Company NameJohn Dickie & Son Limited
Company StatusDissolved
Company NumberSC014682
CategoryPrivate Limited Company
Incorporation Date16 July 1927(96 years, 10 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Morgan Matthew Hogarth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(72 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 17 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ewenfield Avenue
Ayr
KA7 2QJ
Scotland
Director NameMr John Kerr Houston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(73 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 17 October 2014)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Broompark Drive
Newton Mearns
G77 5DZ
Scotland
Secretary NameMr Morgan Matthew Hogarth
NationalityBritish
StatusClosed
Appointed09 January 2001(73 years, 6 months after company formation)
Appointment Duration13 years, 9 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ewenfield Avenue
Ayr
KA7 2QJ
Scotland
Director NameAgnes Murray Dickie
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(61 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 1990)
RoleDesign Consultant
Correspondence Address16 Quadrant Road
Glasgow
Lanarkshire
G43 2QJ
Scotland
Director NameAlexander Watt Dickie
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(61 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 December 1994)
RoleBuilding Contractor
Correspondence AddressCrinan
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameMatthew Kennedy Dickie
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(61 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 December 1994)
RoleBuilding Surveyor
Correspondence Address16 Quadrant Road
Glasgow
Lanarkshire
G43 2QJ
Scotland
Director NamePrimrose Madeleine Dickie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(61 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 1990)
RoleDesign Consultant
Correspondence AddressCrinan
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameMr Douglas Kirkwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(61 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 South Mound
Houston
Renfrewshire
PA6 7DX
Scotland
Director NameGeorge Sydney McNaboe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(61 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2000)
RoleBuilding Manager
Correspondence Address2 Rattray Gardens
Blackburn
Bathgate
West Lothian
EH47 7QP
Scotland
Director NameRichard Stewart Potts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(61 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 March 2000)
RoleBuilding Manager
Correspondence Address3 Ashtree Grove
Newton Mearns
Glasgow
Lanarkshire
G77 6AL
Scotland
Secretary NameWilliam Craig Wood
NationalityBritish
StatusResigned
Appointed18 October 1988(61 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 1991)
RoleCompany Director
Correspondence Address11 Bogton Avenue
Glasgow
Lanarkshire
G44 3JJ
Scotland
Director NameJohn McGhee
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(63 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 January 1999)
RoleCa
Correspondence Address33 Bourne Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PP
Scotland
Secretary NameJohn McGhee
NationalityBritish
StatusResigned
Appointed12 April 1991(63 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address33 Bourne Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PP
Scotland
Secretary NameIain Macleod Stewart
NationalityBritish
StatusResigned
Appointed01 December 1998(71 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2001)
RoleCompany Director
Correspondence Address25 Firwood Road
Glasgow
Lanarkshire
G77 5PY
Scotland

Location

Registered Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at 1John Dickie Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Notice of ceasing to act as receiver or manager (1 page)
13 August 2010Notice of receiver's report (33 pages)
25 May 2010Registered office address changed from Burnfield Avenue Thornliebank Glasgow Lanarkshire G46 7TT on 25 May 2010 (2 pages)
19 May 2010Notice of the appointment of receiver by a holder of a floating charge (3 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
20 August 2009Return made up to 29/07/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
21 August 2008Return made up to 29/07/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
8 September 2007Return made up to 29/07/07; no change of members (7 pages)
19 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
1 September 2006Return made up to 29/07/06; full list of members (7 pages)
13 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
30 August 2005Return made up to 29/07/05; full list of members (7 pages)
25 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
26 August 2004Return made up to 29/07/04; full list of members (7 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 August 2003Return made up to 29/07/03; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 August 2002Return made up to 29/07/02; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 August 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(7 pages)
3 March 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
23 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 August 1999Return made up to 29/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1999Director resigned (1 page)
11 March 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 February 1999Director resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998Secretary resigned (1 page)
23 October 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 September 1996Return made up to 13/08/96; no change of members (4 pages)
9 September 1996Full accounts made up to 31 March 1996 (10 pages)
20 September 1995Return made up to 28/08/95; full list of members (6 pages)
20 September 1995Full accounts made up to 31 March 1995 (12 pages)
3 January 1995Declaration of assistance for shares acquisition (4 pages)
2 November 1990Full accounts made up to 31 March 1990 (14 pages)
25 September 1990Memorandum and Articles of Association (11 pages)
23 October 1989Full accounts made up to 2 April 1989 (15 pages)
23 October 1989Full accounts made up to 2 April 1989 (15 pages)
7 February 1989Full accounts made up to 3 April 1988 (15 pages)
7 February 1989Full accounts made up to 3 April 1988 (15 pages)
7 March 1988Full accounts made up to 29 March 1987 (14 pages)
26 August 1987New director appointed (2 pages)
7 October 1986Full accounts made up to 30 March 1986 (13 pages)
3 March 1986Accounts made up to 31 March 1985 (13 pages)
31 May 1985Accounts made up to 1 April 1984 (12 pages)
31 May 1985Accounts made up to 1 April 1984 (12 pages)
21 February 1984Accounts made up to 3 April 1983 (11 pages)
21 February 1984Accounts made up to 3 April 1983 (11 pages)
12 September 1983Accounts made up to 4 April 1982 (10 pages)
12 September 1983New secretary appointed (1 page)
12 September 1983Accounts made up to 4 April 1982 (10 pages)
8 September 1982Accounts made up to 29 March 1981 (12 pages)
4 February 1981Accounts made up to 30 March 1980 (11 pages)
11 February 1980Accounts made up to 1 April 1979 (11 pages)
11 February 1980Accounts made up to 1 April 1979 (11 pages)
21 February 1979Accounts made up to 2 April 1978 (11 pages)
21 February 1979Accounts made up to 2 April 1978 (11 pages)
25 January 1978Accounts made up to 3 April 1977 (9 pages)
25 January 1978Accounts made up to 3 April 1977 (9 pages)
10 January 1977Accounts made up to 28 March 1976 (9 pages)