Company NameJ. & H.M. Dickson Limited
DirectorsAlan Dickson and Bruce Jamie Dickson
Company StatusActive
Company NumberSC028536
CategoryPrivate Limited Company
Incorporation Date24 September 1951(72 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Alan Dickson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1990(38 years, 8 months after company formation)
Appointment Duration33 years, 11 months
RoleSack Merchant
Country of ResidenceScotland
Correspondence Address15 Seath Road
Rutherglen
Glasgow
G73 1RW
Scotland
Secretary NameBarbara Dickson
NationalityBritish
StatusCurrent
Appointed30 September 2005(54 years after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address15 Seath Road Rutherglen Industrial Estate
Rutherglen
Glasgow
G73 1RW
Scotland
Director NameMr Bruce Jamie Dickson
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(70 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleManager
Country of ResidenceScotland
Correspondence Address15 Seath Road
Rutherglen
Glasgow
G73 1RW
Scotland
Director NameGillean Dickson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1989(37 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2009)
RoleRetired
Correspondence Address39 Kirkburn Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8NT
Scotland
Director NameMatthew William Dickson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1989(37 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 09 September 2007)
RoleSack Merchant
Correspondence Address39 Kirkburn Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8NT
Scotland
Secretary NameGillean Dickson
NationalityBritish
StatusResigned
Appointed19 January 1989(37 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address39 Kirkburn Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8NT
Scotland

Contact

Websitewww.sackmaker.com/
Email address[email protected]
Telephone0141 6430244
Telephone regionGlasgow

Location

Registered Address15 Seath Road
Rutherglen
Glasgow
G73 1RW
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

4.2k at £1Alan Dickson
41.50%
Ordinary B
4.2k at £1Barbara Dickson
41.50%
Ordinary B
1.6k at £1Alan Dickson
16.00%
Ordinary A
100 at £1Gillean Dickson
1.00%
Ordinary A

Financials

Year2014
Net Worth£624,676
Cash£219,078
Current Liabilities£717,309

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

12 May 2023Delivered on: 17 May 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 16A seath road, glasgow, G73 1RW registered in the land register of scotland under title number LAN166145.
Outstanding
1 March 2012Delivered on: 8 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 seath road rutherglen glasgow LAN19216.
Outstanding
27 June 2001Delivered on: 2 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the northwest side of seath road, rutherglen.
Outstanding
10 April 1987Delivered on: 16 April 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
13 January 1987Delivered on: 19 January 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 15 south road, rutherglen industrial estate, rutherglen.
Outstanding
25 September 1986Delivered on: 7 October 1986
Satisfied on: 15 September 2015
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £48,800 and all further sums due or to become due.
Particulars: Area of ground forming part of rutherglen industrial estate rutherglen.
Fully Satisfied

Filing History

25 January 2021Director's details changed for Mr Alan Dickson on 21 January 2021 (2 pages)
22 January 2021Secretary's details changed for Barbara Dickson on 22 January 2021 (1 page)
21 December 2020Total exemption full accounts made up to 30 September 2020 (13 pages)
28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
31 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 September 2017 (14 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(5 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(5 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 September 2015Satisfaction of charge 1 in full (1 page)
15 September 2015Satisfaction of charge 1 in full (1 page)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(5 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(5 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Alan Dickson on 21 September 2010 (2 pages)
1 February 2011Secretary's details changed for Barbara Dickson on 21 September 2010 (2 pages)
1 February 2011Director's details changed for Alan Dickson on 21 September 2010 (2 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 February 2011Secretary's details changed for Barbara Dickson on 21 September 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 February 2010Director's details changed for Alan Dickson on 26 January 2010 (2 pages)
4 February 2010Director's details changed for Alan Dickson on 26 January 2010 (2 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
21 January 2010Termination of appointment of Gillean Dickson as a director (1 page)
21 January 2010Termination of appointment of Gillean Dickson as a director (1 page)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
3 February 2009Return made up to 26/01/09; full list of members (4 pages)
3 February 2009Return made up to 26/01/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 February 2008Director's change of particulars / gillean dickson / 22/02/2008 (1 page)
25 February 2008Director's change of particulars / gillean dickson / 22/02/2008 (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 February 2007Return made up to 26/01/07; full list of members (3 pages)
9 February 2007Return made up to 26/01/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
10 February 2006Return made up to 26/01/06; full list of members (3 pages)
10 February 2006Return made up to 26/01/06; full list of members (3 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
7 December 2005New secretary appointed (2 pages)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
10 February 2005Return made up to 26/01/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 February 2004Return made up to 26/01/04; full list of members (8 pages)
6 February 2004Return made up to 26/01/04; full list of members (8 pages)
15 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
15 December 2003Accounts for a small company made up to 30 September 2003 (8 pages)
23 January 2003Return made up to 26/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 January 2003Return made up to 26/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 December 2002Accounts for a small company made up to 30 September 2002 (8 pages)
31 December 2002Accounts for a small company made up to 30 September 2002 (8 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 September 2002Nc inc already adjusted 28/08/02 (1 page)
5 September 2002Nc inc already adjusted 28/08/02 (1 page)
28 February 2002Return made up to 26/01/02; full list of members (8 pages)
28 February 2002Return made up to 26/01/02; full list of members (8 pages)
12 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
12 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
2 July 2001Partic of mort/charge * (6 pages)
2 July 2001Partic of mort/charge * (6 pages)
7 February 2001Return made up to 26/01/01; full list of members (8 pages)
7 February 2001Return made up to 26/01/01; full list of members (8 pages)
27 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
27 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
11 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
3 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
3 February 1999Return made up to 26/01/99; no change of members (4 pages)
3 February 1999Return made up to 26/01/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
21 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
1 February 1998Return made up to 26/01/98; no change of members (4 pages)
1 February 1998Return made up to 26/01/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
15 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
13 February 1997Return made up to 26/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 February 1997Return made up to 26/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 January 1996Return made up to 26/01/96; full list of members (6 pages)
17 January 1996Return made up to 26/01/96; full list of members (6 pages)