Company NameDicksons Of Inverness Limited
DirectorAlistair Scrimgeour
Company StatusActive
Company NumberSC036175
CategoryPrivate Limited Company
Incorporation Date6 March 1961(62 years, 7 months ago)
Previous NameArabsnil Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Alistair Scrimgeour
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1988(27 years, 9 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Pilmuir Road West
Forres
Morayshire
IV36 2HN
Scotland
Secretary NameMrs Margaret Wilma Rattray Scrimgeour
NationalityBritish
StatusCurrent
Appointed30 April 2008(47 years, 2 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Pilmuir Road West
Forres
Moray
IV36 2HN
Scotland
Director NameThomas Donaldson Dickson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(27 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 January 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTree Tops Barnhill
Perth
Perthshire
PH2 7AT
Scotland
Director NameMr James Gibson
Date of BirthMay 1952 (Born 71 years ago)
StatusResigned
Appointed12 December 1988(27 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Varis Road
Forres
Morayshire
IV36 1HR
Scotland
Secretary NameMr James Gibson
StatusResigned
Appointed12 December 1988(27 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Varis Road
Forres
Morayshire
IV36 1HR
Scotland

Location

Registered Address28/34 Carsegate Road
Inverness
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Dicksons Of Forres LTD
99.99%
Ordinary
1 at £1Alistair Scrimgeour
0.01%
Ordinary

Financials

Year2014
Net Worth£79,178
Current Liabilities£500

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2022 (9 months, 1 week ago)
Next Return Due14 January 2024 (3 months, 1 week from now)

Charges

29 February 1984Delivered on: 8 March 1984
Satisfied on: 24 November 1988
Persons entitled: Alfa Romeo Finance LTD

Classification: Agreement
Secured details: £45,000.
Particulars: Existing or future rights to reimbursement by alfa romeo (great britain) LTD of the price of any vehicle comprised in a dealers agreement with that company.
Fully Satisfied
1 September 1983Delivered on: 1 September 1983
Satisfied on: 28 November 1988
Persons entitled: Forward Trust LTD

Classification: 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
5 May 1983Delivered on: 18 May 1983
Satisfied on: 30 January 1984
Persons entitled: Mercantile Credit Company LTD

Classification: 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

Filing History

22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 August 2020Registered office address changed from St Catherines Road Forres Morayshire IV36 1LS to 28/34 Carsegate Road Inverness IV3 8EX on 3 August 2020 (1 page)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 June 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
16 May 2018Registered office address changed from Commerce House South Street Elgin Moray IV30 1JE to St Catherines Road Forres Morayshire IV36 1LS on 16 May 2018 (1 page)
2 May 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Accounts for a small company made up to 28 February 2017 (7 pages)
29 June 2017Accounts for a small company made up to 28 February 2017 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 June 2016Accounts for a small company made up to 28 February 2016 (8 pages)
20 June 2016Accounts for a small company made up to 28 February 2016 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
23 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-15
(1 page)
23 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-15
  • RES15 ‐ Change company name resolution on 2015-12-15
(1 page)
23 December 2015Company name changed arabsnil LIMITED\certificate issued on 23/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 December 2015Company name changed arabsnil LIMITED\certificate issued on 23/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 June 2015Accounts for a small company made up to 28 February 2015 (5 pages)
4 June 2015Accounts for a small company made up to 28 February 2015 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
23 April 2014Accounts for a small company made up to 28 February 2014 (5 pages)
23 April 2014Accounts for a small company made up to 28 February 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
23 September 2013Accounts for a small company made up to 28 February 2013 (5 pages)
23 September 2013Accounts for a small company made up to 28 February 2013 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 May 2012Accounts for a small company made up to 28 February 2012 (5 pages)
22 May 2012Accounts for a small company made up to 28 February 2012 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a small company made up to 28 February 2011 (5 pages)
9 May 2011Accounts for a small company made up to 28 February 2011 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 April 2010Accounts for a small company made up to 28 February 2010 (5 pages)
26 April 2010Accounts for a small company made up to 28 February 2010 (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 July 2009Accounts for a small company made up to 28 February 2009 (4 pages)
29 July 2009Accounts for a small company made up to 28 February 2009 (4 pages)
3 March 2009Secretary appointed margaret scrimgeour (1 page)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
3 March 2009Secretary appointed margaret scrimgeour (1 page)
3 March 2009Return made up to 31/12/08; full list of members (3 pages)
30 October 2008Appointment terminated director james gibson (1 page)
30 October 2008Accounts for a small company made up to 28 February 2008 (4 pages)
30 October 2008Accounts for a small company made up to 28 February 2008 (4 pages)
30 October 2008Appointment terminated director james gibson (1 page)
17 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
17 July 2008Appointment terminated secretary james gibson (1 page)
17 July 2008Appointment terminated secretary james gibson (1 page)
11 January 2008Return made up to 31/12/07; no change of members (3 pages)
11 January 2008Return made up to 31/12/07; no change of members (3 pages)
10 May 2007Accounts for a small company made up to 28 February 2007 (4 pages)
10 May 2007Accounts for a small company made up to 28 February 2007 (4 pages)
9 March 2007Return made up to 31/12/06; no change of members (4 pages)
9 March 2007Location of register of members (1 page)
9 March 2007Return made up to 31/12/06; no change of members (4 pages)
9 March 2007Location of register of members (1 page)
12 April 2006Accounts for a small company made up to 28 February 2006 (4 pages)
12 April 2006Accounts for a small company made up to 28 February 2006 (4 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
15 August 2005Accounts for a small company made up to 28 February 2005 (4 pages)
15 August 2005Accounts for a small company made up to 28 February 2005 (4 pages)
31 March 2005Return made up to 31/12/04; no change of members (4 pages)
31 March 2005Return made up to 31/12/04; no change of members (4 pages)
7 March 2005Location of register of members (1 page)
7 March 2005Location of register of members (1 page)
31 January 2005Full accounts made up to 28 February 2004 (9 pages)
31 January 2005Full accounts made up to 28 February 2003 (10 pages)
31 January 2005Full accounts made up to 28 February 2004 (9 pages)
31 January 2005Full accounts made up to 28 February 2003 (10 pages)
28 January 2005Restoration by order of the court (1 page)
28 January 2005Restoration by order of the court (1 page)
19 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2003First Gazette notice for voluntary strike-off (1 page)
23 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
9 April 2003Application for striking-off (1 page)
13 March 2003Registered office changed on 13/03/03 from: tytler street forres morayshire IV36 1EJ (1 page)
13 March 2003Registered office changed on 13/03/03 from: tytler street, forres, morayshire, IV36 1EJ (1 page)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Company name changed dickson motors (forres) LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed dickson motors (forres) LIMITED\certificate issued on 07/01/03 (2 pages)
14 May 2002Full accounts made up to 28 February 2002 (8 pages)
14 May 2002Full accounts made up to 28 February 2002 (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 July 2001Full accounts made up to 28 February 2001 (8 pages)
6 July 2001Full accounts made up to 28 February 2001 (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 August 2000Full accounts made up to 28 February 2000 (8 pages)
31 August 2000Full accounts made up to 28 February 2000 (8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1999Auditor's resignation (1 page)
16 September 1999Auditor's resignation (1 page)
26 June 1999Full accounts made up to 28 February 1999 (7 pages)
26 June 1999Full accounts made up to 28 February 1999 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 May 1998Full accounts made up to 28 February 1998 (7 pages)
14 May 1998Full accounts made up to 28 February 1998 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 April 1997Full accounts made up to 28 February 1997 (7 pages)
18 April 1997Full accounts made up to 28 February 1997 (7 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 May 1996Full accounts made up to 28 February 1996 (7 pages)
29 May 1996Full accounts made up to 28 February 1996 (7 pages)
25 January 1996Return made up to 31/12/95; no change of members (6 pages)
25 January 1996Return made up to 31/12/95; no change of members (6 pages)
5 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
5 May 1995Accounts for a small company made up to 28 February 1995 (7 pages)
25 January 1989Memorandum and Articles of Association (5 pages)
25 January 1989Memorandum and Articles of Association (5 pages)