Advanced company searchLink opens in new window

DUMFRIES & GALLOWAY ARTS FESTIVAL

Company number SC176020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2020 TM01 Termination of appointment of Andrew, Paul, James Taylor as a director on 30 June 2020
02 Jul 2020 AP01 Appointment of Mr. Andrew, Paul James Taylor as a director
02 Jul 2020 AP01 Appointment of Miss Alexandra Little as a director on 25 June 2020
02 Jul 2020 AP01 Appointment of Mr. Andrew, Paul, James Taylor as a director on 25 June 2020
19 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
10 Mar 2020 AP01 Appointment of Miss Catriona Mcghie as a director on 25 February 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
10 Dec 2019 TM01 Termination of appointment of William Adam as a director on 3 December 2019
22 Nov 2019 AD01 Registered office address changed from 166 Irish Street Dumfries DG1 2NJ United Kingdom to 107 107, Irish Street Dumfries DG1 2NP on 22 November 2019
22 Nov 2019 TM01 Termination of appointment of Rhona Sheila Davies as a director on 14 November 2019
15 Oct 2019 CH01 Director's details changed for Mrs. Rhona Sheila Davies on 15 October 2019
11 Oct 2019 AP01 Appointment of Ms. Diane Marie Rae as a director on 8 October 2019
11 Oct 2019 TM01 Termination of appointment of Rebecca Leigh Davis as a director on 8 October 2019
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
11 Feb 2019 TM01 Termination of appointment of Alan John Macgrain as a director on 8 January 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
19 Sep 2018 AD01 Registered office address changed from 123 Irish Street Dumfries DG1 2PE to 166 Irish Street Dumfries DG1 2NJ on 19 September 2018
02 Jul 2018 AP01 Appointment of Miss Ruth Elizabeth Morris as a director on 20 June 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
05 Apr 2018 TM01 Termination of appointment of Robyn Leah Stapleton as a director on 20 March 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
05 Dec 2017 TM01 Termination of appointment of Winifred Wallace Cooper as a director on 29 November 2017
05 Dec 2017 TM01 Termination of appointment of Wendy Martha Jackson Bailey as a director on 29 November 2017
23 Oct 2017 AP01 Appointment of Mr Mark Lister as a director on 28 September 2017
23 Oct 2017 AP01 Appointment of Mrs. Rhona Sheila Davies as a director on 28 September 2017