Dg Voice DUMFRIES


Founded in 2007, Dg Voice, classified under reg no. SC327973 is an active company. Currently registered at No. 1 DG1 2BH, Dumfries the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 22nd September 2010 Dg Voice is no longer carrying the name Dumfries And Galloway Coalition Of Disabled People.

At the moment there are 6 directors in the the firm, namely Shelby W., Judy C. and Michael G. and others. In addition one secretary - Ann W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dg Voice Address / Contact

Office Address No. 1
Office Address2 Midsteeple
Town Dumfries
Post code DG1 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC327973
Date of Incorporation Wed, 18th Jul 2007
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Shelby W.

Position: Director

Appointed: 03 December 2021

Ann W.

Position: Secretary

Appointed: 01 June 2021

Judy C.

Position: Director

Appointed: 15 August 2019

Michael G.

Position: Director

Appointed: 31 October 2017

Marie S.

Position: Director

Appointed: 07 October 2008

Robert S.

Position: Director

Appointed: 12 December 2007

Ann W.

Position: Director

Appointed: 18 July 2007

Demelza P.

Position: Director

Appointed: 03 December 2021

Resigned: 23 October 2022

Susan S.

Position: Director

Appointed: 15 August 2019

Resigned: 03 December 2021

Alex T.

Position: Director

Appointed: 31 October 2017

Resigned: 15 August 2019

Kim D.

Position: Director

Appointed: 20 September 2017

Resigned: 07 November 2021

Brian P.

Position: Director

Appointed: 20 September 2017

Resigned: 11 June 2018

Alan W.

Position: Director

Appointed: 20 June 2014

Resigned: 26 April 2016

Frank M.

Position: Secretary

Appointed: 30 May 2014

Resigned: 31 May 2021

Irene G.

Position: Director

Appointed: 17 September 2013

Resigned: 01 February 2021

Peter R.

Position: Director

Appointed: 17 September 2013

Resigned: 20 September 2017

Claire C.

Position: Secretary

Appointed: 19 December 2012

Resigned: 30 May 2014

Amy W.

Position: Director

Appointed: 27 September 2012

Resigned: 26 September 2018

Joseph M.

Position: Director

Appointed: 27 September 2012

Resigned: 31 October 2017

Susan T.

Position: Director

Appointed: 27 September 2012

Resigned: 10 June 2013

Marion P.

Position: Director

Appointed: 08 December 2011

Resigned: 09 May 2012

Mary B.

Position: Director

Appointed: 14 September 2011

Resigned: 02 July 2012

Stewart M.

Position: Director

Appointed: 14 September 2011

Resigned: 31 January 2013

Callum D.

Position: Director

Appointed: 01 February 2011

Resigned: 19 December 2012

James P.

Position: Director

Appointed: 15 September 2010

Resigned: 22 February 2012

Jean G.

Position: Director

Appointed: 10 September 2010

Resigned: 27 September 2012

Heather H.

Position: Secretary

Appointed: 26 May 2010

Resigned: 19 December 2012

Ged T.

Position: Director

Appointed: 19 February 2010

Resigned: 09 May 2012

Robert A.

Position: Director

Appointed: 16 November 2009

Resigned: 31 October 2017

Philip H.

Position: Director

Appointed: 13 November 2009

Resigned: 31 October 2017

Desmond S.

Position: Director

Appointed: 07 October 2008

Resigned: 01 February 2010

Winifred D.

Position: Director

Appointed: 12 December 2007

Resigned: 01 February 2010

William A.

Position: Director

Appointed: 12 December 2007

Resigned: 04 February 2011

William G.

Position: Director

Appointed: 12 December 2007

Resigned: 04 August 2008

Douglas P.

Position: Director

Appointed: 12 December 2007

Resigned: 06 April 2010

Myra M.

Position: Director

Appointed: 12 December 2007

Resigned: 09 September 2013

Frank S.

Position: Director

Appointed: 12 December 2007

Resigned: 14 December 2022

Mary H.

Position: Director

Appointed: 12 December 2007

Resigned: 01 February 2010

John D.

Position: Secretary

Appointed: 18 July 2007

Resigned: 22 June 2010

John D.

Position: Director

Appointed: 18 July 2007

Resigned: 21 December 2009

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Frank S. The abovementioned PSC has significiant influence or control over this company,.

Frank S.

Notified on 6 April 2016
Ceased on 18 July 2017
Nature of control: significiant influence or control

Company previous names

Dumfries And Galloway Coalition Of Disabled People September 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-04-302017-03-31
Net Worth33 31023 99419 2829 308
Balance Sheet
Cash Bank In Hand34 64424 95820 042 
Current Assets34 87725 37022 81614 361
Debtors2334122 774 
Net Assets Liabilities Including Pension Asset Liability33 31023 99419 2829 308
Reserves/Capital
Profit Loss Account Reserve33 31023 60419 282 
Shareholder Funds33 31023 99419 2829 308
Other
Creditors Due Within One Year1 5671 3763 5345 053
Net Current Assets Liabilities33 31023 99419 2829 308
Other Aggregate Reserves 390  
Total Assets Less Current Liabilities33 31023 99419 2829 308

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (16 pages)

Company search

Advertisements