About

Registered Number: SC122369
Date of Incorporation: 16/01/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 78 Brooms Road, Dumfries, DG1 2LA

 

Founded in 1990, Dumfries & Galloway Care Trust have registered office in the United Kingdom, it's status at Companies House is "Active". The companies directors are Howcroft, Gary, Howcroft, Pat, Tanner, Stanley Mcdonald, Burn, John Campbell, Clark, Gordon John, Macartney, Toni Denise, Mcfadden, John Alexander Crawford, Mckay, Agnes Gray, Park, Desmond, Aldridge, Frank, Campbell, Hector Donald, Carson, William, Clark, Anne, Corker, James, Downes, Fergal, Farries, William, Geddes, Elizabeth, Greenhow, Richard George, Harper, Agnes Urie Gilmour, Jack, Joy Margaret, Kelly, David, Kerr, Craig John, Kilpatrick, Lilias, Dr, Macarthur, Patricia, Macartney, Toni Denise, Mclurg, Michael Harvey, Milligan, William John, Murray Flutter, Anthony, Rees, Anthony Arthur John, Stewart, Elizabeth Johnstone, Stewart, Margaret, Stewart, Stanley, Taylor, John William Bell, Ward, Anthony Ambrose, Warren, Alastair Kennedy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWCROFT, Gary 25 September 2013 - 1
HOWCROFT, Pat 09 February 2011 - 1
TANNER, Stanley Mcdonald 09 November 2005 - 1
ALDRIDGE, Frank 30 January 1991 07 September 1993 1
CAMPBELL, Hector Donald 30 January 1991 11 October 1995 1
CARSON, William 09 October 1996 16 May 2002 1
CLARK, Anne 11 October 1995 09 October 1996 1
CORKER, James 09 October 1996 08 October 2003 1
DOWNES, Fergal 26 October 2016 12 August 2019 1
FARRIES, William 11 October 1995 20 November 1997 1
GEDDES, Elizabeth 07 September 1993 27 March 2003 1
GREENHOW, Richard George N/A 12 November 1990 1
HARPER, Agnes Urie Gilmour 27 September 1992 18 October 2000 1
JACK, Joy Margaret 19 September 1993 18 October 2000 1
KELLY, David 07 November 2007 15 July 2015 1
KERR, Craig John 29 October 1997 18 October 2000 1
KILPATRICK, Lilias, Dr 10 October 1991 11 October 1995 1
MACARTHUR, Patricia 11 October 1995 09 October 1996 1
MACARTNEY, Toni Denise 25 September 2013 26 October 2016 1
MCLURG, Michael Harvey 28 October 1998 28 October 1998 1
MILLIGAN, William John 09 October 2002 04 February 2006 1
MURRAY FLUTTER, Anthony 09 October 1996 18 October 2000 1
REES, Anthony Arthur John 20 July 2006 15 April 2013 1
STEWART, Elizabeth Johnstone 09 October 2002 28 January 2013 1
STEWART, Margaret 08 March 2012 03 March 2014 1
STEWART, Stanley 22 September 1992 16 November 1993 1
TAYLOR, John William Bell 08 October 2003 09 May 2005 1
WARD, Anthony Ambrose 08 October 2003 25 September 2013 1
WARREN, Alastair Kennedy N/A 19 May 1993 1
Secretary Name Appointed Resigned Total Appointments
BURN, John Campbell 15 November 2001 25 September 2013 1
CLARK, Gordon John 11 October 1995 09 October 1996 1
MACARTNEY, Toni Denise 25 September 2013 26 October 2016 1
MCFADDEN, John Alexander Crawford 15 March 2001 15 November 2001 1
MCKAY, Agnes Gray 08 January 2001 15 March 2001 1
PARK, Desmond 27 March 1997 16 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 25 March 2020
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 29 January 2019
CS01 - N/A 16 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM02 - Termination of appointment of secretary 27 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 07 December 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 27 September 2013
AP03 - Appointment of secretary 27 September 2013
TM02 - Termination of appointment of secretary 27 September 2013
TM01 - Termination of appointment of director 15 April 2013
AR01 - Annual Return 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 31 October 2009
AAMD - Amended Accounts 28 January 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 05 January 2009
RESOLUTIONS - N/A 11 February 2008
MEM/ARTS - N/A 11 February 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 03 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
RESOLUTIONS - N/A 14 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 02 May 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363s - Annual Return 08 February 2006
363s - Annual Return 09 February 2005
AA - Annual Accounts 25 November 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 05 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
AA - Annual Accounts 12 December 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
363s - Annual Return 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
363s - Annual Return 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 15 October 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
287 - Change in situation or address of Registered Office 09 September 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
AA - Annual Accounts 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 07 May 1997
363b - Annual Return 02 May 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 17 January 1996
288 - N/A 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
AA - Annual Accounts 16 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
363s - Annual Return 06 February 1995
CERTNM - Change of name certificate 18 October 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 13 December 1993
288 - N/A 09 December 1993
288 - N/A 06 December 1993
288 - N/A 13 October 1993
288 - N/A 13 October 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
288 - N/A 22 June 1993
288 - N/A 27 May 1993
363s - Annual Return 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
AA - Annual Accounts 02 October 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
363s - Annual Return 27 January 1992
288 - N/A 09 December 1991
288 - N/A 09 December 1991
AA - Annual Accounts 29 October 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 08 January 1991
288 - N/A 25 January 1990
NEWINC - New incorporation documents 16 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.