THE SOLWAY FIRTH PARTNERSHIP - DUMFRIES


Company Profile Company Filings

Overview

THE SOLWAY FIRTH PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DUMFRIES and has the status: Active.
THE SOLWAY FIRTH PARTNERSHIP was incorporated 20 years ago on 23/05/2003 and has the registered number: SC250012. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE SOLWAY FIRTH PARTNERSHIP - DUMFRIES

This company is listed in the following categories:
74901 - Environmental consulting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CAMPBELL HOUSE
DUMFRIES
DUMFRIES & GALLOWAY
DG1 4UQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/05/2023 06/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SHEENA ELIZABETH HORNER Feb 1976 British Director 2021-09-06 CURRENT
MR PAUL MICHAEL MACKEY Secretary 2015-07-08 CURRENT
MR TRISTAN LLEWELYN HUGH-JONES Apr 1973 British Director 2022-01-10 CURRENT
MS JUDITH BROWN Dec 1957 British Director 2022-03-07 CURRENT
MR MICHAEL THOMAS ELLIOT COWEN Sep 1945 British Director 2020-01-14 CURRENT
MR MACOLM DAVID JOHNSTONE May 1962 British Director 2017-12-07 CURRENT
MR ANTHONY JAMES MARKLEY Apr 1955 British Director 2005-06-02 CURRENT
MR RUPERT HUGH STEWART SHAW Dec 1968 British Director 2016-11-25 CURRENT
JOSEPH BENEDICT MCALLISTER Mar 1939 British Director 2005-12-06 UNTIL 2008-07-31 RESIGNED
MRS ROBERTA MCLEAN TUCKFIELD May 1943 British Director 2012-11-16 UNTIL 2013-11-12 RESIGNED
MR WILLIAM HAYTON JEFFERSON Jul 1940 British Director 2015-12-03 UNTIL 2019-07-08 RESIGNED
COUNCILLOR JAMES EDWARD PRINCE Jun 1950 British Director 2004-09-08 UNTIL 2012-04-17 RESIGNED
DR WILLIAM THOMAS SINCLAIR Nov 1964 British Director 2010-03-23 UNTIL 2011-05-26 RESIGNED
COUNCILLOR DOREEN HEATHER PARSONS Aug 1944 British Director 2007-10-01 UNTIL 2012-05-03 RESIGNED
MR ALASTAIR MCNEILL May 1952 Scottish Director 2011-05-26 UNTIL 2021-07-07 RESIGNED
MR JAMES MCCLUNG Oct 1960 British Director 2013-11-12 UNTIL 2017-04-25 RESIGNED
JUNE CAROL LOCHHEAD Aug 1959 British Director 2010-03-23 UNTIL 2023-11-17 RESIGNED
DR LESLIE TICKNER Aug 1958 British Director 2014-06-23 UNTIL 2016-11-25 RESIGNED
MR GORDON LAURENCE MANN Apr 1948 British Director 2003-05-23 UNTIL 2014-04-01 RESIGNED
JAK KANE Secretary 2012-03-29 UNTIL 2012-12-31 RESIGNED
MR JAMES MITCHELL Jul 1948 British Director 2012-11-16 UNTIL 2021-11-18 RESIGNED
MR KEITH ANTHONY LITTLE Apr 1946 British Director 2008-11-21 UNTIL 2011-03-31 RESIGNED
MS PAM TAYLOR Secretary 2012-12-31 UNTIL 2014-04-01 RESIGNED
MS ALISON CLAIRE ROBERTSON Secretary 2014-04-01 UNTIL 2015-07-08 RESIGNED
J & H MITCHELL WS Corporate Secretary 2003-05-23 UNTIL 2012-03-29 RESIGNED
MR JOHN COOK Jul 1958 English Director 2020-09-07 UNTIL 2023-03-06 RESIGNED
MR ANDREW FAIRWEATHER SHANKLAND Apr 1936 British Director 2007-10-01 UNTIL 2016-11-25 RESIGNED
MS THERESE ELEANOR SIDGWICK Jan 1952 British Director 2016-11-25 UNTIL 2019-07-08 RESIGNED
COUNCILLOR WILLIAM WHALEN Dec 1946 British Director 2013-10-15 UNTIL 2014-06-08 RESIGNED
MR STEPHEN HARDY Jun 1951 British Director 2014-11-14 UNTIL 2017-10-11 RESIGNED
DR DAVID JOHN TERVET Jun 1947 British Director 2003-05-23 UNTIL 2004-09-08 RESIGNED
RICHARD JOHN BRODIE Jul 1951 British Director 2021-12-13 UNTIL 2023-09-07 RESIGNED
MR JOHN DONALD JEFFERSON Jul 1929 British Director 2003-05-23 UNTIL 2005-06-02 RESIGNED
MR MICHAEL JOSEPH HEASLIP May 1952 British,Irish Director 2013-09-16 UNTIL 2015-12-03 RESIGNED
DR ANN MARGARET LACKIE Nov 1948 British Director 2017-12-07 UNTIL 2023-11-17 RESIGNED
MR ALISTAIR GEDDES Dec 1945 Scottish Director 2007-10-01 UNTIL 2012-11-16 RESIGNED
MR CHARLES HUNTER GREEN EDWARDS Mar 1941 British Director 2007-12-11 UNTIL 2021-02-28 RESIGNED
MR ROBERT SEIVEWRIGHT JOHNSTONE EDGAR Aug 1927 British Director 2003-05-23 UNTIL 2005-06-02 RESIGNED
MR GEORGE ANDREW CALDWELL Sep 1938 British Director 2007-10-01 UNTIL 2012-11-16 RESIGNED
MR JOSEPH DUNCAN HENDRY Aug 1945 British Director 2008-03-26 UNTIL 2013-05-30 RESIGNED
MR JOHN RICHARD COLLIER Nov 1931 British Director 2019-12-10 UNTIL 2023-06-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOUNDATION FOR WATER RESEARCH HIGH WYCOMBE ENGLAND Active FULL 74901 - Environmental consulting activities
COMMUNITY RENEWABLE ENERGY LTD ALNWICK ENGLAND Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
BRAMPTON AND BEYOND COMMUNITY TRUST BRAMPTON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TULLIE HOUSE MUSEUM AND ART GALLERY TRUST CARLISLE Active GROUP 91012 - Archives activities
CUMBRIA CVS TRADING LIMITED CARLISLE ENGLAND Active MICRO ENTITY 66300 - Fund management activities
W R D C (ENTERPRISE TRUST) LIMITED NEWTON STEWART SCOTLAND Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
THE WHITHORN TRUST NEWTON STEWART Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED NEWBRIDGE Active SMALL 68209 - Other letting and operating of own or leased real estate
SCOTLAND'S LIGHTHOUSE MUSEUM LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
MACHARS ACTION LTD. NEWTON STEWART Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
DUMFRIES AND GALLOWAY CITIZENS ADVICE SERVICE Active FULL 63990 - Other information service activities n.e.c.
SOUTH RHINS COMMUNITY DEVELOPMENT TRUST STRANRAER Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE SOUTHERN UPLANDS PARTNERSHIP GALASHIELS Active GROUP 74901 - Environmental consulting activities
SOLWAY SHELLFISH MANAGEMENT ASSOCIATION DUMFRIES Dissolved... TOTAL EXEMPTION SMALL 7512 - Regulation health, education, etc.
NFU SCOTLAND NEWBRIDGE Active SMALL 94110 - Activities of business and employers membership organizations
WHEATLEY HOMES SOUTH LIMITED GLASGOW SCOTLAND Active FULL 68201 - Renting and operating of Housing Association real estate
THE MID GALLOWAY COMMUNITY DAY CENTRE FOR OLDER PEOPLE AT NEWTON STEWART NEWTON STEWART Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SOLWAY SHELLFISH MANAGEMENT TRADING LIMITED DUMFRIES UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 03110 - Marine fishing
MULL OF GALLOWAY TRUST STRANRAER Dissolved... TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAFFSAFE LIMITED DUMFRIES Active SMALL 80200 - Security systems service activities
SMG FINANCIAL MANAGEMENT LIMITED DUMFRIES Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
ROTEC ENGINEERING CONSULTANTS LTD DUMFRIES SCOTLAND Active AUDIT EXEMPTION SUBSI 71122 - Engineering related scientific and technical consulting activities
CROWN FACILITIES & MANAGEMENT LTD DUMFRIES SCOTLAND Active NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions
CRIGHTON CONSULTANTS LTD DUMFRIES UNITED KINGDOM Active NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions
CRIGHTON COMMERCIAL SERVICES LTD DUMFRIES UNITED KINGDOM Active NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions
JNB COMMERCIAL SERVICES LTD DUMFRIES UNITED KINGDOM Active NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions
AB CORPORATE SUPPORT LTD DUMFRIES UNITED KINGDOM Active NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions
D&G MANAGEMENT SERVICES LTD DUMFRIES UNITED KINGDOM Active NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions