East Calder
West Lothian
EH53 0HT
Scotland
Secretary Name | Mr James Morrison Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2006(47 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Overshiel Farm Cottages East Calder West Lothian EH53 0HT Scotland |
Director Name | Agnes Cameron Padkin Dick |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 April 2001) |
Role | Married Woman |
Correspondence Address | Overshiel Farm Cottages East Calder West Lothian |
Director Name | James Dick |
---|---|
Date of Birth | February 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(30 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 March 2004) |
Role | Farmer |
Correspondence Address | Overshiel Farm Cottages East Calder West Lothian |
Director Name | Janice Dick |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(33 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (resigned 20 February 2011) |
Role | Married Woman |
Country of Residence | Scotland |
Correspondence Address | Overshiel Farm East Calder West Lothian |
Secretary Name | Pearsons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1988(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 November 1999) |
Correspondence Address | 23 Alva Street Edinburgh Midlothian EH2 4PU Scotland |
Secretary Name | Blair Cadell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1999(41 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 March 2006) |
Correspondence Address | 15 Young Street Edinburgh Midlothian EH2 4HU Scotland |
Website | www.jamesdick.co.uk |
---|
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | James Morrison Dick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,206 |
Current Liabilities | £118,290 |
Latest Accounts | 28 November 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 28 August 2024 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 22 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2024 (3 months from now) |
27 December 2018 | Delivered on: 3 January 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects comprising overshiel farmhouse and 1-4 overshiel farm cottages, overshiel farm, east calder, west lothian. Outstanding |
---|---|
16 November 2015 | Delivered on: 24 November 2015 Persons entitled: Stirling Developments Limited Classification: A registered charge Particulars: 155 acres at oversheil farm, east calder, county of midlothian. Outstanding |
16 November 2015 | Delivered on: 24 November 2015 Persons entitled: Stirling Developments Limited Classification: A registered charge Particulars: 188 acres at oversheil farm, east calder, county of midlothian. Outstanding |
8 July 2011 | Delivered on: 23 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 February 2011 | Delivered on: 26 February 2011 Persons entitled: Janice Miller or Dick Classification: Standard security Secured details: Obligations contained in the guarantee. Particulars: Subjects known as and forming overshiel farm east caler (please see form MG01S for more details). Outstanding |
27 February 2009 | Delivered on: 12 March 2009 Persons entitled: Stirling Property Partnership Classification: Standard security Secured details: All obligations in terms of the missives. Particulars: Subjects described and disponed by st cuthbert's co-operative association limited dated 25/02/59, 04/03/59 & 09/03/59 in the county of midlothian. Outstanding |
26 November 2004 | Delivered on: 8 December 2004 Persons entitled: Glenmorison Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 61.408 hectares at overshiel farm, east calder, midlothian. Outstanding |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 28 November 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
26 August 2019 | Total exemption full accounts made up to 28 November 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
3 January 2019 | Registration of charge SC0334650007, created on 27 December 2018 (13 pages) |
20 August 2018 | Total exemption full accounts made up to 28 November 2017 (11 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
28 August 2017 | Total exemption small company accounts made up to 28 November 2016 (7 pages) |
28 August 2017 | Total exemption small company accounts made up to 28 November 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 28 November 2015 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 28 November 2015 (7 pages) |
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
24 November 2015 | Registration of charge SC0334650006, created on 16 November 2015 (8 pages) |
24 November 2015 | Registration of charge SC0334650006, created on 16 November 2015 (8 pages) |
24 November 2015 | Registration of charge SC0334650005, created on 16 November 2015 (8 pages) |
24 November 2015 | Registration of charge SC0334650005, created on 16 November 2015 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 November 2014 (6 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 November 2014 (6 pages) |
12 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 August 2013 | Total exemption small company accounts made up to 28 November 2012 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 28 November 2012 (7 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 28 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 28 November 2011 (6 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Memorandum and Articles of Association (20 pages) |
18 August 2011 | Memorandum and Articles of Association (20 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 November 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 November 2010 (6 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 July 2011 | Termination of appointment of Janice Dick as a director (1 page) |
19 July 2011 | Termination of appointment of Janice Dick as a director (1 page) |
18 July 2011 | Resolutions
|
18 July 2011 | Statement of company's objects (2 pages) |
18 July 2011 | Statement of company's objects (2 pages) |
18 July 2011 | Resolutions
|
26 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 28 November 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 28 November 2009 (5 pages) |
9 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Mr James Morrison Dick on 28 December 2009 (2 pages) |
9 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Janice Dick on 28 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Janice Dick on 28 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr James Morrison Dick on 28 December 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 28 November 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 28 November 2008 (6 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 28 November 2007 (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 28 November 2007 (4 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 28 November 2006 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 28 November 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 28 November 2005 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 28 November 2005 (5 pages) |
6 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 28 November 2004 (4 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 7 overshiel farm cottages east calder west lothian EH53 0HT (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 7 overshiel farm cottages east calder west lothian EH53 0HT (1 page) |
26 May 2006 | Total exemption small company accounts made up to 28 November 2004 (4 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 15 young street edinburgh midlothian EH2 4HU (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 15 young street edinburgh midlothian EH2 4HU (1 page) |
30 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 28 November 2003 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 28 November 2003 (4 pages) |
14 January 2005 | Return made up to 28/12/04; full list of members
|
14 January 2005 | Return made up to 28/12/04; full list of members
|
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
26 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 28 November 2002 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 28 November 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 28 November 2001 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 28 November 2001 (4 pages) |
22 January 2003 | Return made up to 28/12/02; no change of members (8 pages) |
22 January 2003 | Return made up to 28/12/02; no change of members (8 pages) |
16 January 2002 | Return made up to 28/12/01; full list of members
|
16 January 2002 | Return made up to 28/12/01; full list of members
|
28 September 2001 | Total exemption small company accounts made up to 28 November 2000 (3 pages) |
28 September 2001 | Total exemption small company accounts made up to 28 November 2000 (3 pages) |
17 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
9 June 2000 | Accounts for a small company made up to 28 November 1999 (3 pages) |
9 June 2000 | Accounts for a small company made up to 28 November 1999 (3 pages) |
2 February 2000 | Return made up to 26/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 26/12/99; full list of members (7 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 23 alva street edinburgh EH2 4PU (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 23 alva street edinburgh EH2 4PU (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
29 September 1999 | Accounts for a small company made up to 28 November 1998 (3 pages) |
29 September 1999 | Accounts for a small company made up to 28 November 1998 (3 pages) |
12 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 28 November 1997 (3 pages) |
28 September 1998 | Accounts for a small company made up to 28 November 1997 (3 pages) |
14 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 28 November 1996 (4 pages) |
27 June 1997 | Accounts for a small company made up to 28 November 1996 (4 pages) |
9 January 1997 | Return made up to 28/12/96; no change of members
|
9 January 1997 | Return made up to 28/12/96; no change of members
|
24 September 1996 | Accounts for a small company made up to 28 November 1995 (4 pages) |
24 September 1996 | Accounts for a small company made up to 28 November 1995 (4 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Accounts for a small company made up to 28 November 1994 (5 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Accounts for a small company made up to 28 November 1994 (5 pages) |
26 September 1995 | Resolutions
|
21 November 1958 | Certificate of incorporation (2 pages) |
21 November 1958 | Certificate of incorporation (2 pages) |