Newton Mearns
G77 5DZ
Scotland
Director Name | Mr Morgan Matthew Hogarth |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 05 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ewenfield Avenue Ayr KA7 2QJ Scotland |
Director Name | Mr Robert Dermott Simpson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2000(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (closed 05 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendermott House Dunnyvadden Ballymena County Antrim BT42 4HW Northern Ireland |
Secretary Name | Mr Morgan Matthew Hogarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 05 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ewenfield Avenue Ayr KA7 2QJ Scotland |
Director Name | Mr Grahame Robert Rennie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 December 2014) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 50 Kinmount Avenue Glasgow Lanarkshire G44 4RS Scotland |
Director Name | John Kerr |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 05 December 2014) |
Role | Sales Director |
Correspondence Address | 39 Campbell Avenue Dumbarton Dunbartonshire G82 3PQ Scotland |
Director Name | Alexander Watt Dickie |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 1994) |
Role | Building Contractor |
Correspondence Address | Crinan Kilmacolm Renfrewshire PA13 4BA Scotland |
Director Name | Matthew Kennedy Dickie |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 1994) |
Role | Building Surveyor |
Correspondence Address | 16 Quadrant Road Glasgow Lanarkshire G43 2QJ Scotland |
Secretary Name | Matthew Kennedy Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 1990) |
Role | Company Director |
Correspondence Address | 16 Quadrant Road Glasgow Lanarkshire G43 2QJ Scotland |
Director Name | Agnes Murray Dickie |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1990(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 1994) |
Role | Design Consultant |
Correspondence Address | 16 Quadrant Road Glasgow Lanarkshire G43 2QJ Scotland |
Director Name | Primrose Madeleine Dickie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1990(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 1994) |
Role | Design Consultant |
Correspondence Address | Crinan Kilmacolm Renfrewshire PA13 4BA Scotland |
Secretary Name | John McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1990(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 33 Bourne Crescent Inchinnan Renfrew Renfrewshire PA4 9PP Scotland |
Director Name | John McGhee |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 33 Bourne Crescent Inchinnan Renfrew Renfrewshire PA4 9PP Scotland |
Director Name | John Alexander Dickie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2000) |
Role | Company Director |
Correspondence Address | 8 Yorke Road Troon Ayrshire KA10 6EW Scotland |
Director Name | Mr Douglas Kirkwood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(16 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2000) |
Role | Quality Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Mound Houston Renfrewshire PA6 7DX Scotland |
Director Name | John Francis King |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 February 2005) |
Role | Quantity Surveyor |
Correspondence Address | 58 Busby Road Clarkston Glasgow G76 7AT Scotland |
Director Name | Hugh Lindsay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 May 2009) |
Role | Building Director |
Correspondence Address | Flat 1/2, 203 Netherton Road Glasgow G13 1BH Scotland |
Secretary Name | Iain Macleod Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | 25 Firwood Road Glasgow Lanarkshire G77 5PY Scotland |
Director Name | Martin Hannah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2006) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | Kilnview 23 Draffen Mount Stewarton KA3 5LG Scotland |
Director Name | Miss Tara Jane Fitzpatrick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2006) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Randolph Road Flat 3/1 Broomhill Glasgow G11 7JJ Scotland |
Director Name | John Gordon Innes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | 37 Victoria Road Paisley Renfrewshire PA2 9PT Scotland |
Registered Address | 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100k at 1 | John Dickie Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,428,000 |
Gross Profit | -£2,160,000 |
Net Worth | -£1,173,000 |
Cash | £3,625,000 |
Current Liabilities | £17,180,000 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 April 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Notice of ceasing to act as receiver or manager (1 page) |
13 August 2010 | Notice of receiver's report (33 pages) |
25 May 2010 | Registered office address changed from Burnfield Avenue Thornliebank Glasgow Lanarkshire G46 7TT on 25 May 2010 (2 pages) |
19 May 2010 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
7 January 2010 | Accounts made up to 30 June 2008 (18 pages) |
20 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
27 May 2009 | Appointment terminated director hugh lindsay (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
25 January 2009 | Appointment terminated director john innes (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
21 August 2008 | Return made up to 29/07/08; full list of members (5 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
13 May 2008 | Alterations to floating charge 1 (6 pages) |
17 January 2008 | Dec mort/charge * (2 pages) |
17 January 2008 | Dec mort/charge * (2 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
3 October 2007 | Accounts made up to 30 June 2006 (17 pages) |
3 October 2007 | Accounts made up to 30 June 2007 (17 pages) |
27 September 2007 | Partic of mort/charge * (4 pages) |
19 September 2007 | Partic of mort/charge * (3 pages) |
14 September 2007 | Alterations to a floating charge (5 pages) |
8 September 2007 | Return made up to 29/07/07; no change of members (8 pages) |
31 August 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
5 February 2007 | New director appointed (1 page) |
19 January 2007 | Director resigned (1 page) |
1 September 2006 | Return made up to 29/07/06; full list of members (8 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
18 August 2006 | Partic of mort/charge * (3 pages) |
25 July 2006 | Partic of mort/charge * (4 pages) |
25 July 2006 | Partic of mort/charge * (5 pages) |
31 January 2006 | Director resigned (1 page) |
10 January 2006 | Partic of mort/charge * (4 pages) |
17 November 2005 | Partic of mort/charge * (4 pages) |
4 November 2005 | Accounts made up to 30 June 2005 (16 pages) |
21 October 2005 | Partic of mort/charge * (4 pages) |
19 October 2005 | Alterations to a floating charge (10 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (4 pages) |
7 October 2005 | Alterations to a floating charge (8 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
1 October 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Memorandum and Articles of Association (5 pages) |
30 August 2005 | Return made up to 29/07/05; full list of members (9 pages) |
4 May 2005 | Partic of mort/charge * (4 pages) |
18 February 2005 | Director resigned (1 page) |
25 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
12 October 2004 | Partic of mort/charge * (6 pages) |
4 October 2004 | Partic of mort/charge * (6 pages) |
24 September 2004 | Dec mort/charge * (4 pages) |
24 September 2004 | Dec mort/charge * (4 pages) |
26 August 2004 | Return made up to 29/07/04; full list of members
|
20 August 2004 | Partic of mort/charge * (7 pages) |
10 August 2004 | Accounts made up to 31 March 2004 (15 pages) |
3 June 2004 | Partic of mort/charge * (6 pages) |
7 April 2004 | New director appointed (2 pages) |
1 March 2004 | Partic of mort/charge * (6 pages) |
27 August 2003 | Return made up to 29/07/03; full list of members
|
19 August 2003 | Partic of mort/charge * (5 pages) |
13 August 2003 | Partic of mort/charge * (5 pages) |
18 July 2003 | Accounts made up to 31 March 2003 (14 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
23 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
9 December 2002 | Accounts made up to 31 March 2002 (14 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
3 September 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Return made up to 29/07/02; full list of members (9 pages) |
5 August 2002 | Alterations to a floating charge (11 pages) |
24 July 2002 | Partic of mort/charge * (7 pages) |
23 April 2002 | Partic of mort/charge * (5 pages) |
24 December 2001 | Accounts made up to 31 March 2001 (15 pages) |
19 October 2001 | Partic of mort/charge * (5 pages) |
28 August 2001 | Return made up to 29/07/01; full list of members
|
20 July 2001 | Alterations to a floating charge (10 pages) |
30 May 2001 | Partic of mort/charge * (5 pages) |
18 May 2001 | Partic of mort/charge * (5 pages) |
9 May 2001 | Partic of mort/charge * (5 pages) |
7 February 2001 | New director appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Accounts made up to 31 March 2000 (15 pages) |
9 January 2001 | Director resigned (1 page) |
24 November 2000 | New director appointed (3 pages) |
9 October 2000 | Director resigned (1 page) |
29 August 2000 | Return made up to 29/07/00; full list of members
|
24 January 2000 | New director appointed (2 pages) |
17 November 1999 | Partic of mort/charge * (5 pages) |
3 November 1999 | Dec mort/charge * (4 pages) |
23 August 1999 | Accounts made up to 31 March 1999 (16 pages) |
23 August 1999 | Return made up to 29/07/99; no change of members (6 pages) |
17 March 1999 | Partic of mort/charge * (5 pages) |
12 March 1999 | Director resigned (1 page) |
16 February 1999 | Dec mort/charge * (4 pages) |
11 February 1999 | Partic of mort/charge * (5 pages) |
5 February 1999 | Director resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
26 August 1998 | Return made up to 29/07/98; no change of members (6 pages) |
26 August 1998 | Accounts made up to 31 March 1998 (16 pages) |
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
26 August 1997 | Accounts made up to 31 March 1997 (16 pages) |
3 April 1997 | Partic of mort/charge * (5 pages) |
9 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
9 September 1996 | Accounts made up to 31 March 1996 (17 pages) |
3 July 1996 | Alterations to a floating charge (8 pages) |
5 January 1996 | Partic of mort/charge * (6 pages) |
20 September 1995 | Return made up to 31/08/95; no change of members
|
20 September 1995 | Accounts made up to 31 March 1995 (14 pages) |
4 January 1995 | Declaration of assistance for shares acquisition (4 pages) |
6 June 1991 | New director appointed (2 pages) |
25 September 1990 | Memorandum and Articles of Association (11 pages) |
30 May 1990 | Partic of mort/charge 5828 (3 pages) |
3 October 1978 | Certificate of incorporation (2 pages) |