Dumfries And Galloway Advocacy Service DUMFRIES


Founded in 2004, Dumfries And Galloway Advocacy Service, classified under reg no. SC275168 is an active company. Currently registered at Hestan House DG1 4TA, Dumfries the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2012-06-25 Dumfries And Galloway Advocacy Service is no longer carrying the name The People's Advocacy Service.

At the moment there are 6 directors in the the company, namely Sue S., Elkie A. and Thomas M. and others. In addition one secretary - Pamela D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul T. who worked with the the company until 17 November 2011.

Dumfries And Galloway Advocacy Service Address / Contact

Office Address Hestan House
Office Address2 Crichton Business Park
Town Dumfries
Post code DG1 4TA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC275168
Date of Incorporation Tue, 26th Oct 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Sue S.

Position: Director

Appointed: 30 September 2021

Elkie A.

Position: Director

Appointed: 30 September 2021

Thomas M.

Position: Director

Appointed: 18 June 2020

Audrey R.

Position: Director

Appointed: 14 November 2018

Gary L.

Position: Director

Appointed: 22 August 2018

Valerie C.

Position: Director

Appointed: 13 July 2016

Pamela D.

Position: Secretary

Appointed: 17 November 2011

David C.

Position: Director

Appointed: 27 July 2017

Resigned: 07 July 2023

Robert F.

Position: Director

Appointed: 16 November 2016

Resigned: 26 June 2018

Ian L.

Position: Director

Appointed: 01 July 2015

Resigned: 31 March 2016

Garry W.

Position: Director

Appointed: 18 September 2013

Resigned: 01 October 2014

Stephen T.

Position: Director

Appointed: 20 December 2012

Resigned: 27 June 2016

Garry W.

Position: Director

Appointed: 03 June 2011

Resigned: 28 June 2012

Iain B.

Position: Director

Appointed: 31 August 2010

Resigned: 31 March 2016

Jackie M.

Position: Director

Appointed: 26 February 2010

Resigned: 20 July 2016

Mary M.

Position: Director

Appointed: 26 February 2010

Resigned: 01 October 2014

Moira B.

Position: Director

Appointed: 25 November 2008

Resigned: 20 July 2016

Roger A.

Position: Director

Appointed: 30 July 2007

Resigned: 31 October 2019

Patrick M.

Position: Director

Appointed: 30 July 2007

Resigned: 28 June 2010

Matthew P.

Position: Director

Appointed: 18 August 2006

Resigned: 26 September 2016

Janet H.

Position: Director

Appointed: 09 November 2005

Resigned: 17 February 2007

Frank S.

Position: Director

Appointed: 01 May 2005

Resigned: 28 June 2010

David M.

Position: Director

Appointed: 19 November 2004

Resigned: 18 July 2022

Mark F.

Position: Director

Appointed: 17 November 2004

Resigned: 30 August 2005

Mareth I.

Position: Director

Appointed: 26 October 2004

Resigned: 03 April 2007

Brian P.

Position: Director

Appointed: 26 October 2004

Resigned: 30 August 2005

Moira P.

Position: Director

Appointed: 26 October 2004

Resigned: 04 May 2018

Arlene C.

Position: Director

Appointed: 26 October 2004

Resigned: 28 June 2010

Paul T.

Position: Secretary

Appointed: 26 October 2004

Resigned: 17 November 2011

Anne E.

Position: Director

Appointed: 26 October 2004

Resigned: 04 February 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 12 names. As BizStats established, there is Audrey R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Elkie A. This PSC has significiant influence or control over the company,. Then there is Thomas M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Audrey R.

Notified on 14 November 2018
Nature of control: significiant influence or control

Elkie A.

Notified on 30 September 2021
Nature of control: significiant influence or control

Thomas M.

Notified on 18 June 2020
Nature of control: significiant influence or control

Valerie C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pamela D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gary L.

Notified on 22 March 2018
Nature of control: significiant influence or control

Sue S.

Notified on 30 September 2021
Nature of control: significiant influence or control

David C.

Notified on 27 July 2017
Ceased on 7 July 2023
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Ceased on 18 July 2022
Nature of control: significiant influence or control

Roger A.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: significiant influence or control

Robert F.

Notified on 16 November 2016
Ceased on 26 June 2018
Nature of control: significiant influence or control

Moira P.

Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control: significiant influence or control

Company previous names

The People's Advocacy Service June 25, 2012

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 2023-03-31
filed on: 1st, December 2023
Free Download (29 pages)

Company search