GARLIESTON REGENERATION GROUP
NEWTON STEWART

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG8 8HF

Company number SC266698
Status Active
Incorporation Date 20 April 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GARLIESTON HOUSE, GARLIESTON, NEWTON STEWART, WIGTOWNSHIRE, DG8 8HF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 no member list; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GARLIESTON REGENERATION GROUP are www.garliestonregeneration.co.uk, and www.garlieston-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Garlieston Regeneration Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC266698. Garlieston Regeneration Group has been working since 20 April 2004. The present status of the company is Active. The registered address of Garlieston Regeneration Group is Garlieston House Garlieston Newton Stewart Wigtownshire Dg8 8hf. . WALTER, Roy Stephen is a Secretary of the company. WALTER, Alexandra Clare Gresham is a Director of the company. WALTER, Roy Stephen is a Director of the company. Director COTTON, Barrie Henry has been resigned. Director FRASER, Fiona Margaret has been resigned. Director FRASER, Ian Mackenzie has been resigned. Director HAWKINS, William Dennis has been resigned. Director HUXTABLE, Ronald John has been resigned. Director SWIFT, Jacqueline has been resigned. Director SWIFT, John, Dr has been resigned. Director WINDLE, Harold has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WALTER, Roy Stephen
Appointed Date: 20 April 2004

Director
WALTER, Alexandra Clare Gresham
Appointed Date: 20 April 2004
62 years old

Director
WALTER, Roy Stephen
Appointed Date: 20 April 2004
64 years old

Resigned Directors

Director
COTTON, Barrie Henry
Resigned: 12 April 2005
Appointed Date: 20 April 2004
80 years old

Director
FRASER, Fiona Margaret
Resigned: 20 April 2010
Appointed Date: 20 April 2004
87 years old

Director
FRASER, Ian Mackenzie
Resigned: 20 April 2010
Appointed Date: 20 April 2004
85 years old

Director
HAWKINS, William Dennis
Resigned: 20 April 2010
Appointed Date: 20 April 2004
67 years old

Director
HUXTABLE, Ronald John
Resigned: 12 April 2005
Appointed Date: 20 April 2004
80 years old

Director
SWIFT, Jacqueline
Resigned: 07 August 2006
Appointed Date: 20 April 2004
83 years old

Director
SWIFT, John, Dr
Resigned: 06 October 2004
Appointed Date: 20 April 2004
85 years old

Director
WINDLE, Harold
Resigned: 07 July 2006
Appointed Date: 20 April 2004
93 years old

GARLIESTON REGENERATION GROUP Events

16 Jan 2017
Micro company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 20 April 2016 no member list
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 May 2015
Annual return made up to 20 April 2015 no member list
29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 20 more events
07 Jul 2006
Director resigned
07 Jul 2006
Annual return made up to 20/04/06
21 Feb 2006
Total exemption small company accounts made up to 30 April 2005
12 May 2005
Annual return made up to 20/04/05
  • 363(288) ‐ Director resigned

20 Apr 2004
Incorporation