Company NameJohn Dickie Homes Limited
Company StatusDissolved
Company NumberSC065994
CategoryPrivate Limited Company
Incorporation Date3 October 1978(45 years, 7 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Kerr Houston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1991(12 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 05 December 2014)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Broompark Drive
Newton Mearns
G77 5DZ
Scotland
Director NameMr Morgan Matthew Hogarth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(21 years, 3 months after company formation)
Appointment Duration14 years, 10 months (closed 05 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ewenfield Avenue
Ayr
KA7 2QJ
Scotland
Director NameMr Robert Dermott Simpson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(22 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 05 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendermott House
Dunnyvadden
Ballymena
County Antrim
BT42 4HW
Northern Ireland
Secretary NameMr Morgan Matthew Hogarth
NationalityBritish
StatusClosed
Appointed09 January 2001(22 years, 3 months after company formation)
Appointment Duration13 years, 11 months (closed 05 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ewenfield Avenue
Ayr
KA7 2QJ
Scotland
Director NameMr Grahame Robert Rennie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(29 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 05 December 2014)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address50 Kinmount Avenue
Glasgow
Lanarkshire
G44 4RS
Scotland
Director NameJohn Kerr
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(29 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 05 December 2014)
RoleSales Director
Correspondence Address39 Campbell Avenue
Dumbarton
Dunbartonshire
G82 3PQ
Scotland
Director NameAlexander Watt Dickie
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1994)
RoleBuilding Contractor
Correspondence AddressCrinan
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameMatthew Kennedy Dickie
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1988(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1994)
RoleBuilding Surveyor
Correspondence Address16 Quadrant Road
Glasgow
Lanarkshire
G43 2QJ
Scotland
Secretary NameMatthew Kennedy Dickie
NationalityBritish
StatusResigned
Appointed12 July 1988(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 1990)
RoleCompany Director
Correspondence Address16 Quadrant Road
Glasgow
Lanarkshire
G43 2QJ
Scotland
Director NameAgnes Murray Dickie
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 1994)
RoleDesign Consultant
Correspondence Address16 Quadrant Road
Glasgow
Lanarkshire
G43 2QJ
Scotland
Director NamePrimrose Madeleine Dickie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 1994)
RoleDesign Consultant
Correspondence AddressCrinan
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Secretary NameJohn McGhee
NationalityBritish
StatusResigned
Appointed03 April 1990(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address33 Bourne Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PP
Scotland
Director NameJohn McGhee
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(12 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address33 Bourne Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PP
Scotland
Director NameJohn Alexander Dickie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address8 Yorke Road
Troon
Ayrshire
KA10 6EW
Scotland
Director NameMr Douglas Kirkwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(16 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2000)
RoleQuality Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 South Mound
Houston
Renfrewshire
PA6 7DX
Scotland
Director NameJohn Francis King
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(19 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 February 2005)
RoleQuantity Surveyor
Correspondence Address58 Busby Road
Clarkston
Glasgow
G76 7AT
Scotland
Director NameHugh Lindsay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(19 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2009)
RoleBuilding Director
Correspondence AddressFlat 1/2, 203 Netherton Road
Glasgow
G13 1BH
Scotland
Secretary NameIain Macleod Stewart
NationalityBritish
StatusResigned
Appointed01 December 1998(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2001)
RoleCompany Director
Correspondence Address25 Firwood Road
Glasgow
Lanarkshire
G77 5PY
Scotland
Director NameMartin Hannah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(22 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2006)
RoleTown Planner
Country of ResidenceScotland
Correspondence AddressKilnview
23 Draffen Mount
Stewarton
KA3 5LG
Scotland
Director NameMiss Tara Jane Fitzpatrick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2006)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Randolph Road
Flat 3/1 Broomhill
Glasgow
G11 7JJ
Scotland
Director NameJohn Gordon Innes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2008)
RoleCompany Director
Correspondence Address37 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland

Location

Registered Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100k at 1John Dickie Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£18,428,000
Gross Profit-£2,160,000
Net Worth-£1,173,000
Cash£3,625,000
Current Liabilities£17,180,000

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 April 2016Bona Vacantia disclaimer (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Notice of ceasing to act as receiver or manager (1 page)
13 August 2010Notice of receiver's report (33 pages)
25 May 2010Registered office address changed from Burnfield Avenue Thornliebank Glasgow Lanarkshire G46 7TT on 25 May 2010 (2 pages)
19 May 2010Notice of the appointment of receiver by a holder of a floating charge (3 pages)
7 January 2010Accounts made up to 30 June 2008 (18 pages)
20 August 2009Return made up to 29/07/09; full list of members (4 pages)
27 May 2009Appointment terminated director hugh lindsay (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
25 January 2009Appointment terminated director john innes (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
12 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
21 August 2008Return made up to 29/07/08; full list of members (5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
13 May 2008Alterations to floating charge 1 (6 pages)
17 January 2008Dec mort/charge * (2 pages)
17 January 2008Dec mort/charge * (2 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
3 October 2007Accounts made up to 30 June 2006 (17 pages)
3 October 2007Accounts made up to 30 June 2007 (17 pages)
27 September 2007Partic of mort/charge * (4 pages)
19 September 2007Partic of mort/charge * (3 pages)
14 September 2007Alterations to a floating charge (5 pages)
8 September 2007Return made up to 29/07/07; no change of members (8 pages)
31 August 2007Partic of mort/charge * (3 pages)
14 April 2007Partic of mort/charge * (3 pages)
22 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
5 February 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
1 September 2006Return made up to 29/07/06; full list of members (8 pages)
31 August 2006Partic of mort/charge * (3 pages)
18 August 2006Partic of mort/charge * (3 pages)
25 July 2006Partic of mort/charge * (4 pages)
25 July 2006Partic of mort/charge * (5 pages)
31 January 2006Director resigned (1 page)
10 January 2006Partic of mort/charge * (4 pages)
17 November 2005Partic of mort/charge * (4 pages)
4 November 2005Accounts made up to 30 June 2005 (16 pages)
21 October 2005Partic of mort/charge * (4 pages)
19 October 2005Alterations to a floating charge (10 pages)
13 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (4 pages)
7 October 2005Alterations to a floating charge (8 pages)
4 October 2005Partic of mort/charge * (3 pages)
1 October 2005Partic of mort/charge * (3 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2005Memorandum and Articles of Association (5 pages)
30 August 2005Return made up to 29/07/05; full list of members (9 pages)
4 May 2005Partic of mort/charge * (4 pages)
18 February 2005Director resigned (1 page)
25 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
12 October 2004Partic of mort/charge * (6 pages)
4 October 2004Partic of mort/charge * (6 pages)
24 September 2004Dec mort/charge * (4 pages)
24 September 2004Dec mort/charge * (4 pages)
26 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2004Partic of mort/charge * (7 pages)
10 August 2004Accounts made up to 31 March 2004 (15 pages)
3 June 2004Partic of mort/charge * (6 pages)
7 April 2004New director appointed (2 pages)
1 March 2004Partic of mort/charge * (6 pages)
27 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2003Partic of mort/charge * (5 pages)
13 August 2003Partic of mort/charge * (5 pages)
18 July 2003Accounts made up to 31 March 2003 (14 pages)
21 February 2003Partic of mort/charge * (5 pages)
23 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
9 December 2002Accounts made up to 31 March 2002 (14 pages)
11 November 2002Partic of mort/charge * (5 pages)
3 September 2002Partic of mort/charge * (5 pages)
27 August 2002Return made up to 29/07/02; full list of members (9 pages)
5 August 2002Alterations to a floating charge (11 pages)
24 July 2002Partic of mort/charge * (7 pages)
23 April 2002Partic of mort/charge * (5 pages)
24 December 2001Accounts made up to 31 March 2001 (15 pages)
19 October 2001Partic of mort/charge * (5 pages)
28 August 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2001Alterations to a floating charge (10 pages)
30 May 2001Partic of mort/charge * (5 pages)
18 May 2001Partic of mort/charge * (5 pages)
9 May 2001Partic of mort/charge * (5 pages)
7 February 2001New director appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
10 January 2001Accounts made up to 31 March 2000 (15 pages)
9 January 2001Director resigned (1 page)
24 November 2000New director appointed (3 pages)
9 October 2000Director resigned (1 page)
29 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(8 pages)
24 January 2000New director appointed (2 pages)
17 November 1999Partic of mort/charge * (5 pages)
3 November 1999Dec mort/charge * (4 pages)
23 August 1999Accounts made up to 31 March 1999 (16 pages)
23 August 1999Return made up to 29/07/99; no change of members (6 pages)
17 March 1999Partic of mort/charge * (5 pages)
12 March 1999Director resigned (1 page)
16 February 1999Dec mort/charge * (4 pages)
11 February 1999Partic of mort/charge * (5 pages)
5 February 1999Director resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
26 August 1998Return made up to 29/07/98; no change of members (6 pages)
26 August 1998Accounts made up to 31 March 1998 (16 pages)
3 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
26 August 1997Accounts made up to 31 March 1997 (16 pages)
3 April 1997Partic of mort/charge * (5 pages)
9 September 1996Return made up to 13/08/96; no change of members (4 pages)
9 September 1996Accounts made up to 31 March 1996 (17 pages)
3 July 1996Alterations to a floating charge (8 pages)
5 January 1996Partic of mort/charge * (6 pages)
20 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1995Accounts made up to 31 March 1995 (14 pages)
4 January 1995Declaration of assistance for shares acquisition (4 pages)
6 June 1991New director appointed (2 pages)
25 September 1990Memorandum and Articles of Association (11 pages)
30 May 1990Partic of mort/charge 5828 (3 pages)
3 October 1978Certificate of incorporation (2 pages)