Company NameJames Dick (Farming) Limited
DirectorJames Morrison Dick
Company StatusActive
Company NumberSC033465
CategoryPrivate Limited Company
Incorporation Date21 November 1958(65 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr James Morrison Dick
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address7 Overshiel Farm Cottages
East Calder
West Lothian
EH53 0HT
Scotland
Secretary NameMr James Morrison Dick
NationalityBritish
StatusCurrent
Appointed12 May 2006(47 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Overshiel Farm Cottages
East Calder
West Lothian
EH53 0HT
Scotland
Director NameAgnes Cameron Padkin Dick
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(30 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2001)
RoleMarried Woman
Correspondence AddressOvershiel Farm Cottages
East Calder
West Lothian
Director NameJames Dick
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(30 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 03 March 2004)
RoleFarmer
Correspondence AddressOvershiel Farm Cottages
East Calder
West Lothian
Director NameJanice Dick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(33 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 20 February 2011)
RoleMarried Woman
Country of ResidenceScotland
Correspondence AddressOvershiel Farm
East Calder
West Lothian
Secretary NamePearsons Ws (Corporation)
StatusResigned
Appointed28 December 1988(30 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 12 November 1999)
Correspondence Address23 Alva Street
Edinburgh
Midlothian
EH2 4PU
Scotland
Secretary NameBlair Cadell Ws (Corporation)
StatusResigned
Appointed12 November 1999(41 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 March 2006)
Correspondence Address15 Young Street
Edinburgh
Midlothian
EH2 4HU
Scotland

Contact

Websitewww.jamesdick.co.uk

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1James Morrison Dick
100.00%
Ordinary

Financials

Year2014
Net Worth£197,206
Current Liabilities£118,290

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

27 December 2018Delivered 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 2015Delivered 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 2015Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2004Delivered 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

Filing History

28 August 2023Total exemption full accounts made up to 28 November 2022 (10 pages)
24 February 2023Termination of appointment of James Morrison Dick as a secretary on 29 January 2023 (1 page)
24 February 2023Termination of appointment of James Morrison Dick as a director on 29 January 2023 (1 page)
24 February 2023Appointment of Miss Shann Macleod as a director on 22 February 2023 (2 pages)
24 February 2023Appointment of Mr Michael James Dick as a director on 22 February 2023 (2 pages)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
28 August 2022Total exemption full accounts made up to 28 November 2021 (10 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 28 November 2020 (10 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 28 November 2019 (10 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
26 August 2019Total exemption full accounts made up to 28 November 2018 (10 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
3 January 2019Registration of charge SC0334650007, created on 27 December 2018 (13 pages)
20 August 2018Total exemption full accounts made up to 28 November 2017 (11 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 August 2017Total exemption small company accounts made up to 28 November 2016 (7 pages)
28 August 2017Total exemption small company accounts made up to 28 November 2016 (7 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 28 November 2015 (7 pages)
4 August 2016Total exemption small company accounts made up to 28 November 2015 (7 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500
(4 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500
(4 pages)
24 November 2015Registration of charge SC0334650006, created on 16 November 2015 (8 pages)
24 November 2015Registration of charge SC0334650006, created on 16 November 2015 (8 pages)
24 November 2015Registration of charge SC0334650005, created on 16 November 2015 (8 pages)
24 November 2015Registration of charge SC0334650005, created on 16 November 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 28 November 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 28 November 2014 (6 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500
(4 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(4 pages)
8 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(4 pages)
27 August 2013Total exemption small company accounts made up to 28 November 2012 (7 pages)
27 August 2013Total exemption small company accounts made up to 28 November 2012 (7 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 28 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 28 November 2011 (6 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
18 August 2011Memorandum and Articles of Association (20 pages)
18 August 2011Memorandum and Articles of Association (20 pages)
16 August 2011Total exemption small company accounts made up to 28 November 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 28 November 2010 (6 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 July 2011Termination of appointment of Janice Dick as a director (1 page)
19 July 2011Termination of appointment of Janice Dick as a director (1 page)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2011Statement of company's objects (2 pages)
18 July 2011Statement of company's objects (2 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 28 November 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 28 November 2009 (5 pages)
9 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Mr James Morrison Dick on 28 December 2009 (2 pages)
9 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Janice Dick on 28 December 2009 (2 pages)
9 January 2010Director's details changed for Janice Dick on 28 December 2009 (2 pages)
9 January 2010Director's details changed for Mr James Morrison Dick on 28 December 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 28 November 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 28 November 2008 (6 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
16 January 2009Return made up to 28/12/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 28 November 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 28 November 2007 (4 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 28 November 2006 (4 pages)
26 September 2007Total exemption small company accounts made up to 28 November 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 28 November 2005 (5 pages)
13 February 2007Total exemption small company accounts made up to 28 November 2005 (5 pages)
6 February 2007Return made up to 28/12/06; full list of members (2 pages)
6 February 2007Return made up to 28/12/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 28 November 2004 (4 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 7 overshiel farm cottages east calder west lothian EH53 0HT (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 7 overshiel farm cottages east calder west lothian EH53 0HT (1 page)
26 May 2006Total exemption small company accounts made up to 28 November 2004 (4 pages)
7 March 2006Registered office changed on 07/03/06 from: 15 young street edinburgh midlothian EH2 4HU (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 15 young street edinburgh midlothian EH2 4HU (1 page)
30 January 2006Return made up to 28/12/05; full list of members (7 pages)
30 January 2006Return made up to 28/12/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 28 November 2003 (4 pages)
9 March 2005Total exemption small company accounts made up to 28 November 2003 (4 pages)
14 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
26 January 2004Return made up to 28/12/03; full list of members (7 pages)
26 January 2004Return made up to 28/12/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 28 November 2002 (4 pages)
29 September 2003Total exemption small company accounts made up to 28 November 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 28 November 2001 (4 pages)
31 March 2003Total exemption small company accounts made up to 28 November 2001 (4 pages)
22 January 2003Return made up to 28/12/02; no change of members (8 pages)
22 January 2003Return made up to 28/12/02; no change of members (8 pages)
16 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 September 2001Total exemption small company accounts made up to 28 November 2000 (3 pages)
28 September 2001Total exemption small company accounts made up to 28 November 2000 (3 pages)
17 January 2001Return made up to 28/12/00; full list of members (7 pages)
17 January 2001Return made up to 28/12/00; full list of members (7 pages)
9 June 2000Accounts for a small company made up to 28 November 1999 (3 pages)
9 June 2000Accounts for a small company made up to 28 November 1999 (3 pages)
2 February 2000Return made up to 26/12/99; full list of members (7 pages)
2 February 2000Return made up to 26/12/99; full list of members (7 pages)
7 December 1999Registered office changed on 07/12/99 from: 23 alva street edinburgh EH2 4PU (1 page)
7 December 1999Registered office changed on 07/12/99 from: 23 alva street edinburgh EH2 4PU (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
29 September 1999Accounts for a small company made up to 28 November 1998 (3 pages)
29 September 1999Accounts for a small company made up to 28 November 1998 (3 pages)
12 January 1999Return made up to 28/12/98; full list of members (6 pages)
12 January 1999Return made up to 28/12/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 28 November 1997 (3 pages)
28 September 1998Accounts for a small company made up to 28 November 1997 (3 pages)
14 January 1998Return made up to 28/12/97; no change of members (4 pages)
14 January 1998Return made up to 28/12/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 28 November 1996 (4 pages)
27 June 1997Accounts for a small company made up to 28 November 1996 (4 pages)
9 January 1997Return made up to 28/12/96; no change of members
  • 363(287) ‐ Registered office changed on 09/01/97
(4 pages)
9 January 1997Return made up to 28/12/96; no change of members
  • 363(287) ‐ Registered office changed on 09/01/97
(4 pages)
24 September 1996Accounts for a small company made up to 28 November 1995 (4 pages)
24 September 1996Accounts for a small company made up to 28 November 1995 (4 pages)
10 January 1996Return made up to 28/12/95; full list of members (6 pages)
10 January 1996Return made up to 28/12/95; full list of members (6 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
26 September 1995Accounts for a small company made up to 28 November 1994 (5 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
26 September 1995Accounts for a small company made up to 28 November 1994 (5 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 November 1958Certificate of incorporation (2 pages)
21 November 1958Certificate of incorporation (2 pages)