Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE
Company Information for

RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE

51 NEWALL TERRACE, DUMFRIES, DG1 1LN,
Company Registration Number
SC254491
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Rhet Dumfries And Galloway Countryside Initiative
RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE was founded on 2003-08-20 and has its registered office in Dumfries. The organisation's status is listed as "Active". Rhet Dumfries And Galloway Countryside Initiative is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE
 
Legal Registered Office
51 NEWALL TERRACE
DUMFRIES
DG1 1LN
Other companies in DG2
 
Filing Information
Company Number SC254491
Company ID Number SC254491
Date formed 2003-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE

Current Directors
Officer Role Date Appointed
CAROLE ELIZABETH MCARTHUR
Company Secretary 2015-02-03
ALAN STEWART CRICHTON
Director 2003-08-20
JAMES ANDREW CAMERON DUNLOP
Director 2004-10-25
JAMES GRIERSON DUNLOP
Director 2010-11-02
MARGARET LANG KINGAN
Director 2005-11-07
LORRAINE MAIR
Director 2015-02-03
ALISTAIR JOHN MARSHALL
Director 2005-11-07
CAROLE ELIZABETH MCARTHUR
Director 2015-02-03
HUGH WALLACE MCCLYMONT
Director 2010-11-02
HELEN HYSLOP MCCOLM
Director 2015-11-10
GARY LESLIE DIXON MITCHELL
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN WILSON
Director 2008-11-11 2016-11-08
LOUIS WALLACE PARKER
Director 2005-11-07 2015-11-10
ALAN STEWART CRICHTON
Company Secretary 2011-11-01 2015-02-03
ANDREW JAMES CAMERON DUNLOP
Company Secretary 2010-02-02 2011-11-01
JOHN MCMYN
Director 2003-08-20 2011-11-01
WILLIAM JOHN DAVIDSON
Director 2003-08-20 2010-11-02
DAVID GOLDIE
Director 2004-10-25 2010-11-02
JOHN MCMYN
Company Secretary 2004-08-16 2010-02-02
MARGARET LINDSAY GORDON
Director 2006-10-23 2008-11-11
DOUGLAS MCLEOD KERR
Director 2003-08-20 2006-10-23
ALICE DOROTHY CAMPBELL
Director 2003-08-20 2005-11-07
MYRNA JEAN CORRIE
Director 2003-08-20 2005-11-07
MICHAEL CAMERON DUNLOP
Director 2003-08-20 2005-11-07
MARGARET LINDSAY GORDON
Director 2003-08-20 2004-10-25
MYRNA JEAN CORRIE
Company Secretary 2003-08-20 2004-08-16
TERENCE ROY WEST
Director 2003-08-20 2004-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEWART CRICHTON THE SOUTHERN UPLANDS PARTNERSHIP Director 2012-07-03 CURRENT 1999-10-19 Active
JAMES GRIERSON DUNLOP THE ROYAL HIGHLAND EDUCATION TRUST Director 2011-09-21 CURRENT 1990-03-16 Active
ALISTAIR JOHN MARSHALL CRICHTON DEVELOPMENT COMPANY LIMITED Director 2016-06-09 CURRENT 1995-01-13 Active
ALISTAIR JOHN MARSHALL SAC CORPORATE TRUSTEE LIMITED Director 2014-02-24 CURRENT 1994-06-06 Active
ALISTAIR JOHN MARSHALL THE CRICHTON TRUST Director 2013-12-06 CURRENT 1996-03-27 Active
ALISTAIR JOHN MARSHALL SRUC Director 2012-10-05 CURRENT 1987-02-05 Active
ALISTAIR JOHN MARSHALL SAC COMMERCIAL LIMITED Director 2012-10-05 CURRENT 1994-01-27 Active
ALISTAIR JOHN MARSHALL HARDGRAVE FARM, (DUMFRIES) LIMITED Director 1989-12-20 CURRENT 1954-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Director's details changed for Miss Amy Muirhead on 2024-03-13
2024-02-28DIRECTOR APPOINTED MISS MOLLY BEATTIE
2024-02-28Termination of appointment of Molly Beattie on 2022-11-23
2023-11-30APPOINTMENT TERMINATED, DIRECTOR HELEN HYSLOP MCCOLM
2023-11-30APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN PURDIE
2023-11-30DIRECTOR APPOINTED MISS HOLLY JANE SPROAT
2023-11-30Director's details changed for Mr Hugh Wallace Mcclymont on 2023-11-07
2023-11-30DIRECTOR APPOINTED MRS SUSAN FIONA KINGAN
2023-10-14DIRECTOR APPOINTED MRS SARA JANE BARBOUR
2023-10-14Appointment of Miss Molly Beattie as company secretary on 2022-11-23
2023-09-25APPOINTMENT TERMINATED, DIRECTOR MAIMIE SLOAN
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-03-0631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-05-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13APPOINTMENT TERMINATED, DIRECTOR HEATHER MURRAY
2022-01-13DIRECTOR APPOINTED MR ROBERT GEORGE SOMMERVILLE
2022-01-13AP01DIRECTOR APPOINTED MR ROBERT GEORGE SOMMERVILLE
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MURRAY
2021-11-11AP01DIRECTOR APPOINTED MR WILLIAM FLEMING
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-05-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MISS AMY MUIRHEAD on 2021-02-19
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRIERSON DUNLOP
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM C/O Cmca Accounting 25a Buccleuch Street Dumfries DG1 2AT
2020-03-13CH01Director's details changed for Miss Amy Muirhead on 2020-03-10
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MISS AMY MUIRHEAD on 2020-03-10
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ELIZABETH MCARTHUR
2019-12-18AP03Appointment of Miss Amy Muirhead as company secretary on 2019-12-05
2019-12-18AP01DIRECTOR APPOINTED MISS MAIMIE SLOAN
2019-12-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AP01DIRECTOR APPOINTED MR ANGUS JOHN KERR
2019-12-12TM02Termination of appointment of Carole Elizabeth Mcarthur on 2019-11-30
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MAIR
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2018-12-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28AP01DIRECTOR APPOINTED MISS HEATHER MURRAY
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY LESLIE DIXON MITCHELL
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LANG KINGAN
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-08-24AP01DIRECTOR APPOINTED MR WILLIAM JOHN PURDIE
2018-08-23AP01DIRECTOR APPOINTED MR ROBERT ANDREW DODDS
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART CRICHTON
2017-11-21AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MISS CAROLE ELIZABETH MCARTHUR on 2017-08-14
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WILSON
2017-02-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-04-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-09AP01DIRECTOR APPOINTED MRS HELEN HYSLOP MCCOLM
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS WALLACE PARKER
2015-08-31AR0120/08/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-18CH01Director's details changed for Margaret Lang Kingan on 2013-12-17
2015-03-05TM02Termination of appointment of Alan Stewart Crichton on 2015-02-03
2015-03-05AP01DIRECTOR APPOINTED MISS CAROLE ELIZABETH MCARTHUR
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM C/O Mr A.S.Crichton Mill House Kirkgunzeon Kirkgunzeon Dumfries DG2 8LA
2015-03-05AP01DIRECTOR APPOINTED MRS LORRAINE MAIR
2015-03-04AP03SECRETARY APPOINTED MISS CAROLE ELIZABETH MCARTHUR
2014-08-22AR0120/08/14 NO MEMBER LIST
2014-02-11AA31/08/13 TOTAL EXEMPTION FULL
2013-09-04AR0120/08/13 NO MEMBER LIST
2012-12-08AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-14AR0120/08/12 NO MEMBER LIST
2011-12-23AA31/08/11 TOTAL EXEMPTION FULL
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2011 FROM C/O ANDREW DUNLOP MIDKELTON N/A KELTON CASTLE DOUGLAS KIRKCUDBRIGHTSHIRE DG7 1SG
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DUNLOP
2011-11-18AP01DIRECTOR APPOINTED MR GARY LESLIE DIXON MITCHELL
2011-11-18AP03SECRETARY APPOINTED MR ALAN STEWART CRICHTON
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMYN
2011-08-25AR0120/08/11 NO MEMBER LIST
2011-08-25AP01DIRECTOR APPOINTED MR JAMES GRIERSON DUNLOP
2011-08-25AP01DIRECTOR APPOINTED MR HUGH WALLACE MCCLYMONT
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDIE
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIDSON
2011-07-13AA31/08/10 TOTAL EXEMPTION FULL
2010-11-10AR0120/08/10 NO MEMBER LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN WILSON / 20/08/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS WALLACE PARKER / 20/08/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCMYN / 20/08/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LANG KINGAN / 20/08/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOLDIE / 20/08/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CAMERON DUNLOP / 20/08/2010
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM BLAWEARIE KIRKHOUSE KIRKBEAN DG2 8DW
2010-03-05AP03SECRETARY APPOINTED MR ANDREW JAMES CAMERON DUNLOP
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCMYN
2010-01-04AA31/08/09 TOTAL EXEMPTION FULL
2009-08-24363aANNUAL RETURN MADE UP TO 20/08/09
2008-11-24288aDIRECTOR APPOINTED EILEEN WILSON
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MARGARET GORDON
2008-11-18AA31/08/08 TOTAL EXEMPTION FULL
2008-08-20363aANNUAL RETURN MADE UP TO 20/08/08
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-08-20363aANNUAL RETURN MADE UP TO 20/08/07
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288bDIRECTOR RESIGNED
2006-09-05363aANNUAL RETURN MADE UP TO 20/08/06
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-09-09363aANNUAL RETURN MADE UP TO 20/08/05
2004-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-05288bDIRECTOR RESIGNED
2004-11-05288aNEW DIRECTOR APPOINTED
2004-11-05288aNEW DIRECTOR APPOINTED
2004-09-10288bDIRECTOR RESIGNED
2004-09-10363sANNUAL RETURN MADE UP TO 20/08/04
2004-09-10288aNEW SECRETARY APPOINTED
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: PARKLEA TONGLAND KIRKCUDBRIGHT DUMFRIES & GALLOWAY DG6 4ND
2004-09-10288bSECRETARY RESIGNED
2004-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/04
2004-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-20New incorporation
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE registering or being granted any patents
Domain Names
We do not have the domain name information for RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE
Trademarks
We have not found any records of RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE are:

Outgoings
Business Rates/Property Tax
No properties were found where RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RHET DUMFRIES AND GALLOWAY COUNTRYSIDE INITIATIVE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.