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

DUMFRIES AND GALLOWAY HOMES LIMITED

7 GIFHORN HOUSE, SHAKESPEARE STREET, DUMFRIES, DG1 2JB,
Company Registration Number
SC304439
Private Limited Company
Active

Company Overview

About Dumfries And Galloway Homes Ltd
DUMFRIES AND GALLOWAY HOMES LIMITED was founded on 2006-06-23 and has its registered office in Dumfries. The organisation's status is listed as "Active". Dumfries And Galloway Homes Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DUMFRIES AND GALLOWAY HOMES LIMITED
 
Legal Registered Office
7 GIFHORN HOUSE
SHAKESPEARE STREET
DUMFRIES
DG1 2JB
Other companies in DG1
 
Filing Information
Company Number SC304439
Company ID Number SC304439
Date formed 2006-06-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 02:28:30
Primary Source:Companies House
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 HOMES LIMITED

Current Directors
Officer Role Date Appointed
DEREK RODGERS
Company Secretary 2018-04-17
ALISON COUPE
Director 2017-09-26
MAUREEN FARRELL
Director 2006-06-23
MICHAEL JAMES JONES
Director 2011-07-07
LINDSAY LAUDER
Director 2018-05-29
DEREK RODGERS
Director 2012-08-08
LORRAINE USHER
Director 2016-08-26
PETER JONATHAN WARD
Director 2017-09-26
ROBIN WISHART
Director 2017-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN SIDNEY PATTINSON
Director 2011-07-07 2018-04-30
GEOFFREY STEVENSON STEWART
Director 2017-12-04 2018-04-25
MICHAEL JAMES JONES
Company Secretary 2012-10-09 2018-04-16
JOHN RICHARD MCNAUGHT
Director 2011-09-27 2017-09-26
NIALL SMITH
Director 2013-09-24 2015-02-24
DAVID THOMAS ROBISON WILSON
Director 2006-06-23 2014-12-04
GEOFFREY LEWIS
Director 2011-07-07 2013-02-01
JOHN ROSS AGNEW
Company Secretary 2006-06-23 2012-08-08
JOHN ROSS AGNEW
Director 2006-06-23 2012-08-08
JAMES LESLIE CHARTERS
Director 2011-03-01 2012-07-06
JAMES CAMPBELL HOGG
Director 2006-06-23 2011-09-27
ROBERT SEPTIMUS JARDINE WISHART
Director 2009-12-08 2010-12-14
THOMAS WALTER MACARTHUR
Director 2006-06-23 2010-06-09
NIALL COWAN
Director 2009-12-08 2010-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN FARRELL LOREBURN UN LIMITED Director 2005-06-20 CURRENT 2005-06-20 Dissolved 2015-03-27
MICHAEL JAMES JONES LOREBURN UN LIMITED Director 2011-07-07 CURRENT 2005-06-20 Dissolved 2015-03-27
DEREK RODGERS LOREBURN UN LIMITED Director 2012-08-08 CURRENT 2005-06-20 Dissolved 2015-03-27
PETER JONATHAN WARD LYVENNET RENEWABLE ENERGY LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2013-08-27

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
2023-09-27APPOINTMENT TERMINATED, DIRECTOR KIRSTY LOUISE PAUL
2023-09-14DIRECTOR APPOINTED MR GAVIN JOHNSTON
2023-09-13DIRECTOR APPOINTED MS KIRSTEEN MCGINN
2023-09-13DIRECTOR APPOINTED MR ALAN SANDEY
2023-07-05CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM Huntingdon 27 Moffat Road Dumfries DG1 1NN
2023-06-06APPOINTMENT TERMINATED, DIRECTOR LESLEY BALLANTINE
2023-06-06APPOINTMENT TERMINATED, DIRECTOR MALCOLM DOUGLAS ROGERSON
2023-06-05Termination of appointment of Peter Highland Christie Nelson on 2023-04-12
2023-06-05APPOINTMENT TERMINATED, DIRECTOR PETER HIGHLAND CHRISTIE NELSON
2023-04-25DIRECTOR APPOINTED MR MALCOLM DOUGLAS ROGERSON
2023-04-17APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN WARD
2023-04-17DIRECTOR APPOINTED MRS KIRSTY LOUISE PAUL
2023-04-17APPOINTMENT TERMINATED, DIRECTOR LORRAINE USHER
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-03-31AP03Appointment of Mr Peter Highland Christie Nelson as company secretary on 2022-02-22
2022-03-31TM02Termination of appointment of Peter Jonathan Ward on 2022-02-22
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WISHART
2022-01-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JONES
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES JONES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-30AP01DIRECTOR APPOINTED MS LESLEY BALLANTINE
2021-06-25AP01DIRECTOR APPOINTED MR PETER HIGHLAND CHRISTIE NELSON
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-04-14MR05
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK RODGERS
2021-01-28AP03Appointment of Mr Peter Jonathan Ward as company secretary on 2020-11-17
2021-01-26TM02Termination of appointment of Derek Rodgers on 2020-09-08
2020-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALISON COUPE
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY LAUDER
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-05AP01DIRECTOR APPOINTED MRS LINDSAY LAUDER
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES JONES / 01/06/2018
2018-06-04AP01DIRECTOR APPOINTED MR ROBIN WISHART
2018-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN WARD / 26/09/2017
2018-06-04AP03Appointment of Mr Derek Rodgers as company secretary on 2018-04-17
2018-06-04TM02Termination of appointment of Michael James Jones on 2018-04-16
2018-06-04AP01DIRECTOR APPOINTED MS ALISON COUPE
2018-06-04AP01DIRECTOR APPOINTED MR PETER JONATHAN WARD
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCNAUGHT
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEWART
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SIDNEY PATTINSON
2018-02-23AP01DIRECTOR APPOINTED MR GEOFFREY STEVENSON STEWART
2018-02-08PSC08Notification of a person with significant control statement
2017-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-27AP01DIRECTOR APPOINTED MRS LORRAINE USHER
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-29AR0123/06/16 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-03AR0123/06/15 FULL LIST
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NIALL SMITH
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-15AR0123/06/14 FULL LIST
2014-04-14RES01ADOPT ARTICLES 25/03/2014
2013-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-04AP01DIRECTOR APPOINTED MR NIALL SMITH
2013-06-26AR0123/06/13 FULL LIST
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3044390024
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10AP03SECRETARY APPOINTED MICHAEL JAMES JONES
2012-08-28AP01DIRECTOR APPOINTED MR DEREK RODGERS
2012-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AGNEW
2012-08-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN AGNEW
2012-07-31AR0123/06/12 FULL LIST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARTERS
2012-06-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-26AP01DIRECTOR APPOINTED MR JOHN RICHARD MCNAUGHT
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOGG
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 139 IRISH STREET DUMFRIES DG1 2QE
2011-10-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-10-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-07-07AP01DIRECTOR APPOINTED MR BRIAN SIDNEY PATTINSON
2011-07-07AP01DIRECTOR APPOINTED MR GEOFFREY LEWIS
2011-07-07AP01DIRECTOR APPOINTED MR MICHAEL JAMES JONES
2011-07-07AR0123/06/11 FULL LIST
2011-03-02AP01DIRECTOR APPOINTED MR JAMES LESLIE CHARTERS
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WISHART
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-06-24AR0123/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL HOGG / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS ROBISON WILSON / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FARRELL / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROSS AGNEW / 23/06/2010
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MACARTHUR
2010-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NIALL COWAN
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-06AP01DIRECTOR APPOINTED MR NIALL COWAN
2010-01-06AP01DIRECTOR APPOINTED MR ROBERT SEPTIMUS JARDINE WISHART
2009-06-26363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FARRELL / 24/09/2008
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-08-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-26363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-07-1388(2)RAD 23/06/06--------- £ SI 3@1=3 £ IC 3/6
2007-07-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-05410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-19225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-06-16416(Scot)PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-05-22410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-28410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DUMFRIES AND GALLOWAY HOMES LIMITED 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 HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-17 Outstanding LOREBURN HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2012-06-07 Outstanding LOREBURN HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2011-10-06 Outstanding LOREBURN HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2011-10-06 Outstanding LOREBURN HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2010-12-11 Outstanding LOREBURN HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2008-08-28 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-08-28 Outstanding BAN OF SCOTLAND PLC
STANDARD SECURITY 2008-08-28 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-08-28 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-08-28 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-08-28 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-08-28 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-07-05 Outstanding LOREBURN HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2007-07-05 Outstanding LOREBURN HOUSING ASOCIATION LIMITED
STANDARD SECURITY 2007-07-05 Outstanding LOREBURN HOUSING ASOCIATION LIMITED
STANDARD SECURITY 2007-07-05 Outstanding LOREBURN HOUSING ASOCIATION LIMITED
ASSIGNATION OF STANDARD SECURITY 2007-06-16 Outstanding THE DUMFRIES & GALLOWAY COUNCIL
STANDARD SECURITY 2007-05-22 Outstanding LOREBURN HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2007-04-28 Outstanding LOREBURN HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2007-04-28 Outstanding LOREBURN HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2007-04-28 Outstanding LOREBURN HOUSING ASSOCIATION LIMITED
STANDARD SECURITY 2006-12-13 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2006-12-13 Outstanding DUNFERMLINE BUILDING SOCIETY
STANDARD SECURITY 2006-09-30 Outstanding LOREBURN HOUSING ASSOCIATION LIMITED
Intangible Assets
Patents
We have not found any records of DUMFRIES AND GALLOWAY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUMFRIES AND GALLOWAY HOMES LIMITED
Trademarks
We have not found any records of DUMFRIES AND GALLOWAY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUMFRIES AND GALLOWAY HOMES LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as DUMFRIES AND GALLOWAY HOMES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DUMFRIES AND GALLOWAY HOMES LIMITED 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 HOMES LIMITED 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 HOMES LIMITED 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.