About

Registered Number: SC132544
Date of Incorporation: 20/06/1991 (33 years ago)
Company Status: ConvertedClosed
Date of Dissolution: 18/03/2019 (5 years and 3 months ago)
Registered Address: 17 Castle Street, Kirkcudbright, Dumfries+Galloway, DG6 4JA

 

Founded in 1991, Stewartry Council of Voluntary Service are based in Dumfries+Galloway. The current directors of the business are listed as Jackson, Marie, Hadnett, Desmond Thomas Janes, Hopkins, Margaret Anne, Mccaig, Leon, Rumble, Alan Douglas, Smith, Derek Roger, Paterson, Ross William, Paterson, Ruth Helen Graham, Austin, Evelyn Russell, Bain, Andrew Robert, Cartwright, Maurice Richard, Chesney, Alan Richard, Connon, Eunice Adela, Craig, Elizabeth Margaret, Crawford, John William, Currie, Elizabeth Anne, Davenport, Phillip, Douglas, Henry, Edgar, Muriel, Findlay-dean, Sarah Barbara, Gault, Eliza Ann, Harris, Christina Mary, Howie, Iain Clark, Kinghorn, Gordon Forbes, Knapper, Yvonne Elizabeth, Lawrie, Nancy, Lockhart, Maureen Grace, Love, John Munn, Lowden, Patricia Margaret, Macpherson, Malcolm Fairgrieve, Reverend, Mckenna, Jacqueline, Mullender, Anne, Murdoch, Elizabeth Patrick, Murray, Barbara Anne, Murray, Lilian Susan, Niblock, James, Patterson, Edgar Scott, Pyle, Andrew, Ross, Mary Kathleen, Shackleton, Glynne Lincoln, Sharkey, Edwin, Stewart, Stanley, Stewart, William A, Strachan, William Ross, Triggs, Della Anne, Waddell, Ivor Douglas in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADNETT, Desmond Thomas Janes 25 October 2010 - 1
HOPKINS, Margaret Anne 18 June 2002 - 1
MCCAIG, Leon 26 June 2003 - 1
RUMBLE, Alan Douglas 29 November 2011 - 1
SMITH, Derek Roger 06 November 2013 - 1
AUSTIN, Evelyn Russell 08 July 1998 26 June 2003 1
BAIN, Andrew Robert 06 November 2013 06 June 2018 1
CARTWRIGHT, Maurice Richard 30 April 2007 18 September 2009 1
CHESNEY, Alan Richard 19 May 1994 25 June 1997 1
CONNON, Eunice Adela 20 June 1991 19 June 1994 1
CRAIG, Elizabeth Margaret 28 May 1992 03 May 1995 1
CRAWFORD, John William 08 July 1998 23 June 1999 1
CURRIE, Elizabeth Anne 20 June 1991 15 June 1995 1
DAVENPORT, Phillip 26 June 1996 27 April 1998 1
DOUGLAS, Henry 26 June 2003 14 February 2005 1
EDGAR, Muriel 20 June 1991 05 October 2015 1
FINDLAY-DEAN, Sarah Barbara 26 June 2003 29 November 2011 1
GAULT, Eliza Ann 28 May 1992 19 June 1994 1
HARRIS, Christina Mary 20 June 1991 11 October 2000 1
HOWIE, Iain Clark 21 June 2001 26 April 2004 1
KINGHORN, Gordon Forbes 20 June 1991 21 November 2009 1
KNAPPER, Yvonne Elizabeth 20 June 1991 14 December 1992 1
LAWRIE, Nancy 20 June 1991 28 May 1992 1
LOCKHART, Maureen Grace 21 June 2001 26 June 2003 1
LOVE, John Munn 20 June 1991 01 October 2009 1
LOWDEN, Patricia Margaret 11 October 2000 01 January 2002 1
MACPHERSON, Malcolm Fairgrieve, Reverend 23 September 2008 01 October 2009 1
MCKENNA, Jacqueline 26 June 1996 08 July 1998 1
MULLENDER, Anne 27 June 1993 19 June 1994 1
MURDOCH, Elizabeth Patrick 20 June 1991 27 June 1993 1
MURRAY, Barbara Anne 29 November 2011 24 June 2015 1
MURRAY, Lilian Susan 20 June 1991 24 November 2009 1
NIBLOCK, James 25 June 1997 08 July 1998 1
PATTERSON, Edgar Scott 25 June 1997 03 September 1998 1
PYLE, Andrew 26 November 2007 15 February 2012 1
ROSS, Mary Kathleen 20 June 1991 19 May 1995 1
SHACKLETON, Glynne Lincoln 19 January 1999 11 October 2000 1
SHARKEY, Edwin 17 November 2005 26 November 2007 1
STEWART, Stanley 15 June 1995 26 June 1996 1
STEWART, William A 23 June 1999 21 September 2001 1
STRACHAN, William Ross 19 May 1994 26 June 1996 1
TRIGGS, Della Anne 27 June 1993 15 February 2002 1
WADDELL, Ivor Douglas 29 November 2011 06 November 2013 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Marie 28 August 2008 - 1
PATERSON, Ross William 15 July 1996 30 October 2001 1
PATERSON, Ruth Helen Graham 01 April 2002 26 November 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 06 December 2017
PSC08 - N/A 07 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 02 July 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 27 June 2014
AP01 - Appointment of director 27 June 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
RESOLUTIONS - N/A 13 May 2013
MEM/ARTS - N/A 02 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 29 June 2011
AP01 - Appointment of director 17 November 2010
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 30 June 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
363a - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
363s - Annual Return 17 July 2006
RESOLUTIONS - N/A 07 April 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 22 November 2005
363s - Annual Return 06 July 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
RESOLUTIONS - N/A 31 January 2005
MEM/ARTS - N/A 31 January 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
AA - Annual Accounts 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
363s - Annual Return 08 July 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 28 June 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 20 June 1995
288 - N/A 20 June 1995
363s - Annual Return 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
288 - N/A 16 June 1994
AA - Annual Accounts 26 May 1994
AA - Annual Accounts 02 July 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 06 January 1993
288 - N/A 28 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
363b - Annual Return 19 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1992
288 - N/A 02 September 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
288 - N/A 09 August 1991
287 - Change in situation or address of Registered Office 08 August 1991
NEWINC - New incorporation documents 20 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.