Company NameJohn Dickson & Son Limited
DirectorsJean-Pierre Daeschler and Zoe Claire Bucknell
Company StatusActive
Company NumberSC019411
CategoryPrivate Limited Company
Incorporation Date12 November 1936(87 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jean-Pierre Daeschler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(82 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleGunmaker
Country of ResidenceEngland
Correspondence AddressHolywell Farmhouse Hodsoll Street
Sevenoaks
TN15 7LE
Director NameMs Zoe Claire Bucknell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(82 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell Farmhouse Hodsoll Street
Sevenoaks
TN15 7LE
Director NameGilbert Baird Archer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(52 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 June 1999)
RoleMerchant
Correspondence AddressDrumelzier Haugh
Broughton
Peeblesshire
ML12 6JD
Scotland
Director NameJohn Marr Davidson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(52 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address18 The Forresters Winslow Close
Eastcote
Middlesex
HA5 2QX
Director NameWilliam Thyne
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(52 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 June 1999)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Yair
Galashiels
TD1 3PW
Scotland
Director NamePeter Cameron MacDonald
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(52 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressWaterheads
Eddleston
Peebles
Director NameFrancis Seton Thyne
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1989(52 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address27 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6BA
Scotland
Secretary NameRichard Lambton Ritty
NationalityBritish
StatusResigned
Appointed20 April 1989(52 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 September 1989)
RoleCompany Director
Correspondence AddressRowan Trees
Biggar
ML12 6AW
Scotland
Secretary NameJohn Marr Davidson
NationalityBritish
StatusResigned
Appointed01 September 1989(52 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 1992)
RoleCompany Director
Correspondence Address66 Barnton Park Crescent
Edinburgh
Midlothian
EH4 6EN
Scotland
Secretary NameFrancis Seton Thyne
NationalityBritish
StatusResigned
Appointed16 June 1992(55 years, 7 months after company formation)
Appointment Duration7 years (resigned 25 June 1999)
RoleCompany Director
Correspondence Address27 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6BA
Scotland
Director NameMr Edward Wight
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(59 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 2002)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address2 Allanshaw Street
Hamilton
Lanarkshire
ML3 6NJ
Scotland
Director NameGilbert Wayne Hodge
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1999(62 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 2004)
RoleAutomobile Dealer
Correspondence Address10 Vineyard Drive
San Antonio
Texas
Tx 78257
Director NameMr Alasdair North Grant Laing
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(62 years, 7 months after company formation)
Appointment Duration23 years (resigned 01 July 2022)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1 Logie House
Dunphail
Forres
Moray
IV36 2QN
Scotland
Director NameCharles Robert Palmer
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2002(65 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 January 2019)
RoleExecutive
Correspondence Address2308 Timberlane
Houston
Texas
77027
United States
Director NameRebecca Sparks Palmer
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2002(65 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 December 2018)
RoleInvestor
Correspondence Address2308 Timberlane
Houston
Texas
77027
Director NameMr Lionel Dennis Sparrow
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(70 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2015)
RoleCompany Director
Correspondence Address1 Dalmahoy Crescent
Balerno
Edinburgh
Midlothian
EH14 7DF
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed25 June 1999(62 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 September 2005(68 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 18 January 2019)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitejohn-dickson.com

Location

Registered AddressThe Steading
Dunkeld House Hotel
Dunkeld
Perthshire
PH8 0HX
Scotland
ConstituencyPerth and North Perthshire
WardStrathtay
Address Matches5 other UK companies use this postal address

Shareholders

300k at £1Charles Robert Palmer
9.23%
Ordinary A
300k at £1Charles Robert Palmer
9.23%
Ordinary B
24.4k at £100Charles Robert Palmer
74.96%
Preference
500k at £0.3Charles Robert Palmer
4.61%
Ordinary C
800k at £0.08Charles Robert Palmer
1.97%
Ordinary D

Financials

Year2014
Net Worth-£254,974
Cash£19,977
Current Liabilities£754,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

26 July 2006Delivered on: 10 August 2006
Persons entitled: Charles Robert Palmer

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 June 1999Delivered on: 5 July 1999
Satisfied on: 12 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
11 July 2022Termination of appointment of Alasdair North Grant Laing as a director on 1 July 2022 (1 page)
11 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
8 October 2019Director's details changed for Mr Alasdair North Grant Laing on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Alasdair North Grant Laing on 8 October 2019 (2 pages)
12 September 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Appointment of Mr Jean-Pierre Daeschler as a director on 18 January 2019 (2 pages)
24 January 2019Notification of The Albion Gunmakers Group Ltd as a person with significant control on 18 January 2019 (2 pages)
24 January 2019Termination of appointment of Burness Paull Llp as a secretary on 18 January 2019 (1 page)
24 January 2019Termination of appointment of Charles Robert Palmer as a director on 18 January 2019 (1 page)
24 January 2019Appointment of Ms Zoe Claire Bucknell as a director on 18 January 2019 (2 pages)
24 January 2019Cessation of Charles Robert Palmer as a person with significant control on 18 January 2019 (1 page)
23 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 January 2019Satisfaction of charge 2 in full (1 page)
15 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 December 2018Termination of appointment of Rebecca Sparks Palmer as a director on 5 December 2018 (1 page)
12 December 2018Particulars of variation of rights attached to shares (2 pages)
12 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
12 December 2018Sub-division of shares on 10 December 2018 (7 pages)
12 December 2018Resolutions
  • RES13 ‐ Shares sub-divided 10/12/2018
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 December 2018Change of share class name or designation (2 pages)
8 October 2018Withdrawal of a person with significant control statement on 8 October 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 June 2018Change of details for Mr. Charles Robert Palmer as a person with significant control on 6 April 2016 (2 pages)
20 June 2018Confirmation statement made on 16 June 2018 with updates (5 pages)
5 June 2018Notification of Charles Robert Palmer as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 September 2017Registered office address changed from 21 Frederick Street Edinburgh EH2 2NE to The Steading Dunkeld House Hotel Dunkeld Perthshire PH8 0HX on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 21 Frederick Street Edinburgh EH2 2NE to The Steading Dunkeld House Hotel Dunkeld Perthshire PH8 0HX on 21 September 2017 (1 page)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
24 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,247,300
(8 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,247,300
(8 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,247,300
(8 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,247,300
(8 pages)
8 June 2015Termination of appointment of Lionel Dennis Sparrow as a director on 24 February 2015 (1 page)
8 June 2015Termination of appointment of Lionel Dennis Sparrow as a director on 24 February 2015 (1 page)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,247,300
(9 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,247,300
(9 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
10 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
31 August 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 3,251,300
(4 pages)
31 August 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 3,251,300
(4 pages)
22 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (8 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (8 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 July 2009Director appointed lionel denis sparrow (2 pages)
24 July 2009Director appointed lionel denis sparrow (2 pages)
18 June 2009Return made up to 16/06/09; full list of members (5 pages)
18 June 2009Return made up to 16/06/09; full list of members (5 pages)
23 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 June 2008Return made up to 16/06/08; full list of members (5 pages)
16 June 2008Return made up to 16/06/08; full list of members (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
2 July 2007Return made up to 16/06/07; full list of members (10 pages)
2 July 2007Return made up to 16/06/07; full list of members (10 pages)
21 November 2006Return made up to 16/06/06; full list of members (10 pages)
21 November 2006Return made up to 16/06/06; full list of members (10 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
12 August 2006Dec mort/charge * (2 pages)
12 August 2006Dec mort/charge * (2 pages)
10 August 2006Partic of mort/charge * (3 pages)
10 August 2006Partic of mort/charge * (3 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
21 October 2005Full accounts made up to 31 December 2004 (18 pages)
21 October 2005Full accounts made up to 31 December 2004 (18 pages)
5 September 2005New secretary appointed (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
17 August 2005Return made up to 16/06/05; full list of members (10 pages)
17 August 2005Return made up to 16/06/05; full list of members (10 pages)
1 October 2004Full accounts made up to 31 December 2003 (16 pages)
1 October 2004Full accounts made up to 31 December 2003 (16 pages)
12 August 2004Return made up to 16/06/04; full list of members (9 pages)
12 August 2004Return made up to 16/06/04; full list of members (9 pages)
13 April 2004Return made up to 16/06/03; full list of members (10 pages)
13 April 2004Return made up to 16/06/03; full list of members (10 pages)
4 December 2003Full accounts made up to 31 December 2002 (16 pages)
4 December 2003Full accounts made up to 31 December 2002 (16 pages)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 July 2003Ad 15/07/03--------- £ si [email protected]=60000 £ ic 750000/810000 (2 pages)
18 July 2003Conve 15/07/03 (1 page)
18 July 2003Conve 15/07/03 (1 page)
18 July 2003Ad 15/07/03--------- £ si [email protected]=60000 £ ic 750000/810000 (2 pages)
10 June 2003Ad 05/06/03--------- £ si [email protected]=150000 £ ic 600000/750000 (2 pages)
10 June 2003Conve 05/06/03 (1 page)
10 June 2003Conve 05/06/03 (1 page)
10 June 2003Ad 05/06/03--------- £ si [email protected]=150000 £ ic 600000/750000 (2 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 August 2002Ad 23/08/02--------- £ si 300000@1=300000 £ ic 300000/600000 (2 pages)
27 August 2002Ad 23/08/02--------- £ si 300000@1=300000 £ ic 300000/600000 (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 August 2002New director appointed (2 pages)
13 August 2002Ad 01/08/02--------- £ si 222500@1=222500 £ ic 77500/300000 (2 pages)
13 August 2002Ad 01/08/02--------- £ si 222500@1=222500 £ ic 77500/300000 (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
18 July 2002Return made up to 16/06/02; full list of members; amend (6 pages)
18 July 2002Return made up to 16/06/02; full list of members; amend (6 pages)
25 June 2002Return made up to 16/06/02; full list of members (7 pages)
25 June 2002Return made up to 16/06/02; full list of members (7 pages)
1 March 2002Memorandum and Articles of Association (11 pages)
1 March 2002Memorandum and Articles of Association (11 pages)
27 February 2002Statement of affairs (9 pages)
27 February 2002Statement of affairs (9 pages)
27 February 2002Ad 31/12/01--------- £ si 38750@1=38750 £ ic 38750/77500 (4 pages)
27 February 2002Ad 31/12/01--------- £ si 38750@1=38750 £ ic 38750/77500 (4 pages)
19 February 2002Conve 31/12/01 (1 page)
19 February 2002Conve 31/12/01 (1 page)
19 February 2002Resolutions
  • RES13 ‐ Convert shares 31/12/01
(3 pages)
19 February 2002Resolutions
  • RES13 ‐ Convert shares 31/12/01
(3 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 June 2001Return made up to 16/06/01; full list of members (7 pages)
28 June 2001Return made up to 16/06/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 July 2000Return made up to 16/06/00; full list of members (9 pages)
5 July 2000Return made up to 16/06/00; full list of members (9 pages)
13 December 1999Nc inc already adjusted 05/12/99 (1 page)
13 December 1999Ad 05/12/99--------- £ si 14000@1=14000 £ ic 24750/38750 (2 pages)
13 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 December 1999Nc inc already adjusted 05/12/99 (1 page)
13 December 1999Ad 05/12/99--------- £ si 14000@1=14000 £ ic 24750/38750 (2 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 July 1999Location of register of members (1 page)
28 July 1999Location of register of members (1 page)
28 July 1999Location of register of directors' interests (1 page)
28 July 1999Location of register of directors' interests (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
5 July 1999Partic of mort/charge * (6 pages)
5 July 1999Partic of mort/charge * (6 pages)
25 June 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
25 June 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
26 April 1999£ ic 183625/24750 16/04/99 £ sr 158875@1=158875 (1 page)
26 April 1999£ ic 183625/24750 16/04/99 £ sr 158875@1=158875 (1 page)
27 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 June 1998Return made up to 16/06/98; full list of members (10 pages)
25 June 1998Return made up to 16/06/98; full list of members (10 pages)
23 June 1997Return made up to 16/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 1997Return made up to 16/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
8 April 1997Ad 04/04/97--------- £ si 158875@1=158875 £ ic 24750/183625 (2 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 April 1997Nc inc already adjusted 03/04/97 (5 pages)
8 April 1997Ad 04/04/97--------- £ si 158875@1=158875 £ ic 24750/183625 (2 pages)
8 April 1997Nc inc already adjusted 03/04/97 (5 pages)
8 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
8 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 June 1996Return made up to 16/06/96; no change of members (7 pages)
18 June 1996Return made up to 16/06/96; no change of members (7 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
20 June 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
12 November 1936Incorporation (20 pages)
12 November 1936Incorporation (20 pages)