About

Registered Number: SC220297
Date of Incorporation: 15/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Grierson House, The Crichton, Bankend Road, Dumfries,, DG1 4ZS

 

Established in 2001, Dumfries & Galloway Housing Partnership Ltd are based in Bankend Road. We do not know the number of employees at the business. There are 52 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDEN, Fiona 23 March 2020 - 1
GREAVES - MACKINTOSH, Michael 28 September 2017 - 1
MCCRAW, John 17 September 2019 - 1
THORLEY, George William Faulds 20 February 2019 - 1
BENNEY, Peter John 27 September 2004 08 June 2005 1
BRADY, William 22 September 2005 12 June 2007 1
BROWN, Margaret 05 March 2009 03 June 2013 1
CARNOCHAN, Robert George 22 September 2016 17 September 2019 1
CARRUTHERS, Bruce Robert 18 July 2001 27 February 2006 1
DRYBURGH, Archie 03 September 2007 25 September 2008 1
DUFF, Gordon 25 September 2009 27 January 2010 1
DUNCAN, James 22 September 2005 29 September 2011 1
GILLAN, Thomas Mcquillan 21 September 2006 14 December 2016 1
GORDON, Alasdair Graham 18 July 2001 20 May 2003 1
GORDON, Mary Elizabeth 18 July 2001 20 May 2003 1
GOWAN, Rose Mary 18 July 2001 21 September 2006 1
HALLAM, Gary 29 September 2003 27 September 2004 1
HANSON, Arthur 18 July 2001 20 May 2003 1
HODGSON, Bruce 08 August 2007 16 April 2008 1
JOHNSTONE, Alexandra 21 September 2006 24 November 2008 1
LOVE, Robert 24 September 2015 28 September 2017 1
LYONS, Michael Joseph 22 September 2016 25 April 2018 1
MARSHALL, William 13 February 2012 24 September 2015 1
MAXWELL, John Lyon 18 July 2001 15 September 2003 1
MCAUGHTRIE, Thomas Allan 18 July 2001 20 May 2003 1
MCBURNIE, George Livingstone, Councillor 03 June 2003 03 May 2007 1
MCCREATH, Thomas Crawford 29 September 2003 27 September 2004 1
MCMILLAN, David 22 September 2005 17 September 2019 1
MCNABB, John George 18 July 2001 29 July 2005 1
MCTAGGART, Patricia 29 September 2011 24 May 2016 1
MILSOM, Stella Joan 22 September 2016 26 April 2017 1
MORRIS, Ernest John 29 September 2003 22 September 2005 1
MURRAY, Annie 24 September 2015 30 January 2019 1
MURRAY, Fred 25 September 2008 30 January 2019 1
NEED, Philip 18 July 2001 22 September 2005 1
O'BRYAN, Ben 15 June 2001 25 July 2001 1
PATERSON, Wilhelmina Richardson 01 August 2001 20 May 2003 1
PATTERSON, Marion 18 July 2001 10 March 2003 1
ROPER, Elizabeth 26 September 2013 01 April 2016 1
SLOAN, Thomas Kelly 03 June 2003 04 February 2004 1
STEEN, James Monteith 29 September 2011 27 September 2018 1
TREMBLE, Arthur 29 September 2003 21 September 2006 1
TYLER, Elaine 14 December 2016 17 September 2019 1
WILSON FRASER, Hugh 18 July 2001 25 September 2008 1
ZEMAITITIS, William 20 September 2007 09 June 2009 1
Secretary Name Appointed Resigned Total Appointments
ALLISON, Anthony 26 February 2020 - 1
CRAIG, Kirsten Mary 23 February 2011 05 January 2014 1
FORSTER, Zoe 05 January 2014 25 October 2018 1
FORSTER, Zoe 17 January 2003 01 September 2004 1
MOORE, Jayne 18 June 2007 23 February 2011 1
MOWAT, Eilidh 25 October 2018 26 February 2020 1
TODD, Paul 02 April 2007 18 June 2007 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
PSC02 - N/A 08 July 2020
PSC09 - N/A 08 July 2020
AP01 - Appointment of director 30 March 2020
AP03 - Appointment of secretary 09 March 2020
TM02 - Termination of appointment of secretary 09 March 2020
MR01 - N/A 07 February 2020
MR01 - N/A 07 February 2020
MR04 - N/A 27 January 2020
MR04 - N/A 27 January 2020
MR04 - N/A 27 January 2020
MR04 - N/A 27 January 2020
MR04 - N/A 27 January 2020
MR04 - N/A 27 January 2020
RESOLUTIONS - N/A 20 December 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 28 August 2019
RESOLUTIONS - N/A 20 August 2019
CS01 - N/A 24 June 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
AP01 - Appointment of director 31 October 2018
AP03 - Appointment of secretary 30 October 2018
TM02 - Termination of appointment of secretary 30 October 2018
TM01 - Termination of appointment of director 29 October 2018
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
CS01 - N/A 21 June 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
MR01 - N/A 15 June 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 07 November 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
PSC08 - N/A 13 July 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 17 May 2017
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 06 October 2016
AP01 - Appointment of director 30 September 2016
CH01 - Change of particulars for director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AP01 - Appointment of director 29 September 2016
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 10 May 2016
RESOLUTIONS - N/A 29 December 2015
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 04 October 2015
MR01 - N/A 06 August 2015
AR01 - Annual Return 30 June 2015
MR01 - N/A 10 March 2015
TM01 - Termination of appointment of director 25 February 2015
MR01 - N/A 05 January 2015
AA - Annual Accounts 11 September 2014
MR01 - N/A 04 September 2014
MR01 - N/A 04 September 2014
AR01 - Annual Return 16 June 2014
MR01 - N/A 29 May 2014
MR01 - N/A 17 March 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
MR01 - N/A 18 April 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 20 June 2012
466(Scot) - N/A 06 April 2012
466(Scot) - N/A 06 April 2012
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 05 April 2012
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 05 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 April 2012
AP01 - Appointment of director 05 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 03 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 03 February 2012
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
TM01 - Termination of appointment of director 19 April 2011
AP03 - Appointment of secretary 24 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
TM01 - Termination of appointment of director 20 December 2010
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 23 July 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 12 January 2010
AP01 - Appointment of director 19 October 2009
363a - Annual Return 29 June 2009
410(Scot) - N/A 20 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
410(Scot) - N/A 05 November 2008
410(Scot) - N/A 16 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
RESOLUTIONS - N/A 20 June 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363s - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 16 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363s - Annual Return 05 July 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 02 March 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 13 July 2004
287 - Change in situation or address of Registered Office 10 May 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 06 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
410(Scot) - N/A 25 April 2003
410(Scot) - N/A 24 April 2003
410(Scot) - N/A 17 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
225 - Change of Accounting Reference Date 15 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 15 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2020 Outstanding

N/A

A registered charge 04 February 2020 Outstanding

N/A

A registered charge 08 June 2018 Outstanding

N/A

A registered charge 04 August 2015 Outstanding

N/A

A registered charge 07 March 2015 Outstanding

N/A

A registered charge 25 December 2014 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

A registered charge 20 May 2014 Outstanding

N/A

A registered charge 11 March 2014 Fully Satisfied

N/A

A registered charge 12 April 2013 Outstanding

N/A

Standard security 02 April 2012 Outstanding

N/A

Standard security 02 April 2012 Outstanding

N/A

Standard security 02 April 2012 Outstanding

N/A

Standard security 02 April 2012 Outstanding

N/A

Standard security 02 April 2012 Outstanding

N/A

Standard security 02 April 2012 Outstanding

N/A

Interest service reserve fund trust deed 18 January 2012 Outstanding

N/A

Sinking fund trust deed 18 January 2012 Outstanding

N/A

Standard security 11 March 2009 Outstanding

N/A

Standard security 04 November 2008 Fully Satisfied

N/A

Bond & floating charge 10 October 2008 Fully Satisfied

N/A

Standard security 11 April 2003 Fully Satisfied

N/A

Assignation in security 08 April 2003 Fully Satisfied

N/A

Bond & floating charge 07 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.