Company NameDickson Group Limited
DirectorAlastair Ronald Dickson
Company StatusActive
Company NumberSC110790
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)
Previous NamesDMWS 85 Limited and Guthrie Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlastair Ronald Dickson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1990(1 year, 11 months after company formation)
Appointment Duration34 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameSusan Elizabeth Birchall
NationalityBritish
StatusCurrent
Appointed01 March 1999(10 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address2 Avenue South
Surbiton
Surrey
KT5 8PJ
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1988(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1988(same day as company formation)
RoleSolicitor
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NameAngus Kinloch Graham
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1990(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 1993)
RoleOffice Manager
Correspondence Address38 Craigleith Road
Edinburgh
EH4 2DP
Scotland
Secretary NameAngus Kinloch Graham
NationalityBritish
StatusResigned
Appointed04 April 1990(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address38 Craigleith Road
Edinburgh
EH4 2DP
Scotland
Secretary NameSusan Elizabeth Birchall
NationalityBritish
StatusResigned
Appointed03 December 1993(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 1995)
RoleCompany Director
Correspondence Address6 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Secretary NameJosephine Dickson
NationalityBritish
StatusResigned
Appointed15 February 1995(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 March 1999)
RoleCompany Director
Correspondence Address37 Stirling Rd
Edinburgh
EH5 3JA
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed26 April 1988(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

284.6k at £0.1Alastair Ronald Dickson
80.43%
Ordinary
30.8k at £0.1Belinda Dickson
8.70%
Ordinary
38.5k at £0.1Belinda Jane Dickson
10.87%
Ordinary

Financials

Year2014
Net Worth-£243,919
Cash£23,316
Current Liabilities£7,231

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

25 May 2000Delivered on: 30 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Marine villa, ferry road, earlsferry, fife.
Outstanding
26 April 1999Delivered on: 6 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7/4 north weber place, edinburgh.
Outstanding
21 August 1998Delivered on: 28 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/11 morrison circus,edinburgh.
Outstanding
1 May 1998Delivered on: 13 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top floor flat,4/9 morrison circus,edinburgh.
Outstanding
31 March 1998Delivered on: 14 April 1998
Satisfied on: 8 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

10 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 35,384.5
(4 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 35,384.5
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 35,384.5
(4 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 35,384.5
(4 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 35,384.5
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 35,384.5
(4 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 35,384.5
(4 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 35,384.5
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
14 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
7 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2008Return made up to 04/04/08; full list of members (3 pages)
2 May 2008Return made up to 04/04/08; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
21 April 2006Return made up to 04/04/06; full list of members (2 pages)
21 April 2006Return made up to 04/04/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 04/04/05; full list of members (3 pages)
13 April 2005Return made up to 04/04/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
11 October 2004Company name changed guthrie properties LIMITED\certificate issued on 09/10/04 (2 pages)
11 October 2004Company name changed guthrie properties LIMITED\certificate issued on 09/10/04 (2 pages)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 September 2004Ad 31/08/04--------- £ si [email protected]=3846 £ ic 25769/29615 (2 pages)
8 September 2004Statement of affairs (14 pages)
8 September 2004Statement of affairs (3 pages)
8 September 2004£ nc 20000/40000 31/08/04 (1 page)
8 September 2004Ad 31/08/04--------- £ si [email protected]=5769 £ ic 20000/25769 (2 pages)
8 September 2004Ad 31/08/04--------- £ si [email protected]=5769 £ ic 29615/35384 (2 pages)
8 September 2004S-div 31/08/04 (1 page)
8 September 2004S-div 31/08/04 (1 page)
8 September 2004Statement of affairs (3 pages)
8 September 2004Statement of affairs (14 pages)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 September 2004£ nc 20000/40000 31/08/04 (1 page)
8 September 2004Ad 31/08/04--------- £ si [email protected]=5769 £ ic 29615/35384 (2 pages)
8 September 2004Ad 31/08/04--------- £ si [email protected]=5769 £ ic 20000/25769 (2 pages)
8 September 2004Ad 31/08/04--------- £ si [email protected]=3846 £ ic 25769/29615 (2 pages)
18 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
9 January 2004Registered office changed on 09/01/04 from: 11 walker street edinburgh EH3 7NE (1 page)
9 January 2004Registered office changed on 09/01/04 from: 11 walker street edinburgh EH3 7NE (1 page)
17 April 2003Return made up to 04/04/03; full list of members (6 pages)
17 April 2003Return made up to 04/04/03; full list of members (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
24 May 2002Return made up to 04/04/02; full list of members (6 pages)
24 May 2002Return made up to 04/04/02; full list of members (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
23 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 May 2000Partic of mort/charge * (5 pages)
30 May 2000Partic of mort/charge * (5 pages)
25 April 2000Return made up to 04/04/00; full list of members (6 pages)
25 April 2000Return made up to 04/04/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 January 2000Full accounts made up to 31 March 1999 (8 pages)
6 May 1999Partic of mort/charge * (5 pages)
6 May 1999Partic of mort/charge * (5 pages)
5 May 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
5 May 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
29 January 1999Full accounts made up to 31 March 1998 (8 pages)
29 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 August 1998Partic of mort/charge * (5 pages)
28 August 1998Partic of mort/charge * (5 pages)
13 May 1998Partic of mort/charge * (6 pages)
13 May 1998Partic of mort/charge * (6 pages)
24 April 1998Return made up to 04/04/98; full list of members (7 pages)
24 April 1998Return made up to 04/04/98; full list of members (7 pages)
14 April 1998Partic of mort/charge * (6 pages)
14 April 1998Partic of mort/charge * (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (8 pages)
30 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 April 1997Return made up to 04/04/97; no change of members (5 pages)
28 April 1997Return made up to 04/04/97; no change of members (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
1 May 1996Return made up to 04/04/96; no change of members (5 pages)
1 May 1996Return made up to 04/04/96; no change of members (5 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
15 September 1988Company name changed\certificate issued on 15/09/88 (2 pages)
15 September 1988Company name changed\certificate issued on 15/09/88 (2 pages)
26 April 1988Incorporation (35 pages)
26 April 1988Incorporation (35 pages)