DUMFRIES & GALLOWAY AVIATION MUSEUM
HEATHHALL

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3PF

Company number SC257787
Status Active
Incorporation Date 17 October 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FORMER CONTROL TOWER, HEATHHALL INDUSTRIAL ESTATE, HEATHHALL, DUMFRIES, DG1 3PF
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Termination of appointment of Stuart James as a director on 16 January 2016; Termination of appointment of Stuart James as a secretary on 16 January 2016. The most likely internet sites of DUMFRIES & GALLOWAY AVIATION MUSEUM are www.dumfriesgallowayaviation.co.uk, and www.dumfries-galloway-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Dumfries Galloway Aviation Museum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC257787. Dumfries Galloway Aviation Museum has been working since 17 October 2003. The present status of the company is Active. The registered address of Dumfries Galloway Aviation Museum is Former Control Tower Heathhall Industrial Estate Heathhall Dumfries Dg1 3pf. . EWING, Charles John is a Secretary of the company. BURNS, Joseph is a Director of the company. EWING, Charles John is a Director of the company. FRANCEY, James is a Director of the company. HILSLEY, John is a Director of the company. HOWIESON, Peter Rowat is a Director of the company. KILBRIDE, James is a Director of the company. LANGE, John Morrison is a Director of the company. LAVERY, Michael is a Director of the company. MACKEY, Paul is a Director of the company. OBERHEIM, Douglas is a Director of the company. REID, David Charles is a Director of the company. SLOAN, Robert Vivers is a Director of the company. SLOAN, Robert William Watson is a Director of the company. WALL, Helen is a Director of the company. Secretary JAMES, Stuart, Dr. has been resigned. Secretary LAMMIN, Alan John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BATES, Peter Charles has been resigned. Director BROTHERSTON, John William Meffrey, Flt/Lt has been resigned. Director DUFF, James Paul has been resigned. Director EAGLES, James Henry Albert has been resigned. Director FORD, Robert John has been resigned. Director HUNTER, John Kerr has been resigned. Director JAMES, Stuart, Dr. has been resigned. Director JOHNSTONE, Ian Charles has been resigned. Director LAMMIN, Alan John has been resigned. Director LAMMIN, Susan Elizabeth has been resigned. Director RICHARDSON, James Colvin has been resigned. Director RICHARDSON, Olivia Hamilton has been resigned. Director SIDGWICK, Richard has been resigned. Director SLOAN, Aideen Mary has been resigned. Director TURNER, Gordon has been resigned. Director WALL, Glyn has been resigned. Director WAUGH, Ronald has been resigned. Director WIGHT, Archibald James has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
EWING, Charles John
Appointed Date: 16 January 2016

Director
BURNS, Joseph
Appointed Date: 19 January 2013
75 years old

Director
EWING, Charles John
Appointed Date: 18 January 2014
61 years old

Director
FRANCEY, James
Appointed Date: 17 October 2003
78 years old

Director
HILSLEY, John
Appointed Date: 23 January 2010
65 years old

Director
HOWIESON, Peter Rowat
Appointed Date: 17 January 2015
79 years old

Director
KILBRIDE, James
Appointed Date: 26 January 2008
57 years old

Director
LANGE, John Morrison
Appointed Date: 21 January 2012
82 years old

Director
LAVERY, Michael
Appointed Date: 23 January 2010
60 years old

Director
MACKEY, Paul
Appointed Date: 23 January 2010
58 years old

Director
OBERHEIM, Douglas
Appointed Date: 23 January 2010
84 years old

Director
REID, David Charles
Appointed Date: 17 October 2003
74 years old

Director
SLOAN, Robert Vivers
Appointed Date: 22 January 2011
73 years old

Director
SLOAN, Robert William Watson
Appointed Date: 17 January 2009
49 years old

Director
WALL, Helen
Appointed Date: 05 June 2014
59 years old

Resigned Directors

Secretary
JAMES, Stuart, Dr.
Resigned: 16 January 2016
Appointed Date: 13 July 2010

Secretary
LAMMIN, Alan John
Resigned: 13 July 2010
Appointed Date: 24 January 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Director
BATES, Peter Charles
Resigned: 26 June 2007
Appointed Date: 24 January 2004
92 years old

Director
BROTHERSTON, John William Meffrey, Flt/Lt
Resigned: 04 February 2010
Appointed Date: 17 January 2009
94 years old

Director
DUFF, James Paul
Resigned: 24 January 2004
Appointed Date: 17 October 2003
42 years old

Director
EAGLES, James Henry Albert
Resigned: 22 January 2011
Appointed Date: 26 January 2008
65 years old

Director
FORD, Robert John
Resigned: 12 October 2007
Appointed Date: 21 January 2006
90 years old

Director
HUNTER, John Kerr
Resigned: 24 January 2004
Appointed Date: 17 October 2003
79 years old

Director
JAMES, Stuart, Dr.
Resigned: 16 January 2016
Appointed Date: 22 January 2011
81 years old

Director
JOHNSTONE, Ian Charles
Resigned: 04 February 2010
Appointed Date: 24 January 2004
93 years old

Director
LAMMIN, Alan John
Resigned: 21 January 2012
Appointed Date: 17 October 2003
80 years old

Director
LAMMIN, Susan Elizabeth
Resigned: 21 January 2012
Appointed Date: 17 January 2009
77 years old

Director
RICHARDSON, James Colvin
Resigned: 26 February 2009
Appointed Date: 17 October 2003
81 years old

Director
RICHARDSON, Olivia Hamilton
Resigned: 26 February 2009
Appointed Date: 26 January 2008
80 years old

Director
SIDGWICK, Richard
Resigned: 24 January 2004
Appointed Date: 17 October 2003
71 years old

Director
SLOAN, Aideen Mary
Resigned: 17 January 2015
Appointed Date: 19 January 2013
56 years old

Director
TURNER, Gordon
Resigned: 23 January 2010
Appointed Date: 24 January 2004
72 years old

Director
WALL, Glyn
Resigned: 20 February 2012
Appointed Date: 17 January 2009
80 years old

Director
WAUGH, Ronald
Resigned: 23 January 2010
Appointed Date: 17 October 2003
87 years old

Director
WIGHT, Archibald James
Resigned: 24 January 2004
Appointed Date: 17 October 2003
93 years old

DUMFRIES & GALLOWAY AVIATION MUSEUM Events

15 Nov 2016
Confirmation statement made on 3 November 2016 with updates
08 Nov 2016
Termination of appointment of Stuart James as a director on 16 January 2016
08 Nov 2016
Termination of appointment of Stuart James as a secretary on 16 January 2016
08 Nov 2016
Appointment of Mr Charles John Ewing as a secretary on 16 January 2016
17 Mar 2016
Secretary's details changed for Dr. Stuart James on 6 January 2016
...
... and 76 more events
06 Feb 2004
New director appointed
06 Feb 2004
New director appointed
06 Feb 2004
New director appointed
21 Oct 2003
Secretary resigned
17 Oct 2003
Incorporation

DUMFRIES & GALLOWAY AVIATION MUSEUM Charges

12 January 2015
Charge code SC25 7787 0001
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: All and whole that area or piece of ground extending to…