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

DUMFRIES AND GALLOWAY ADVOCACY SERVICE

HESTAN HOUSE, CRICHTON BUSINESS PARK, DUMFRIES, DUMFRIES AND GALLOWAY, DG1 4TA,
Company Registration Number
SC275168
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Dumfries And Galloway Advocacy Service
DUMFRIES AND GALLOWAY ADVOCACY SERVICE was founded on 2004-10-26 and has its registered office in Dumfries. The organisation's status is listed as "Active". Dumfries And Galloway Advocacy Service is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND 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
DUMFRIES AND GALLOWAY ADVOCACY SERVICE
 
Legal Registered Office
HESTAN HOUSE
CRICHTON BUSINESS PARK
DUMFRIES
DUMFRIES AND GALLOWAY
DG1 4TA
Other companies in DG1
 
Previous Names
THE PEOPLE'S ADVOCACY SERVICE25/06/2012
Filing Information
Company Number SC275168
Company ID Number SC275168
Date formed 2004-10-26
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUMFRIES AND GALLOWAY ADVOCACY SERVICE
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 DUMFRIES AND GALLOWAY ADVOCACY SERVICE

Current Directors
Officer Role Date Appointed
PAMELA DEANS
Company Secretary 2011-11-17
ROGER HAYDN ADAMS
Director 2007-07-30
VALERIE KATHLEEN CAMPBELL
Director 2016-07-13
DAVID JOHN CRAWFORD
Director 2017-07-27
DAVID MCMILLAN
Director 2004-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MALCOLM FRENCH
Director 2016-11-16 2018-06-26
MOIRA JEANETTE PEARSON
Director 2004-10-26 2018-05-04
MATTHEW JAMES PUMPHREY
Director 2006-08-18 2016-09-26
MOIRA DUNCAN BELL
Director 2008-11-25 2016-07-20
JACKIE MARINA MEDICKS
Director 2010-02-26 2016-07-20
STEPHEN ALBERT THOMPSON
Director 2012-12-20 2016-06-27
IAIN CHRISTOPHER BODDY
Director 2010-08-31 2016-03-31
IAN MCALLISTER LUMSDEN
Director 2015-07-01 2016-03-31
MARY DOUGLAS MCMILLAN
Director 2010-02-26 2014-10-01
GARRY PHILIP WRIGHT
Director 2013-09-18 2014-10-01
GARRY WRIGHT
Director 2011-06-03 2012-06-28
PAUL MEYNALL THOMAS
Company Secretary 2004-10-26 2011-11-17
ARLENE CROALL
Director 2004-10-26 2010-06-28
PATRICK JOHNSTONE MURPHY
Director 2007-07-30 2010-06-28
FRANK HUNTER SMITH
Director 2005-05-01 2010-06-28
ANNE MARGARET ERRINGTON
Director 2004-10-26 2008-02-04
MARETH WILSON IRVINE
Director 2004-10-26 2007-04-03
JANET HIDDLESTON
Director 2005-11-09 2007-02-17
MARK SIMON FRANKLAND
Director 2004-11-17 2005-08-30
BRIAN FRANCIS PATTERSON
Director 2004-10-26 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CRAWFORD SLG MORTGAGES LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
DAVID MCMILLAN WHEATLEY HOMES SOUTH LIMITED Director 2005-09-22 CURRENT 2001-06-15 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
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07CESSATION OF DAVID JOHN CRAWFORD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-07APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CRAWFORD
2023-07-07REGISTERED OFFICE CHANGED ON 07/07/23 FROM Office F2, Hestan House Crichton Business Park Bankend Road Dumfries Dumfries and Galloway DG1 4TA Scotland
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMILLAN
2022-08-01PSC07CESSATION OF DAVID MCMILLAN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/22 FROM 9 Church Crescent Dumfries DG1 1DF Scotland
2021-12-09PSC04Change of details for Mr David John Crawford as a person with significant control on 2021-10-29
2021-12-09CH01Director's details changed for Mr David John Crawford on 2021-10-29
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-11AP01DIRECTOR APPOINTED MRS ELKIE HAMID ASTLEY
2021-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELKIE HAMID ASTLEY
2021-10-08AP01DIRECTOR APPOINTED MRS SUE JEAN STEVENSON
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02RES01ADOPT ARTICLES 02/12/20
2020-12-02MEM/ARTSARTICLES OF ASSOCIATION
2020-12-01CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-06-22AP01DIRECTOR APPOINTED MR THOMAS WYLIE MCCULLOCH
2020-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WYLIE MCCULLOCH
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01PSC07CESSATION OF ROGER ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HAYDN ADAMS
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY MARY RITCHIE
2018-11-16AP01DIRECTOR APPOINTED MS AUDREY MARY RITCHIE
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR GARY DOUGLAS LOCKHART
2018-08-30PSC04Change of details for Mrs Pamela Deans as a person with significant control on 2018-08-22
2018-08-30CH01Director's details changed for Roger Haydn Adams on 2018-08-22
2018-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DOUGLAS LOCKHART
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09PSC07CESSATION OF ROBERT FRENCH AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM FRENCH
2018-05-14PSC07CESSATION OF MOIRA PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA JEANETTE PEARSON
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMILLAN / 20/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMILLAN / 22/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMILLAN / 22/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMILLAN / 22/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMILLAN / 22/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA JEANETTE PEARSON / 22/01/2018
2018-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HAYDN ADAMS / 22/01/2018
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CRAWFORD
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FRENCH
2017-07-27AP01DIRECTOR APPOINTED MR DAVID JOHN CRAWFORD
2016-11-17AP01DIRECTOR APPOINTED MR ROBERT MALCOLM FRENCH
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-07MEM/ARTSARTICLES OF ASSOCIATION
2016-10-07RES13APPOINTMENT OF DIRECTORS 30/09/2016
2016-10-07RES01ALTER ARTICLES 30/09/2016
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PUMPHREY
2016-08-19AA31/03/16 TOTAL EXEMPTION FULL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE MEDICKS
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA BELL
2016-07-20AP01DIRECTOR APPOINTED MRS VALERIE KATHLEEN CAMPBELL
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN LUMSDEN
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BODDY
2016-02-23MEM/ARTSARTICLES OF ASSOCIATION
2016-02-23RES01ALTER ARTICLES 11/12/2015
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 107 ENGLISH STREET DUMFRIES DUMFRIES & GALLOWAY DG1 2DA
2015-10-27AR0126/10/15 NO MEMBER LIST
2015-10-08AA31/03/15 TOTAL EXEMPTION FULL
2015-07-02AP01DIRECTOR APPOINTED MR IAN MCALLISTER LUMSDEN
2014-10-27AR0126/10/14 NO MEMBER LIST
2014-10-14AA31/03/14 TOTAL EXEMPTION FULL
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WRIGHT
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCMILLAN
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JACKIE MARNIA MEDICKS / 28/05/2014
2013-11-04AR0126/10/13 NO MEMBER LIST
2013-10-10AA31/03/13 TOTAL EXEMPTION FULL
2013-10-09AP01DIRECTOR APPOINTED MR GARRY PHILIP WRIGHT
2013-01-16AP01DIRECTOR APPOINTED MR STEPHEN ALBERT THOMPSON
2012-10-26AR0126/10/12 NO MEMBER LIST
2012-09-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WRIGHT
2012-06-25RES15CHANGE OF NAME 03/05/2012
2012-06-25CERTNMCOMPANY NAME CHANGED THE PEOPLE'S ADVOCACY SERVICE CERTIFICATE ISSUED ON 25/06/12
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-23AP01DIRECTOR APPOINTED MR GARRY WRIGHT
2011-11-23AR0126/10/11 NO MEMBER LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PUMPHREY / 23/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA JEANETTE PEARSON / 23/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA DUNCAN BELL / 23/11/2011
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL THOMAS
2011-11-23AP03SECRETARY APPOINTED MRS PAMELA DEANS
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MEYNALL THOMAS / 22/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA DUNCAN BELL / 06/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMILLAN / 06/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA JANETTE PEARSON / 06/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARNIA MEDICKS / 06/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHRISTOPHER BODDY / 06/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HAYDN ADAMS / 06/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLLY MCMILLAN / 06/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PUMPHREY / 06/12/2010
2010-11-25AP01DIRECTOR APPOINTED IAIN CHRISTOPHER BODDY
2010-11-24AR0126/10/10
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 11 BUCCLEUCH STREET DUMFRIES DUMFRIES + GALLOWAY DG1 2AT
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ARLENE CROALL
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MURPHY
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SMITH
2010-04-09AP01DIRECTOR APPOINTED MOLLY MCMILLAN
2010-04-09AP01DIRECTOR APPOINTED JACQUELINE MARNIA MEDICKS
2010-01-20AR0126/10/09
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMILLAN / 11/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA JANETTE PEARSON / 11/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PUMPHREY / 11/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ARLENE CROALL / 11/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK HUNTER SMITH / 11/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHNSTONE MURPHY / 11/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HAYDN ADAMS / 11/12/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MEYNALL THOMAS / 07/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA DUNCAN BELL / 07/01/2010
2009-11-25AP01DIRECTOR APPOINTED MOIRA DUNCAN BELL
2009-11-25AA31/03/09 TOTAL EXEMPTION FULL
2008-11-19363aANNUAL RETURN MADE UP TO 26/10/08
2008-10-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08288aDIRECTOR APPOINTED PATRICK JOHNSTONE MURPHY
2008-04-08288aDIRECTOR APPOINTED ROGER HAYDN ADAMS
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ANNE ERRINGTON
2008-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-20363sANNUAL RETURN MADE UP TO 26/10/07
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288bDIRECTOR RESIGNED
2006-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-13363sANNUAL RETURN MADE UP TO 26/10/06
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to DUMFRIES AND GALLOWAY ADVOCACY SERVICE 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 DUMFRIES AND GALLOWAY ADVOCACY SERVICE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUMFRIES AND GALLOWAY ADVOCACY SERVICE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUMFRIES AND GALLOWAY ADVOCACY SERVICE

Intangible Assets
Patents
We have not found any records of DUMFRIES AND GALLOWAY ADVOCACY SERVICE registering or being granted any patents
Domain Names
We do not have the domain name information for DUMFRIES AND GALLOWAY ADVOCACY SERVICE
Trademarks
We have not found any records of DUMFRIES AND GALLOWAY ADVOCACY SERVICE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUMFRIES AND GALLOWAY ADVOCACY SERVICE. 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 (86900 - Other human health activities) as DUMFRIES AND GALLOWAY ADVOCACY SERVICE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where DUMFRIES AND GALLOWAY ADVOCACY SERVICE 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 DUMFRIES AND GALLOWAY ADVOCACY SERVICE 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 DUMFRIES AND GALLOWAY ADVOCACY SERVICE 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.