Company NameJ. Hickinson & Son Limited
Company StatusActive
Company NumberSC052939
CategoryPrivate Limited Company
Incorporation Date19 April 1973(51 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Lindsay Kerr
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(39 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Lady Jane Gate
Bothwell
Glasgow
G71 8BW
Scotland
Director NameMr Keith Stevenson Nisbet
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(39 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressUnit 4/5 Block 2
Hindsland Road Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director NameMr Stephen Macfie Kerr
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(43 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressUnit 4/5 Block 2
Hindsland Road Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director NameMr Alexander Robert Kerr
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/5 Block 2
Hindsland Road Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director NameMr Grant Traquair Nisbet
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4/5 Block 2
Hindsland Road Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director NameMr David Hickinson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 29 June 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Jura
East Kilbride
Glasgow
G74 2HD
Scotland
Director NameJames Hickinson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 8 months after company formation)
Appointment Duration19 years (resigned 02 January 2008)
RoleEngineer
Correspondence Address2 Inchkeith
East Kilbride
Director NameMoira Marshall Hickinson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 8 months after company formation)
Appointment Duration19 years, 5 months (resigned 02 June 2008)
RoleHousewife
Correspondence Address2 Inchkeith
East Kilbride
ML3 8QD
Scotland
Director NameMr Charles Morrow
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 29 April 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address75 Craig Street
Blantyre
Glasgow
Lanarkshire
G72 0NH
Scotland
Secretary NameElizabeth Stewart
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 8 months after company formation)
Appointment Duration15 years (resigned 23 January 2004)
RoleCompany Director
Correspondence Address76 Park Terrace
East Kilbride
Glasgow
G74 1BN
Scotland
Secretary NameMr David Hickinson
NationalityBritish
StatusResigned
Appointed24 January 2004(30 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Jura
East Kilbride
Glasgow
G74 2HD
Scotland
Director NameMr John Lindsay Kerr
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(39 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Lady Jane Gate
Bothwell
Glasgow
G71 8BW
Scotland

Contact

Websitejhickinson.co.uk

Location

Registered AddressUnit 4/5 Block 2
Hindsland Road Industrial Estate
Larkhall
Lanarkshire
ML9 2PA
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall

Shareholders

9k at £1Kerr Nisbet Holdings LTD
90.00%
Ordinary
1000 at £1Charles Morrow
10.00%
Ordinary

Financials

Year2014
Net Worth£924,929
Cash£296,636
Current Liabilities£419,305

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

7 August 2014Delivered on: 16 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 4 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming block 2, unit 6, larkhall industrial estate, larkhall being the subjects registered in the land register of scotland under title number LAN108789.
Outstanding
30 July 2014Delivered on: 4 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole (first) the subjects lying on the west side of thankerton road, larkhall and on the north side of dunedin road, larkhall being the subjects registered in the land register of scotland under title number LAN12433 and (second) unit 5, block 2, larkhall industrial estate, thankerton road, larkhall being the subjects registered under title number LAN67972.
Outstanding
28 June 1990Delivered on: 16 July 1990
Satisfied on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5 block 2 larkhall industrial estate larkhall.
Fully Satisfied
21 February 1986Delivered on: 3 March 1986
Satisfied on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 2, unit 4 larkhall industrial estate, larkhall.
Fully Satisfied
6 January 1986Delivered on: 9 January 1986
Satisfied on: 30 June 2012
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
6 June 1985Delivered on: 14 June 1985
Satisfied on: 11 March 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.43 acres (being block 2 and unit 4) thankerton road, larkhall industrial estate, larkhall.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Alexander Robert Kerr as a director on 27 March 2023 (1 page)
12 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
18 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
16 December 2022Cancellation of shares. Statement of capital on 24 November 2022
  • GBP 9,000
(4 pages)
14 December 2022Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 October 2021Appointment of Mr Grant Traquair Nisbet as a director on 30 September 2021 (2 pages)
4 October 2021Appointment of Mr Alexander Robert Kerr as a director on 30 September 2021 (2 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 May 2017Termination of appointment of Charles Morrow as a director on 29 April 2017 (1 page)
2 May 2017Termination of appointment of Charles Morrow as a director on 29 April 2017 (1 page)
23 March 2017Appointment of Mr Stephen Macfie Kerr as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Stephen Macfie Kerr as a director on 23 March 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(5 pages)
27 January 2016Director's details changed for Mr Keith Stevenson Nisbet on 22 December 2015 (2 pages)
27 January 2016Director's details changed for Mr Keith Stevenson Nisbet on 22 December 2015 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(5 pages)
16 August 2014Registration of charge SC0529390008, created on 7 August 2014 (19 pages)
16 August 2014Registration of charge SC0529390008, created on 7 August 2014 (19 pages)
16 August 2014Registration of charge SC0529390008, created on 7 August 2014 (19 pages)
4 August 2014Registration of charge SC0529390006, created on 30 July 2014 (14 pages)
4 August 2014Registration of charge SC0529390007, created on 30 July 2014 (13 pages)
4 August 2014Registration of charge SC0529390007, created on 30 July 2014 (13 pages)
4 August 2014Registration of charge SC0529390006, created on 30 July 2014 (14 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
16 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 July 2012Termination of appointment of John Kerr as a director (1 page)
9 July 2012Appointment of Mr John Lindsay Kerr as a director (2 pages)
9 July 2012Appointment of Mr John Lindsay Kerr as a director (2 pages)
9 July 2012Termination of appointment of David Hickinson as a director (1 page)
9 July 2012Termination of appointment of David Hickinson as a secretary (1 page)
9 July 2012Termination of appointment of David Hickinson as a secretary (1 page)
9 July 2012Registered office address changed from Hyndlands Road Industrial Estate Larkhall ML9 2PA on 9 July 2012 (1 page)
9 July 2012Appointment of Mr Keith Stevenson Nisbet as a director (2 pages)
9 July 2012Termination of appointment of David Hickinson as a director (1 page)
9 July 2012Termination of appointment of John Kerr as a director (1 page)
9 July 2012Registered office address changed from Hyndlands Road Industrial Estate Larkhall ML9 2PA on 9 July 2012 (1 page)
9 July 2012Appointment of Mr Keith Stevenson Nisbet as a director (2 pages)
9 July 2012Appointment of Mr John Lindsay Kerr as a director (2 pages)
9 July 2012Appointment of Mr John Lindsay Kerr as a director (2 pages)
9 July 2012Registered office address changed from Hyndlands Road Industrial Estate Larkhall ML9 2PA on 9 July 2012 (1 page)
3 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for David Hickinson on 11 February 2010 (1 page)
12 February 2010Director's details changed for Charles Morrow on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Charles Morrow on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Mr David Hickinson on 11 February 2010 (2 pages)
12 February 2010Secretary's details changed for David Hickinson on 11 February 2010 (1 page)
12 February 2010Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr David Hickinson on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2008Appointment terminated director moira hickinson (1 page)
1 July 2008Appointment terminated director james hickinson (1 page)
1 July 2008Appointment terminated director moira hickinson (1 page)
1 July 2008Appointment terminated director james hickinson (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: hindsland road industrial estate, larkhall, ML9 2PA (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Registered office changed on 16/01/08 from: hindsland road industrial estate, larkhall, ML9 2PA (1 page)
1 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (9 pages)
22 January 2007Return made up to 31/12/06; full list of members (9 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (9 pages)
10 January 2006Return made up to 31/12/05; full list of members (9 pages)
8 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 May 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
27 May 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
13 January 2004Full accounts made up to 31 August 2003 (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004New secretary appointed (2 pages)
13 January 2004Full accounts made up to 31 August 2003 (9 pages)
13 January 2004New secretary appointed (2 pages)
14 January 2003Full accounts made up to 31 August 2002 (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2003Full accounts made up to 31 August 2002 (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
8 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Full accounts made up to 31 August 2000 (9 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Full accounts made up to 31 August 2000 (9 pages)
13 January 2000Full accounts made up to 31 August 1999 (11 pages)
13 January 2000Full accounts made up to 31 August 1999 (11 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 December 1998Full accounts made up to 31 August 1998 (11 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Full accounts made up to 31 August 1998 (11 pages)
23 December 1997Full accounts made up to 31 August 1997 (11 pages)
23 December 1997Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
(4 pages)
23 December 1997Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
(4 pages)
23 December 1997Full accounts made up to 31 August 1997 (11 pages)
13 January 1997Full accounts made up to 31 August 1996 (11 pages)
13 January 1997Full accounts made up to 31 August 1996 (11 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
10 January 1996Full accounts made up to 31 August 1995 (11 pages)
10 January 1996Full accounts made up to 31 August 1995 (11 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
19 April 1973Incorporation (9 pages)
19 April 1973Incorporation (9 pages)