DUMFRIES AND GALLOWAY CITIZENS ADVICE SERVICE
Status | ACTIVE |
Company No. | SC179254 |
Category | |
Incorporated | 25 Sep 1997 |
Age | 26 years, 8 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
DUMFRIES AND GALLOWAY CITIZENS ADVICE SERVICE is an active with number SC179254. It was incorporated 26 years, 8 months, 14 days ago, on 25 September 1997. The company address is 81-85 Irish Street 81-85 Irish Street, DG1 2PQ.
Company Fillings
Appoint person director company with name date
Date: 15 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jessica Benzie
Appointment date: 2024-03-05
Documents
Appoint person director company with name date
Date: 08 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-05
Officer name: Mrs Claire Holmes
Documents
Termination director company with name termination date
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-05
Officer name: Andrew David Finlay Walls
Documents
Accounts with accounts type full
Date: 26 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Termination director company with name termination date
Date: 30 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-25
Officer name: Stuart Ferns
Documents
Termination director company with name termination date
Date: 24 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eilidh Raymond
Termination date: 2023-05-17
Documents
Change person director company with change date
Date: 25 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-24
Officer name: Mr Patrick John Shearer
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-24
Officer name: Mr Norman John Mcintosh
Documents
Accounts with accounts type full
Date: 18 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Appoint person director company with name date
Date: 28 Sep 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mhairi Lorna Ross
Appointment date: 2022-09-14
Documents
Resolution
Date: 29 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Jul 2022
Category: Change-of-constitution
Type: CC04
Documents
Change person director company with change date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Mr Robert Graham Sidney Wright
Documents
Change person director company with change date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Ms Maureen Smith
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Ferns
Appointment date: 2022-06-08
Documents
Change person director company with change date
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-24
Officer name: Mr Norman John Mcintosh
Documents
Accounts with accounts type full
Date: 11 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Termination director company with name termination date
Date: 17 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Alan Wearing
Termination date: 2021-03-10
Documents
Appoint person director company with name date
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Graham Sidney Wright
Appointment date: 2020-12-09
Documents
Accounts with accounts type full
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Termination director company with name termination date
Date: 11 Sep 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Donnelly
Termination date: 2020-09-09
Documents
Appoint person director company with name date
Date: 29 Jun 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Mrs Eilidh Raymond
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Ms Maureen Smith
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Mr Malcolm Alan Wearing
Documents
Accounts with accounts type small
Date: 16 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Termination director company with name termination date
Date: 24 Jul 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Thomas Jardine
Termination date: 2019-03-05
Documents
Appoint person secretary company with name date
Date: 24 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-10
Officer name: Mr Philip Ross Stewart
Documents
Termination secretary company with name termination date
Date: 24 Jul 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-07
Officer name: Susan Ann Irving
Documents
Accounts with accounts type small
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Appoint person director company with name date
Date: 13 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Finlay Walls
Appointment date: 2017-12-07
Documents
Termination director company with name termination date
Date: 13 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Jean Mcgowan
Termination date: 2017-12-07
Documents
Termination director company with name termination date
Date: 13 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-07
Officer name: Stella Armstrong
Documents
Accounts with accounts type small
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Appoint person director company with name date
Date: 31 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-12
Officer name: Ms Marsali Caig
Documents
Accounts with accounts type full
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type full
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Statement of companys objects
Date: 29 Dec 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 29 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 01 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Termination director company with name termination date
Date: 19 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Mary Henderson
Termination date: 2015-02-17
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Wylie Mcculloch
Termination date: 2014-11-18
Documents
Accounts with accounts type full
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 15 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Muir
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Donnelly
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Johnstone
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander James Muir
Documents
Accounts with accounts type full
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 17 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick John Shearer
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Millar
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Maclachlan
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Hunter
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Maciver
Documents
Accounts with accounts type full
Date: 19 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 03 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Termination director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Ross
Documents
Termination director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Brodie
Documents
Termination director company with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Harkness
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Irons
Documents
Appoint person director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Irving Millar
Documents
Accounts with accounts type full
Date: 08 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 27 Sep 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Termination secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Irene Mungall
Documents
Appoint person secretary company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Susan Ann Irving
Documents
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Thomas Jardine
Documents
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Irons
Documents
Termination director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Carroll
Documents
Accounts with accounts type full
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 29 Sep 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Joseph Carroll
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stella Armstrong
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorna Jean Mcgowan
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Thomas Wylie Mcculloch
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: James Ross
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Maclachlan
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Jennifer Mary Henderson
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gordon Hunter
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dorothy Windgate Maciver
Change date: 2010-09-25
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Harrop
Documents
Termination director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Wright
Documents
Appoint person director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joyce Siobhan Harkness
Documents
Termination director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Creely
Documents
Accounts with accounts type full
Date: 18 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 21 Oct 2009
Action Date: 25 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-25
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth kerr
Documents
Accounts with accounts type full
Date: 10 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed joe harrop
Documents
Some Companies
A STAR PAINTING AND DECORATING LTD
63 WENSUM DRIVE,DIDCOT,OX11 7RJ
Number: | 06419814 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEXTRICK SERVICE PROVIDERS LIMITED
1ST CONTACT CASTLEWOOD HOUSE,LONDON,WC1A 1DG
Number: | 06049935 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GEATONS ROAD,LOCHGELLY,KY5 9HR
Number: | SC499804 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GREEN WAVE ALTERNATIVE ASSET MANAGEMENT LTD.
BPM 375423 372 OLD STREET,LONDON,EC1V 9AU
Number: | 09566791 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HAWTHORN WAY,KIDLINGTON,OX5 1EZ
Number: | 11358980 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATFIELD SAYE (BOURNEMOUTH) LIMITED
6 STRATFIELD SAYE,BOURNEMOUTH,BH8 8JN
Number: | 02140096 |
Status: | ACTIVE |
Category: | Private Limited Company |