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE SOUTHWEST COMMUNITY WOODLANDS TRUST KIRKCUDBRIGHT SCOTLAND Active MICRO ENTITY 85590 - Other education n.e.c.
ANNANDALE AND ESKDALE COUNCIL FOR VOLUNTARY SERVICE LOCKERBIE Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE FURNITURE PROJECT (STRANRAER) LTD. STRANRAER SCOTLAND Active FULL 38110 - Collection of non-hazardous waste
DUMFRIES AND GALLOWAY CITIZENS ADVICE SERVICE Active FULL 63990 - Other information service activities n.e.c.
CASTLE DOUGLAS COMMUNITY INFORMATION TECHNOLOGY CENTRE KIRKCUDBRIGHTSHIRE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
STRANRAER MILLENNIUM CENTRE COMMUNITY TRUST STRANRAER Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
CREE VALLEY COMMUNITY WOODLANDS TRUST NEWTON STEWART SCOTLAND Active TOTAL EXEMPTION FULL 02100 - Silviculture and other forestry activities
INCLUSION SCOTLAND EDINBURGH SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
CORONATION DAY CENTRE LIMITED STRANRAER Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
REAL INCLUSION LIMITED EDINBURGH SCOTLAND Active DORMANT 94110 - Activities of business and employers membership organizations
WIGTOWNSHIRE COMMUNITY TRANSPORT LIMITED STRANRAER Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
THE SCOTTISH HEALTHY LIVING CENTRE ALLIANCE GLASGOW Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
SELF DIRECTED SUPPORT SCOTLAND EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WHEATLEY DEVELOPMENTS SCOTLAND LIMITED GLASGOW SCOTLAND Active FULL 41202 - Construction of domestic buildings
DIRECT INCLUSIVE COLLABORATIVE ENTERPRISE (DICE) C.I.C. DUMFRIES SCOTLAND Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
JOHNSTONEBRIDGE CENTRE AND COMMUNITY DEVELOPMENT TRUST LIMITED LOCKERBIE SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHARIOTS OF FIRE EQUESTRIAN CENTRE CIC LOCKERBIE Active MICRO ENTITY 85510 - Sports and recreation education

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - DG VOICE 2017-07-21 31-03-2017 £9,308 equity
Abbreviated Company Accounts - DG VOICE 2017-04-13 30-04-2016 £20,042 Cash £19,282 equity
Abbreviated Company Accounts - DG VOICE 2015-12-29 31-03-2015 £24,958 Cash £23,994 equity