DUMFRIES AND GALLOWAY HOMES LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1NN

Company number SC304439
Status Active
Incorporation Date 23 June 2006
Company Type Private Limited Company
Address HUNTINGDON, 27 MOFFAT ROAD, DUMFRIES, DG1 1NN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mrs Lorraine Usher as a director on 26 August 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 3 . The most likely internet sites of DUMFRIES AND GALLOWAY HOMES LIMITED are www.dumfriesandgallowayhomes.co.uk, and www.dumfries-and-galloway-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Dumfries and Galloway Homes Limited is a Private Limited Company. The company registration number is SC304439. Dumfries and Galloway Homes Limited has been working since 23 June 2006. The present status of the company is Active. The registered address of Dumfries and Galloway Homes Limited is Huntingdon 27 Moffat Road Dumfries Dg1 1nn. . JONES, Michael James is a Secretary of the company. FARRELL, Maureen is a Director of the company. JONES, Michael James is a Director of the company. MCNAUGHT, John Richard is a Director of the company. PATTINSON, Brian Sidney is a Director of the company. RODGERS, Derek is a Director of the company. USHER, Lorraine is a Director of the company. Secretary AGNEW, John Ross has been resigned. Director AGNEW, John Ross has been resigned. Director CHARTERS, James Leslie has been resigned. Director COWAN, Niall has been resigned. Director HOGG, James Campbell has been resigned. Director LEWIS, Geoffrey has been resigned. Director MACARTHUR, Thomas Walter has been resigned. Director SMITH, Niall has been resigned. Director WILSON, David Thomas Robison has been resigned. Director WISHART, Robert Septimus Jardine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Michael James
Appointed Date: 09 October 2012

Director
FARRELL, Maureen
Appointed Date: 23 June 2006
77 years old

Director
JONES, Michael James
Appointed Date: 07 July 2011
73 years old

Director
MCNAUGHT, John Richard
Appointed Date: 27 September 2011
77 years old

Director
PATTINSON, Brian Sidney
Appointed Date: 07 July 2011
76 years old

Director
RODGERS, Derek
Appointed Date: 08 August 2012
69 years old

Director
USHER, Lorraine
Appointed Date: 26 August 2016
62 years old

Resigned Directors

Secretary
AGNEW, John Ross
Resigned: 08 August 2012
Appointed Date: 23 June 2006

Director
AGNEW, John Ross
Resigned: 08 August 2012
Appointed Date: 23 June 2006
90 years old

Director
CHARTERS, James Leslie
Resigned: 06 July 2012
Appointed Date: 01 March 2011
91 years old

Director
COWAN, Niall
Resigned: 02 April 2010
Appointed Date: 08 December 2009
67 years old

Director
HOGG, James Campbell
Resigned: 27 September 2011
Appointed Date: 23 June 2006
68 years old

Director
LEWIS, Geoffrey
Resigned: 01 February 2013
Appointed Date: 07 July 2011
69 years old

Director
MACARTHUR, Thomas Walter
Resigned: 09 June 2010
Appointed Date: 23 June 2006
90 years old

Director
SMITH, Niall
Resigned: 24 February 2015
Appointed Date: 24 September 2013
47 years old

Director
WILSON, David Thomas Robison
Resigned: 04 December 2014
Appointed Date: 23 June 2006
82 years old

Director
WISHART, Robert Septimus Jardine
Resigned: 14 December 2010
Appointed Date: 08 December 2009
69 years old

DUMFRIES AND GALLOWAY HOMES LIMITED Events

04 Nov 2016
Full accounts made up to 31 March 2016
27 Sep 2016
Appointment of Mrs Lorraine Usher as a director on 26 August 2016
29 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3

10 Nov 2015
Full accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3

...
... and 66 more events
13 Dec 2006
Partic of mort/charge *
13 Dec 2006
Partic of mort/charge *
03 Oct 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Sep 2006
Partic of mort/charge *
23 Jun 2006
Incorporation

DUMFRIES AND GALLOWAY HOMES LIMITED Charges

3 May 2013
Charge code SC30 4439 0024
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Loreburn Housing Association Limited
Description: Dumfries halls of residence glencaple road dumfries…
4 June 2012
Standard security
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Loreburn Housing Association Limited
Description: St. Vincents, 31 brooke street, dumfries, title number…
3 October 2011
Standard security
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Loreburn Housing Association Limited
Description: Third floor flat at 182 irish street dumfries.
3 October 2011
Standard security
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Loreburn Housing Association Limited
Description: 10 high street wigtown.
10 December 2010
Standard security
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Loreburn Housing Association Limited
Description: Subjects on north side of whitesands, dumfries DMF16143.
19 August 2008
Standard security
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1-4 fionn lann, edinburgh road, heathhall, dumfries.
19 August 2008
Standard security
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 86/88 irish street, dumfries.
19 August 2008
Standard security
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground at loanwath road, gretna.
19 August 2008
Standard security
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 75 square metres in the annandale and eskdale district of…
19 August 2008
Standard security
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot or area of ground in the parish of gretna, former…
19 August 2008
Standard security
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Ban of Scotland PLC
Description: Plot 1-4, mitchell terrace development, newton stewart.
19 August 2008
Standard security
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Groumd on south west side of maxwell place, langholm.
21 June 2007
Standard security
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Loreburn Housing Asociation Limited
Description: 7 ladyknowe, moffat.
20 June 2007
Standard security
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Loreburn Housing Asociation Limited
Description: 5 ladyknowe, moffat.
20 June 2007
Standard security
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Loreburn Housing Asociation Limited
Description: 3 ladyknow, moffat.
20 June 2007
Standard security
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Loreburn Housing Association Limited
Description: 1 ladyknowe, moffat.
18 May 2007
Standard security
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Loreburn Housing Association Limited
Description: 143,149,151 & 155 king street, castle douglas.
25 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Loreburn Housing Association Limited
Description: 166 & 170 st michael street, dumfries.
25 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Loreburn Housing Association Limited
Description: 8 st john street, stranraer.
25 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Loreburn Housing Association Limited
Description: 84 king street, castle douglas.
11 December 2006
Standard security
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: The subjects situated to the east north east side of main…
11 December 2006
Standard security
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Subjects situated at the former johnstonebridge service…
25 September 2006
Standard security
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Loreburn Housing Association Limited
Description: Site at beech avenue, parkgate, dumfries.
5 April 1995
Assignation of standard security
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: The Dumfries & Galloway Council
Description: 143, 149-151 & 155 king street, castle douglas.