Company NameBolton Oakworth Limited
Company StatusDissolved
Company NumberSC028607
CategoryPrivate Limited Company
Incorporation Date17 November 1951(72 years, 5 months ago)
Dissolution Date8 September 2016 (7 years, 7 months ago)
Previous NameMaddocks & Dick Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameKenneth G Dick
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1988(37 years, 1 month after company formation)
Appointment Duration27 years, 8 months (closed 08 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Main Street
Ford
Pathhead
Midlothian
EH37 5SQ
Scotland
Director NameMr Andrew Love
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1988(37 years, 1 month after company formation)
Appointment Duration27 years, 8 months (closed 08 September 2016)
RoleArtist
Country of ResidenceScotland
Correspondence Address18 Cordiners Land
70 West Port
Edinburgh
EH1 2LF
Scotland
Secretary NameMrs Sylvia Ann Dick
NationalityBritish
StatusClosed
Appointed18 January 1999(47 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 08 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Main Street
Ford
Pathhead
Midlothian
EH37 5SQ
Scotland
Director NameMrs Sylvia Ann Dick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(60 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 08 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Main Street
Ford
Pathhead
Midlothian
EH37 5SQ
Scotland
Director NameMrs Amelia Ann Dick
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(37 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Elcho Terrace
Edinburgh
Midlothian
EH15 2EF
Scotland
Director NameGeorge B Dick
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1988(37 years, 1 month after company formation)
Appointment Duration11 years (resigned 06 January 2000)
RoleCompany Director
Correspondence Address1 Elcho Terrace
Edinburgh
Midlothian
EH15 2EF
Scotland
Secretary NameMrs Amelia Ann Dick
NationalityBritish
StatusResigned
Appointed19 December 1988(37 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 18 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Elcho Terrace
Edinburgh
Midlothian
EH15 2EF
Scotland
Director NameMrs Sylvia Ann Dick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1990(38 years, 1 month after company formation)
Appointment Duration22 years (resigned 04 January 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address201 Main Street
Ford
Pathhead
Midlothian
EH37 5SQ
Scotland

Location

Registered Address266-268 High Street
Portobello
Edinburgh
Lothian
EH15 2AT
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2013
Turnover£257,269
Gross Profit£118,256
Net Worth-£58,736
Cash£12,540
Current Liabilities£101,109

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Notice of final meeting of creditors (1 page)
8 June 2016Return of final meeting of voluntary winding up (4 pages)
26 May 2015Satisfaction of charge 4 in full (1 page)
7 May 2015Company name changed maddocks & dick LIMITED\certificate issued on 07/05/15
  • RES15 ‐ Change company name resolution on 2015-04-21
(2 pages)
7 May 2015Change of name notice (2 pages)
17 February 2015Director's details changed for Kenneth G Dick on 1 January 2014 (2 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,500
(6 pages)
17 February 2015Director's details changed for Kenneth G Dick on 1 January 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,500
(6 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2012Appointment of Mrs Sylvia Ann Dick as a director (2 pages)
4 January 2012Termination of appointment of Sylvia Dick as a director (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Director's details changed for Amelia Ann Dick on 26 January 2010 (2 pages)
26 January 2010Termination of appointment of Amelia Dick as a director (1 page)
26 January 2010Director's details changed for Andrew a Love on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Sylvia Ann Dick on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 June 2009Return made up to 31/12/08; full list of members (4 pages)
5 May 2009Registered office changed on 05/05/2009 from 25 castle terrace edinburgh EH1 2ER (1 page)
15 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Return made up to 31/12/07; no change of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Return made up to 31/12/06; full list of members (8 pages)
3 October 2006Partic of mort/charge * (3 pages)
24 February 2006Return made up to 31/12/05; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (9 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Return made up to 31/12/02; full list of members (9 pages)
12 March 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (8 pages)
16 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Director resigned (1 page)
15 October 1999Partic of mort/charge * (6 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Return made up to 31/12/98; no change of members (6 pages)
2 February 1999Secretary resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
25 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)