Company NameDickson Motors (Perth) Limited
DirectorsNorman Francis Dickson and Niki Thomas Dickson
Company StatusActive
Company NumberSC032400
CategoryPrivate Limited Company
Incorporation Date21 June 1957(66 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Norman Francis Dickson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(31 years, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address170 Dicksons Of Perth
170 Dunkeld Road
Perth
Perthshire
PH1 3AA
Scotland
Director NameMr Niki Thomas Dickson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(62 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleService Manager
Country of ResidenceScotland
Correspondence AddressWadeburn Bridge Of Earn
Perth
PH2 9BG
Scotland
Secretary NameMr Niki Thomas Dickson
StatusCurrent
Appointed01 December 2022(65 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address170 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NamePamela Dickson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 August 2003)
RoleCompany Director
Correspondence AddressWest Lodge Barnhill
Perth
PH2 7AT
Scotland
Director NameMr Alistair Scrimgeour
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Pilmuir Road West
Forres
Morayshire
IV36 2HN
Scotland
Director NameThomas Donaldson Dickson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 6 months after company formation)
Appointment Duration30 years, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTree Tops Barnhill
Perth
Perthshire
PH2 7AT
Scotland
Secretary NameJames Gordon Cluckie
NationalityBritish
StatusResigned
Appointed31 December 1988(31 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address2 Unity Crescent
Perth
Perthshire
PH1 2BL
Scotland
Director NameJames Cruickshank
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(33 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 May 1995)
RoleFinance Director
Correspondence Address18 Kirkhill Drive
Luncarty
Perth
Perthshire
PH1 3UR
Scotland
Director NameDavid Graeme Leslie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(41 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1999)
RoleOperations Director
Correspondence Address12 Farburn Drive
Stonehaven
Kincardineshire
AB39 2BZ
Scotland
Director NameGeorge Andrew Leckie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(42 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 December 2001)
RoleFinance Director
Correspondence AddressTigh-Air-A-Leathad
Craigdallie Cottages
Inchture
Perthshire
PH14 9QT
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed26 April 1999(41 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2007)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland
Secretary NameCommercial Legal Centre (Corporation)
StatusResigned
Appointed01 August 2007(50 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 01 December 2022)
Correspondence Address36 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Contact

Websitedicksonsmotorgroup.co.uk
Telephone01738 626287
Telephone regionPerth

Location

Registered Address170 Dunkeld Road
Perth
PH1 3AA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Shareholders

493.2k at £1Thomas Donaldson Dickson Iv Trust Ford Granchildren
51.00%
Ordinary
118.5k at £1Christopher James Dickson
12.25%
Ordinary
118.5k at £1Jonathan David Dickson
12.25%
Ordinary
118.5k at £1Niki Dickson
12.25%
Ordinary
118.5k at £1Timothy Dickson
12.25%
Ordinary

Financials

Year2014
Net Worth£319,979
Current Liabilities£260,434

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

24 February 1987Delivered on: 4 March 1987
Satisfied on: 8 September 1992
Persons entitled: Mercantile Credit Company LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The companys stock of new nissan motor vehicles, accessories and others.
Fully Satisfied
7 January 1987Delivered on: 13 January 1987
Satisfied on: 11 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four acres of ground in county of perth described in few disposition recorded G.R.S. perth 18/5/1967.
Fully Satisfied
25 May 1980Delivered on: 2 June 1980
Satisfied on: 15 December 1987
Persons entitled: Lloyds Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Monies which may from time to time by owing to the company by saab (gt. Britain).
Fully Satisfied
24 June 1997Delivered on: 3 July 1997
Satisfied on: 11 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over gargae premsies at the esplanade and heggie's wynd,kirkcaldy,fife.
Fully Satisfied
5 March 1997Delivered on: 17 March 1997
Satisfied on: 11 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease - 3.46 acres adjacent to A9 perth-inverness trunk road,inveralmond ,perth.
Fully Satisfied
12 January 1989Delivered on: 18 December 1992
Satisfied on: 17 August 1994
Persons entitled: B.P. Oil U.K. Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Filling station and others at springfield road, aberdeen.
Fully Satisfied
11 September 1992Delivered on: 28 September 1992
Satisfied on: 23 October 1996
Persons entitled: Burmah Castrol Trading Limited

Classification: Standard security
Secured details: £85,000 and all sums due or to become due.
Particulars: Showroom etc. at 172/174 dunkeld road, perth.
Fully Satisfied
1 April 1991Delivered on: 5 April 1991
Satisfied on: 28 July 1998
Persons entitled: Chartered Trust Public Limited Company

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All the company's right title and interest in all monies from time to time paid or payable by honda (UK) limited.
Fully Satisfied
25 February 1991Delivered on: 13 March 1991
Satisfied on: 28 July 1998
Persons entitled: Chartered Trust Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All the company right title and interest.
Fully Satisfied
25 February 1991Delivered on: 13 March 1991
Satisfied on: 28 July 1998
Persons entitled: Chartered Trust Public Limited Company

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.
Fully Satisfied
28 September 1990Delivered on: 3 October 1990
Satisfied on: 19 July 1991
Persons entitled: British Credit Trust Limited

Classification: Assignation on security
Secured details: All sums due or to become due.
Particulars: All the company's right, title and interest in all monies payable by honda UK LTD.
Fully Satisfied
17 September 1990Delivered on: 27 September 1990
Satisfied on: 26 September 1991
Persons entitled: British Credit Trust LTD

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.
Fully Satisfied
6 September 1990Delivered on: 19 September 1990
Satisfied on: 4 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 2 roads 39 poles 18 sq yards & 4 sq ft on or towards the east, northeast by springfield road, aberdeen.
Fully Satisfied
20 July 1990Delivered on: 9 August 1990
Satisfied on: 26 September 1991
Persons entitled: British Credit Trust LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Rights title and interest of company as a franchised honda car dealer.
Fully Satisfied
13 December 1989Delivered on: 22 December 1989
Satisfied on: 15 September 1994
Persons entitled: Psa Wholesale Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Rights title and interest of company as a franchised citreon car dealer.
Fully Satisfied
21 May 1987Delivered on: 26 May 1987
Satisfied on: 11 April 1991
Persons entitled: Lloyds Bowmaker LTD

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Monies owing to the company by saab (great britain) LTD.
Fully Satisfied
30 December 1975Delivered on: 13 January 1976
Satisfied on: 18 January 1999
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.
Fully Satisfied
26 June 2001Delivered on: 2 July 2001
Persons entitled: Capital Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 3.46 cares lying to the west of the A9 perth to inverness trunk road at inveralmond, perth.
Outstanding
21 June 2001Delivered on: 25 June 2001
Persons entitled: Capital Bank 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 November 1998Delivered on: 30 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage and showrooms at ruthvenfield road,inveralmond,perth.
Outstanding
13 November 1998Delivered on: 30 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 172/174 dunkeld road,perth.
Outstanding
23 June 1998Delivered on: 10 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
12 January 1989Delivered on: 22 July 1992
Classification: Standard security
Outstanding
13 March 1979Delivered on: 13 March 1979
Persons entitled: Mercantile Credit Company LTD

Classification: Bond and aircraft mortgage
Secured details: £550,000.
Particulars: Bell texadron helicopter model bell 212 registration g-glen and the whole store of spare parts for the said craft.
Outstanding

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 December 2019Appointment of Mr Niki Thomas Dickson as a director on 10 December 2019 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
29 November 2019Termination of appointment of Thomas Donaldson Dickson as a director on 29 November 2019 (1 page)
2 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
18 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 August 2018Sub-division of shares on 1 August 2018 (6 pages)
17 August 2018Resolutions
  • RES13 ‐ 967000 ordinary shares of £1 be subdivided into 3868000 ordinary shares of £0.25 01/08/2018
(1 page)
10 December 2017Confirmation statement made on 10 December 2017 with updates (3 pages)
10 December 2017Confirmation statement made on 10 December 2017 with updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 967,000
(6 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 967,000
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 967,000
(6 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 967,000
(6 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 967,000
(5 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 967,000
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 December 2009Secretary's details changed for Commercial Legal Centre on 10 December 2009 (1 page)
11 December 2009Secretary's details changed for Commercial Legal Centre on 10 December 2009 (1 page)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 January 2009Return made up to 10/12/08; full list of members (4 pages)
24 January 2009Director's change of particulars / norman dickson / 01/04/2008 (1 page)
24 January 2009Director's change of particulars / norman dickson / 01/04/2008 (1 page)
24 January 2009Return made up to 10/12/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 December 2007Return made up to 10/12/07; full list of members (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Return made up to 10/12/07; full list of members (3 pages)
27 December 2007New secretary appointed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Registered office changed on 27/12/07 from: stirling road dunblane central region FK15 9EY (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Registered office changed on 27/12/07 from: stirling road dunblane central region FK15 9EY (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007New secretary appointed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Secretary resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2006Return made up to 10/12/06; full list of members (3 pages)
21 December 2006Return made up to 10/12/06; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2006Return made up to 10/12/05; full list of members (8 pages)
5 January 2006Return made up to 10/12/05; full list of members (8 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
15 December 2004Return made up to 10/12/04; full list of members (8 pages)
15 December 2004Return made up to 10/12/04; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
30 March 2004Accounts for a small company made up to 31 December 2002 (8 pages)
30 March 2004Accounts for a small company made up to 31 December 2002 (8 pages)
29 January 2004Return made up to 10/12/03; full list of members (8 pages)
29 January 2004Return made up to 10/12/03; full list of members (8 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
3 September 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
3 September 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
6 February 2003Alterations to a floating charge (10 pages)
6 February 2003Alterations to a floating charge (10 pages)
24 December 2002Return made up to 10/12/02; full list of members (8 pages)
24 December 2002Return made up to 10/12/02; full list of members (8 pages)
5 April 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
5 April 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
9 January 2002Registered office changed on 09/01/02 from: ruthvenfield road inveralmond perth tayside PH1 3XF (1 page)
9 January 2002Registered office changed on 09/01/02 from: ruthvenfield road inveralmond perth tayside PH1 3XF (1 page)
8 January 2002Return made up to 10/12/01; full list of members (8 pages)
8 January 2002Return made up to 10/12/01; full list of members (8 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
2 July 2001Partic of mort/charge * (5 pages)
2 July 2001Partic of mort/charge * (5 pages)
25 June 2001Alterations to a floating charge (11 pages)
25 June 2001Partic of mort/charge * (3 pages)
25 June 2001Alterations to a floating charge (11 pages)
25 June 2001Partic of mort/charge * (3 pages)
22 June 2001Alterations to a floating charge (8 pages)
22 June 2001Alterations to a floating charge (8 pages)
19 January 2001Full group accounts made up to 31 December 1999 (23 pages)
19 January 2001Full group accounts made up to 31 December 1999 (23 pages)
7 January 2001Return made up to 10/12/00; full list of members (8 pages)
7 January 2001Return made up to 10/12/00; full list of members (8 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2000Director's particulars changed (1 page)
18 January 2000Director's particulars changed (1 page)
7 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
1 November 1999Full group accounts made up to 31 December 1998 (23 pages)
1 November 1999Full group accounts made up to 31 December 1998 (23 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
11 May 1999Dec mort/charge * (4 pages)
11 May 1999Dec mort/charge * (4 pages)
11 May 1999Dec mort/charge * (4 pages)
11 May 1999Dec mort/charge * (4 pages)
11 May 1999Dec mort/charge * (4 pages)
11 May 1999Dec mort/charge * (4 pages)
18 January 1999Dec mort/charge * (5 pages)
18 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 January 1999391 - auditors removal - 141298 (1 page)
18 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 January 1999Dec mort/charge * (5 pages)
18 January 1999391 - auditors removal - 141298 (1 page)
3 December 1998Return made up to 10/12/98; no change of members (4 pages)
3 December 1998Return made up to 10/12/98; no change of members (4 pages)
30 November 1998Partic of mort/charge * (4 pages)
30 November 1998Partic of mort/charge * (4 pages)
30 November 1998Partic of mort/charge * (8 pages)
30 November 1998Partic of mort/charge * (8 pages)
28 July 1998Dec mort/charge * (2 pages)
28 July 1998Dec mort/charge * (10 pages)
28 July 1998Dec mort/charge * (10 pages)
28 July 1998Dec mort/charge * (2 pages)
28 July 1998Dec mort/charge * (2 pages)
28 July 1998Dec mort/charge * (2 pages)
28 May 1998Full group accounts made up to 31 December 1997 (26 pages)
28 May 1998Full group accounts made up to 31 December 1997 (26 pages)
9 February 1998Dec mort/charge release * (8 pages)
9 February 1998Dec mort/charge release * (2 pages)
9 February 1998Dec mort/charge release * (2 pages)
9 February 1998Dec mort/charge release * (8 pages)
9 January 1998Dec mort/charge release * (2 pages)
9 January 1998Dec mort/charge release * (6 pages)
9 January 1998Dec mort/charge release * (6 pages)
9 January 1998Dec mort/charge release * (2 pages)
11 December 1997Return made up to 10/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/12/97
(6 pages)
11 December 1997Return made up to 10/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/12/97
(6 pages)
3 July 1997Partic of mort/charge * (5 pages)
3 July 1997Partic of mort/charge * (5 pages)
22 May 1997Full group accounts made up to 31 December 1996 (37 pages)
22 May 1997Full group accounts made up to 31 December 1996 (37 pages)
17 March 1997Partic of mort/charge * (5 pages)
17 March 1997Partic of mort/charge * (5 pages)
8 January 1997Registered office changed on 08/01/97 from: 172-174 dunkeld road perth PH1 3EA (1 page)
8 January 1997Registered office changed on 08/01/97 from: 172-174 dunkeld road perth PH1 3EA (1 page)
17 December 1996Return made up to 10/12/96; no change of members (4 pages)
17 December 1996Return made up to 10/12/96; no change of members (4 pages)
23 October 1996Dec mort/charge * (4 pages)
23 October 1996Dec mort/charge * (4 pages)
10 July 1996Dec mort/charge release * (6 pages)
10 July 1996Dec mort/charge release * (6 pages)
10 July 1996Dec mort/charge release * (6 pages)
10 July 1996Dec mort/charge release * (6 pages)
4 July 1996Dec mort/charge * (4 pages)
4 July 1996Dec mort/charge * (4 pages)
22 April 1996Full group accounts made up to 31 December 1995 (28 pages)
22 April 1996Full group accounts made up to 31 December 1995 (28 pages)
14 December 1995Return made up to 10/12/95; no change of members (4 pages)
14 December 1995Return made up to 10/12/95; no change of members (4 pages)
25 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
25 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(29 pages)
21 June 1957Incorporation (9 pages)
21 June 1957Incorporation (9 pages)