Company NameDick Properties Limited
Company StatusActive
Company NumberSC018967
CategoryPrivate Limited Company
Incorporation Date28 February 1936(88 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Duncan Williamson Dick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1989(53 years, 8 months after company formation)
Appointment Duration34 years, 6 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address8 Kirkvale Crescent
Newton Mearns
Glasgow
G77 5HB
Scotland
Director NameMrs Avril Ann Muriel Slack
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(72 years, 12 months after company formation)
Appointment Duration15 years, 2 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address8 Kirkvale Crescent
Newton Mearns
Glasgow
G77 5HB
Scotland
Director NameMrs Susanne Kathleen Cuthbertson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2009(73 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Airyligg Drive
Eaglesham
Glasgow
G76 0LJ
Scotland
Secretary NameMrs Avril Ann Muriel Slack
StatusCurrent
Appointed08 August 2021(85 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address8 Kirkvale Crescent
Newton Mearns
Glasgow
G77 5HB
Scotland
Director NameMrs Ann Willeen McCallum
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1989(53 years, 8 months after company formation)
Appointment Duration31 years, 10 months (resigned 08 August 2021)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressPenthouse 3 Sandringham Court
Newton Mearns
Glasgow
G77 5DT
Scotland
Secretary NameMrs Ann Willeen McCallum
NationalityBritish
StatusResigned
Appointed17 October 1989(53 years, 8 months after company formation)
Appointment Duration31 years, 10 months (resigned 08 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPenthouse 3 Sandringham Court Duart Drive
Newton Mearns
Glasgow
G77 5DT
Scotland

Location

Registered Address8 Kirkvale Crescent
Newton Mearns
Glasgow
G77 5HB
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

1.4k at £1Mrs Ann Willeen Mccallum
35.91%
Ordinary
1.2k at £1David Duncan Williamson Dick
30.87%
Ordinary
130 at £1Avril Ann Muriel Slack
3.29%
Ordinary
130 at £1Gordon Mckenzie Dick
3.29%
Ordinary
993 at £1Constance Pamela Wilson
25.13%
Ordinary
20 at £1Alistair William Mccallum
0.51%
Ordinary
20 at £1Mrs Gillian Fiona Cruikshank
0.51%
Ordinary
20 at £1Mrs Susanne Kathleen Cuthbertson
0.51%
Ordinary

Financials

Year2014
Net Worth£674,782
Cash£39,551
Current Liabilities£23,660

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
11 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
27 November 2019Confirmation statement made on 17 October 2019 with updates (3 pages)
21 November 2019Secretary's details changed for Mrs Ann Willeen Mccallum on 29 July 2019 (3 pages)
25 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
5 August 2019Director's details changed for Susanne Kathleen Cuthbertson on 29 July 2019 (2 pages)
5 August 2019Director's details changed for Mrs Ann Willeen Mccallum on 29 July 2019 (2 pages)
8 January 2019Registered office address changed from C/O Mclellan Harris & Co Ca 19 Waterloo Street Glasgow G2 6AY to 8 Kirkvale Crescent Kirkvale Crescent Newton Mearns Glasgow G77 5HB on 8 January 2019 (1 page)
6 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
22 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3,952
(8 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3,952
(8 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,952
(8 pages)
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3,952
(8 pages)
17 November 2014Director's details changed for Mrs Avril Ann Muriel Slack on 6 November 2014 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 November 2014Director's details changed for Mrs Avril Ann Muriel Slack on 6 November 2014 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 November 2014Director's details changed for Mrs Avril Ann Muriel Slack on 6 November 2014 (2 pages)
25 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,952
(8 pages)
25 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,952
(8 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 May 2010Appointment of Susanne Kathleen Cuthbertson as a director (3 pages)
7 May 2010Appointment of Susanne Kathleen Cuthbertson as a director (3 pages)
6 May 2010Director's details changed for Mrs Avril Ann Muriel Slack on 5 October 2009 (3 pages)
6 May 2010Director's details changed for Mrs Avril Ann Muriel Slack on 5 October 2009 (3 pages)
6 May 2010Director's details changed for Mrs Avril Ann Muriel Slack on 5 October 2009 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
29 October 2009Director's details changed for Avril Ann Muriel Slack on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Avril Ann Muriel Slack on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Ann Willeen Mccallum on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Ann Willeen Mccallum on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Duncan Williamson Dick on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Duncan Williamson Dick on 29 October 2009 (2 pages)
14 October 2009Appointment of Avril Ann Muriel Slack as a director (2 pages)
14 October 2009Appointment of Avril Ann Muriel Slack as a director (2 pages)
11 September 2009Gbp ic 4667/3952\04/09/09\gbp sr 715@1=715\ (2 pages)
11 September 2009Gbp ic 4667/3952\04/09/09\gbp sr 715@1=715\ (2 pages)
9 September 2009Gbp ic 5000/4667\21/08/09\gbp sr 333@1=333\ (2 pages)
9 September 2009Gbp ic 5000/4667\21/08/09\gbp sr 333@1=333\ (2 pages)
29 August 2009Memorandum and Articles of Association (13 pages)
29 August 2009Memorandum and Articles of Association (13 pages)
28 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(44 pages)
28 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(44 pages)
28 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(44 pages)
28 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(44 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
13 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
12 November 2008Return made up to 17/10/08; full list of members (6 pages)
12 November 2008Return made up to 17/10/08; full list of members (6 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 November 2007Return made up to 17/10/07; change of members
  • 363(287) ‐ Registered office changed on 23/11/07
(9 pages)
23 November 2007Return made up to 17/10/07; change of members
  • 363(287) ‐ Registered office changed on 23/11/07
(9 pages)
3 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 November 2006Return made up to 17/10/06; full list of members (9 pages)
3 November 2006Return made up to 17/10/06; full list of members (9 pages)
31 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 November 2005Return made up to 17/10/05; full list of members (8 pages)
25 November 2005Return made up to 17/10/05; full list of members (8 pages)
14 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 February 2005Return made up to 17/10/04; full list of members (8 pages)
16 February 2005Return made up to 17/10/04; full list of members (8 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 October 2003Return made up to 17/10/03; full list of members (8 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
21 October 2003Return made up to 17/10/03; full list of members (8 pages)
22 October 2002Return made up to 17/10/02; full list of members (8 pages)
22 October 2002Return made up to 17/10/02; full list of members (8 pages)
8 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 October 2001Return made up to 17/10/01; full list of members (7 pages)
24 October 2001Return made up to 17/10/01; full list of members (7 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2001 (8 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 October 2000Return made up to 17/10/00; full list of members (7 pages)
23 October 2000Return made up to 17/10/00; full list of members (7 pages)
25 October 1999Return made up to 17/10/99; full list of members (7 pages)
25 October 1999Return made up to 17/10/99; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
22 October 1998Return made up to 17/10/98; no change of members (4 pages)
22 October 1998Return made up to 17/10/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
19 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
27 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
22 October 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
4 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
7 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
23 October 1995Return made up to 17/10/95; no change of members (4 pages)
23 October 1995Return made up to 17/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)