Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE
Company Information for

THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE

NEWTON STEWART, WIGTOWNSHIRE, DG8,
Company Registration Number
SC318300
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2018-02-13

Company Overview

About The District Of Wigtown Chamber Of Commerce
THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE was founded on 2007-03-12 and had its registered office in Newton Stewart. The company was dissolved on the 2018-02-13 and is no longer trading or active.

Key Data
Company Name
THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE
 
Legal Registered Office
NEWTON STEWART
WIGTOWNSHIRE
 
Filing Information
Company Number SC318300
Date formed 2007-03-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-02-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-01 14:24:36
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 THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
CRAIG GORDON ANDREWS
Director 2014-08-01
JAMES GAY DORAN
Director 2012-01-26
TESSA KNOTT
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
WOLF RICHTHOFEN
Director 2012-01-26 2015-09-01
SHAUN MURPHY
Director 2014-08-01 2014-10-06
MARGARET ROBERTA JEAL
Director 2007-06-14 2013-06-01
SANDI MCKINNON
Director 2012-01-26 2013-06-01
JOHN FREDERICK SIMPSON
Director 2010-09-30 2013-06-01
HOWDEN SKIMMING
Director 2010-09-30 2013-06-01
JOHN DOBSON
Director 2010-09-30 2012-09-30
PETER CLAUDE ALBERT JEAL
Director 2007-11-01 2012-08-30
RUBY MARR
Director 2010-09-30 2011-03-24
JAMIE NICHOLSON
Director 2008-06-07 2011-03-24
CAROL CARR
Director 2010-09-30 2011-01-01
ANTHONY CALDWELL
Director 2007-03-12 2010-09-30
BEVERLEY CHADBAND
Director 2009-09-07 2010-09-30
DAVID LEVER
Director 2007-06-14 2010-09-30
ALEXANDRA MCDOWALL
Director 2007-03-12 2010-09-30
ROBERT WALTER HOOD RICHMOND
Director 2008-06-20 2010-09-30
IAN ALEXANDER QUIGLEY
Director 2009-07-30 2010-06-22
ROBERT ARTHUR BAXTER
Director 2009-01-29 2009-09-07
FIONA MAY MURPHIE
Director 2008-06-20 2009-09-07
ROY JOHN SURPLICE
Director 2007-03-12 2009-09-07
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2007-03-12 2009-03-11
ANNE MCCULLOCH STRACHAN
Director 2007-06-14 2008-06-24
DEBORAH FIRTH
Director 2007-03-12 2008-06-23
KATHERINE ANGELA MARY EVERITT
Director 2007-03-12 2008-06-21
JOYCE YOUNG WATSON
Director 2007-03-12 2008-06-21
ROGER JOHN CARSON
Director 2007-03-12 2008-06-19
WEN HAO RICHARD CHANG
Director 2007-03-12 2007-06-14
JOHN MICHAEL DRUCE
Director 2007-03-12 2007-06-14
JULIE HOUSTON
Director 2007-03-12 2007-06-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2007-03-12 2007-03-12
JORDANS (SCOTLAND) LIMITED
Nominated Director 2007-03-12 2007-03-12
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2007-03-12 2007-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GAY DORAN SOUTH RHINS COMMUNITY DEVELOPMENT TRUST Director 2011-05-26 CURRENT 1998-10-21 Active - Proposal to Strike off

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
2018-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-21DS01APPLICATION FOR STRIKING-OFF
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-04-08AR0112/03/16 NO MEMBER LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MURPHY
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR WOLF RICHTHOFEN
2015-04-02AR0112/03/15 NO MEMBER LIST
2015-01-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MUROHY / 07/10/2014
2014-08-21AP01DIRECTOR APPOINTED MR CRAIG GORDON ANDREWS
2014-08-07AP01DIRECTOR APPOINTED MR SHAUN MUROHY
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM WRDC BUSINESS CENTRE 6-8 QUEEN STREET NEWTON STEWART WIGTOWNSHIRE DG8 6JL
2014-03-17AR0112/03/14 NO MEMBER LIST
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM MACHARS INITATIVE CENTRE 26 SOUTH MAIN STREET WIGTOWN NEWTON STEWART WIGTOWNSHIRE DG8 9EH SCOTLAND
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM WRDC BUSINESS CENTRE 6-8 QUEEN STREET NEWTON STEWART WIGTOWNSHIRE DG8 6JL SCOTLAND
2013-10-03AA31/03/13 TOTAL EXEMPTION FULL
2013-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HOWDEN SKIMMING
2013-06-07AP01DIRECTOR APPOINTED MRS TESSA KNOTT
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDI MCKINNON
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JEAL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOBSON
2013-04-02AR0112/03/13 NO MEMBER LIST
2012-10-23AP01DIRECTOR APPOINTED MS SANDI MCKINNON
2012-10-18AA31/03/12 TOTAL EXEMPTION FULL
2012-09-12AP01DIRECTOR APPOINTED MR WOLF RICHTHOFEN
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEAL
2012-09-12AP01DIRECTOR APPOINTED MR JAMES GAY DORAN
2012-03-22AR0112/03/12 NO MEMBER LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CARR
2011-06-21AA31/03/11 TOTAL EXEMPTION FULL
2011-03-31AR0112/03/11 NO MEMBER LIST
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE NICHOLSON
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RUBY MARR
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ROBERTA INGRAM / 30/11/2010
2010-10-28AP01DIRECTOR APPOINTED MRS CAROL CARR
2010-10-27AP01DIRECTOR APPOINTED MRS RUBY MARR
2010-10-13AP01DIRECTOR APPOINTED MR JOHN FREDERICK SIMPSON
2010-10-13AP01DIRECTOR APPOINTED MR JOHN DOBSON
2010-10-13AP01DIRECTOR APPOINTED MR HOWDEN SKIMMING
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM COUNTY BUILDINGS WIGTOWN DG8 9JH
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHMOND
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MCDOWALL
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEVER
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CHADBAND
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CALDWELL
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-29AR0112/03/10 NO MEMBER LIST
2010-06-29AD02SAIL ADDRESS CREATED
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGARET ROBERTA INGRAM / 12/03/2010
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN QUIGLEY
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTER HOOD RICHMOND / 12/03/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER QUIGLEY / 01/03/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NICHOLSON / 12/03/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEVER / 12/03/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLAUDE ALBERT JEAL / 12/03/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CALDWELL / 12/03/2010
2010-05-27AP01DIRECTOR APPOINTED MRS BEVERLEY CHADBAND
2010-05-26AP01DIRECTOR APPOINTED MR JAMIE NICHOLSON
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROY SURPLICE
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MURPHIE
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAXTER
2010-05-07AA31/03/10 TOTAL EXEMPTION FULL
2009-09-04288aDIRECTOR APPOINTED MR IAN QUIGLEY
2009-08-10AA31/03/09 TOTAL EXEMPTION FULL
2009-05-30363aANNUAL RETURN MADE UP TO 12/03/09
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2009-02-16288aDIRECTOR APPOINTED ROBERT ARTHUR BAXTER
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE 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 THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified

Intangible Assets
Patents
We have not found any records of THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE
Trademarks
We have not found any records of THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE. 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 (94990 - Activities of other membership organizations not elsewhere classified) as THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE 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 THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE 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 THE DISTRICT OF WIGTOWN CHAMBER OF COMMERCE 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.