Forres
Morayshire
IV36 2HN
Scotland
Secretary Name | Mrs Margaret Wilma Rattray Scrimgeour |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2008(47 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Pilmuir Road West Forres Moray IV36 2HN Scotland |
Director Name | Thomas Donaldson Dickson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(27 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 January 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tree Tops Barnhill Perth Perthshire PH2 7AT Scotland |
Director Name | Mr James Gibson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 12 December 1988(27 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Varis Road Forres Morayshire IV36 1HR Scotland |
Secretary Name | Mr James Gibson |
---|---|
Status | Resigned |
Appointed | 12 December 1988(27 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Varis Road Forres Morayshire IV36 1HR Scotland |
Registered Address | 28/34 Carsegate Road Inverness IV3 8EX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Dicksons Of Forres LTD 99.99% Ordinary |
---|---|
1 at £1 | Alistair Scrimgeour 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,178 |
Current Liabilities | £500 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
29 February 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Registered 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 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 June 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
16 May 2018 | Registered 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 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a small company made up to 28 February 2017 (7 pages) |
29 June 2017 | Accounts for a small company made up to 28 February 2017 (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 June 2016 | Accounts for a small company made up to 28 February 2016 (8 pages) |
20 June 2016 | Accounts for a small company made up to 28 February 2016 (8 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
23 December 2015 | Company name changed arabsnil LIMITED\certificate issued on 23/12/15
|
23 December 2015 | Company name changed arabsnil LIMITED\certificate issued on 23/12/15
|
4 June 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
4 June 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 April 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
23 April 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 September 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
23 September 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a small company made up to 28 February 2012 (5 pages) |
22 May 2012 | Accounts for a small company made up to 28 February 2012 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
9 May 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
26 April 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Accounts for a small company made up to 28 February 2009 (4 pages) |
29 July 2009 | Accounts for a small company made up to 28 February 2009 (4 pages) |
3 March 2009 | Secretary appointed margaret scrimgeour (1 page) |
3 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 March 2009 | Secretary appointed margaret scrimgeour (1 page) |
3 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 October 2008 | Appointment terminated director james gibson (1 page) |
30 October 2008 | Accounts for a small company made up to 28 February 2008 (4 pages) |
30 October 2008 | Accounts for a small company made up to 28 February 2008 (4 pages) |
30 October 2008 | Appointment terminated director james gibson (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
17 July 2008 | Appointment terminated secretary james gibson (1 page) |
17 July 2008 | Appointment terminated secretary james gibson (1 page) |
11 January 2008 | Return made up to 31/12/07; no change of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; no change of members (3 pages) |
10 May 2007 | Accounts for a small company made up to 28 February 2007 (4 pages) |
10 May 2007 | Accounts for a small company made up to 28 February 2007 (4 pages) |
9 March 2007 | Return made up to 31/12/06; no change of members (4 pages) |
9 March 2007 | Location of register of members (1 page) |
9 March 2007 | Return made up to 31/12/06; no change of members (4 pages) |
9 March 2007 | Location of register of members (1 page) |
12 April 2006 | Accounts for a small company made up to 28 February 2006 (4 pages) |
12 April 2006 | Accounts for a small company made up to 28 February 2006 (4 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 August 2005 | Accounts for a small company made up to 28 February 2005 (4 pages) |
15 August 2005 | Accounts for a small company made up to 28 February 2005 (4 pages) |
31 March 2005 | Return made up to 31/12/04; no change of members (4 pages) |
31 March 2005 | Return made up to 31/12/04; no change of members (4 pages) |
7 March 2005 | Location of register of members (1 page) |
7 March 2005 | Location of register of members (1 page) |
31 January 2005 | Full accounts made up to 28 February 2004 (9 pages) |
31 January 2005 | Full accounts made up to 28 February 2003 (10 pages) |
31 January 2005 | Full accounts made up to 28 February 2004 (9 pages) |
31 January 2005 | Full accounts made up to 28 February 2003 (10 pages) |
28 January 2005 | Restoration by order of the court (1 page) |
28 January 2005 | Restoration by order of the court (1 page) |
19 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2003 | Application for striking-off (1 page) |
9 April 2003 | Application for striking-off (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: tytler street forres morayshire IV36 1EJ (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: tytler street, forres, morayshire, IV36 1EJ (1 page) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Company name changed dickson motors (forres) LIMITED\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed dickson motors (forres) LIMITED\certificate issued on 07/01/03 (2 pages) |
14 May 2002 | Full accounts made up to 28 February 2002 (8 pages) |
14 May 2002 | Full accounts made up to 28 February 2002 (8 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 July 2001 | Full accounts made up to 28 February 2001 (8 pages) |
6 July 2001 | Full accounts made up to 28 February 2001 (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 28 February 2000 (8 pages) |
31 August 2000 | Full accounts made up to 28 February 2000 (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
16 September 1999 | Auditor's resignation (1 page) |
16 September 1999 | Auditor's resignation (1 page) |
26 June 1999 | Full accounts made up to 28 February 1999 (7 pages) |
26 June 1999 | Full accounts made up to 28 February 1999 (7 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 May 1998 | Full accounts made up to 28 February 1998 (7 pages) |
14 May 1998 | Full accounts made up to 28 February 1998 (7 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 28 February 1997 (7 pages) |
18 April 1997 | Full accounts made up to 28 February 1997 (7 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 May 1996 | Full accounts made up to 28 February 1996 (7 pages) |
29 May 1996 | Full accounts made up to 28 February 1996 (7 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
5 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
5 May 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
25 January 1989 | Memorandum and Articles of Association (5 pages) |
25 January 1989 | Memorandum and Articles of Association (5 pages) |