Inverness
IV3 8EX
Scotland
Director Name | Mr Fraser More Bryce |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 28/34 Carsegate Road Inverness IV3 8EX Scotland |
Director Name | Mr Douglas William Laird |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(35 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Parts Director |
Country of Residence | Scotland |
Correspondence Address | 28/34 Carsegate Road Inverness IV3 8EX Scotland |
Director Name | Miss Linda Margaret Macphee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(35 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Aftersales Director |
Country of Residence | Scotland |
Correspondence Address | 28/34 Carsegate Road Inverness IV3 8EX Scotland |
Director Name | Mr Robert James Dunlop |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(35 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 28/34 Carsegate Road Inverness IV3 8EX Scotland |
Director Name | Mr James Gibson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 11 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Varis Road Forres Morayshire IV36 1HR Scotland |
Director Name | Peter Jamieson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 1993) |
Role | Salesman |
Correspondence Address | Balwaspirach Moss Side Nairn |
Director Name | Mr Alistair Scrimgeour |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 34 years, 2 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Pilmuir Road West Forres Morayshire IV36 2HN Scotland |
Secretary Name | Mr James Gibson |
---|---|
Status | Resigned |
Appointed | 11 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Varis Road Forres Morayshire IV36 1HR Scotland |
Director Name | Hugh Patrick McMahon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 1996) |
Role | Sales Director |
Correspondence Address | 6 Clovenside Road Forres Morayshire IV36 0BT Scotland |
Director Name | Douglas Fraser Pitt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 January 1997(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | Beech House Tower Brae Inverness IV1 2BW Scotland |
Director Name | Kay Linda Gibson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 7 Varis Road Forres Morayshire IV36 1HR Scotland |
Director Name | Mrs Margaret Wilma Rattray Scrimgeour |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(14 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Pilmuir Road West Forres Moray IV36 2HN Scotland |
Director Name | Mr James Thom Gladstone Mackenzie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 December 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 8 Elmwood Avenue Inverness Highland IV2 6HE Scotland |
Director Name | Mr Alan George Mackenzie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2020) |
Role | Aftersales Director |
Country of Residence | Scotland |
Correspondence Address | 16 Boath Road Auldearn Nairn IV12 5TB Scotland |
Secretary Name | Gregor McNicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 2015) |
Role | Company Director |
Correspondence Address | 28-34 Carsegate Road Inverness Inverness-Shire IV3 8EX Scotland |
Director Name | Gregor McNicol |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(22 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-34 Carsegate Road Inverness Inverness-Shire IV3 8EX Scotland |
Director Name | Mr Hugh Bryce |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(24 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Langdales Avenue Cumbernauld Glasgow G68 9DH Scotland |
Director Name | Mr Alisdair Logan Barnett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 January 2016(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 August 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 25 Brookfield Culloden Moor Inverness IV12 5GL Scotland |
Director Name | Mr Hugh Bryce |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Langdales Avenue Balloch G68 9DH Scotland |
Website | dicksonsofinverness.co.uk |
---|---|
Telephone | 01309 674234 |
Telephone region | Forres |
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 |
21.8k at £1 | Alistair Scrimgeour 49.38% Ordinary |
---|---|
8.6k at £1 | Margaret Wilma Rattray Scrimgemour 19.44% Ordinary |
6.5k at £1 | Barry Scrimgeour 14.80% Ordinary |
6.5k at £1 | Joanne Barry 14.80% Ordinary |
250 at £1 | Alistair Scrimgeour 0.57% Ordinary A |
250 at £1 | Margaret Wilma Rattray Scrimgeour 0.57% Ordinary A |
100 at £1 | Mr James Thom Gladstone Mackenzie 0.23% Ordinary |
50 at £1 | Barry Scrimgeour 0.11% Ordinary A |
50 at £1 | Joanne Barry 0.11% Ordinary A |
Year | 2014 |
---|---|
Turnover | £23,595,128 |
Gross Profit | £956,446 |
Net Worth | £2,387,847 |
Cash | £322,758 |
Current Liabilities | £1,648,345 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
6 February 1989 | Delivered on: 14 February 1989 Satisfied on: 28 August 1990 Persons entitled: Mercantile Credit Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.325 acres of ground in forres moray. Fully Satisfied |
---|---|
6 February 1989 | Delivered on: 14 February 1989 Satisfied on: 28 August 1990 Persons entitled: Mercantile Credit Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 square yards of ground in forres moray. Fully Satisfied |
23 January 1989 | Delivered on: 27 January 1989 Satisfied on: 24 March 1994 Persons entitled: Fiat Auto (UK) LTD Classification: Bond & floating charge Secured details: £100,000 and 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 |
16 February 2005 | Delivered on: 1 March 2005 Satisfied on: 4 November 2006 Persons entitled: Black Horse Limited 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 |
16 January 2002 | Delivered on: 22 January 2002 Satisfied on: 5 September 2005 Persons entitled: Ge Capital Bank Limited 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 |
1 March 1990 | Delivered on: 20 March 1990 Satisfied on: 15 January 2013 Persons entitled: N W S Trust LTD 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 |
1 March 1990 | Delivered on: 20 March 1990 Satisfied on: 15 January 2013 Persons entitled: N W S Bank 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 February 1989 | Delivered on: 23 February 1989 Satisfied on: 20 April 1994 Persons entitled: Fiat Auto (UK) LTD Uxbridge Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at tytler st./market st. Forressubjects at st. Catherine's road, forressubjects at fleurs place, forres subjects, part of victoria hotel, tytler st. Forres. Fully Satisfied |
6 February 1989 | Delivered on: 21 February 1989 Satisfied on: 28 August 1990 Persons entitled: Mercantile Credit Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to south west side of tytler st, forres. Fully Satisfied |
6 February 1989 | Delivered on: 21 February 1989 Satisfied on: 28 August 1990 Persons entitled: Mercantile Credit Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at junction of tytler st & market st forres moray. Fully Satisfied |
6 February 1989 | Delivered on: 14 February 1989 Satisfied on: 28 August 1990 Persons entitled: Mercantile Credit Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.206 acres in forres, moray. Fully Satisfied |
6 February 1989 | Delivered on: 14 February 1989 Satisfied on: 28 August 1990 Persons entitled: Mercantile Credit Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the east side of st. Catherines rd forres moray. Fully Satisfied |
23 January 1989 | Delivered on: 27 January 1989 Satisfied on: 13 June 1990 Persons entitled: Mercantile Credit Company Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Stock of used motor vehicles and proceeds thereof. Fully Satisfied |
23 January 1989 | Delivered on: 27 January 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
6 February 1989 | Delivered on: 10 February 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground east of st catherine's road, forres moray. Outstanding |
6 February 1989 | Delivered on: 10 February 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground, southwest of tytler street, forres. Outstanding |
6 February 1989 | Delivered on: 10 February 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in forres, moray. Outstanding |
20 November 2020 | Delivered on: 4 December 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 February 1994 | Delivered on: 16 March 1994 Persons entitled: Istituto Bancario San Paolo Di Torino S.P.A. Classification: Standard security Secured details: All sums due or to become due and not to exceed the principal sum of £60,000. Particulars: Subjects in the parish of forres(first)premises in tytler street/market street,forres(second)premises at st. Catherine's road,forres(third)premises at fleurs place,forres(fourth)subjects at tytler street,forres. Outstanding |
22 March 1990 | Delivered on: 10 April 1990 Persons entitled: N W S Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those subjects forming (1) the garage at tytler street, forres, (2) the workshop at st catherines road, forres (3) the store at fleurs place, forres and (4) the car park at tytler street, aforesaid, which subjects (1)-(4) comprise (first) subjects at the junction of tytler street and market street, forres moray, (a) that motor garage, office, workshop and stores forming part of the subjects sometime known as the vulcan works limited (b) 1 tytler street, forres ground extending to 0.325 acres in the said county triangular area of ground situated in the said county extending to 5 square yards area of ground lying to the east of st catherine's road, in the said county area of ground in the said parish and county extending to 0.216 acres area of ground in the said county lying to the south west of tytler street. Outstanding |
22 March 1990 | Delivered on: 10 April 1990 Persons entitled: N W S Trust LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those subjects forming (1) the garage at tytler street, forres, (2) the workshop at st catherines road, forres (3) the store at fleurs place, forres and (4) the car park at tytler street, aforesaid, which subjects (1)-(4) comprise (first) subjects at the junction of tytler street and market street, forres moray, (a) that motor garage, office, workshop and stores forming part of the subjects sometime known as the vulcan works limited (b) 1 tytler street, forres ground extending to 0.325 acres in the said county triangular area of ground situated in the said county extending to 5 square yards area of ground lying to the east of st catherine's road, in the said county area of ground in the said parish and county extending to 0.216 acres area of ground in the said county lying to the south west of tytler street. Outstanding |
6 February 1989 | Delivered on: 10 February 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The vulcan works at junction of tytler street and market street also dwellinghouse 1 tytler street forres moray. Outstanding |
9 February 2021 | Statement of company's objects (2 pages) |
---|---|
9 February 2021 | Memorandum and Articles of Association (19 pages) |
8 February 2021 | Resolutions
|
8 February 2021 | Change of share class name or designation (2 pages) |
8 February 2021 | Particulars of variation of rights attached to shares (12 pages) |
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 December 2020 | Registration of charge SC1119810025, created on 20 November 2020 (17 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) |
3 August 2020 | Termination of appointment of Alan George Mackenzie as a director on 31 July 2020 (1 page) |
5 May 2020 | Satisfaction of charge 4 in full (4 pages) |
5 May 2020 | Satisfaction of charge 6 in full (4 pages) |
5 May 2020 | Satisfaction of charge 2 in full (4 pages) |
5 May 2020 | Satisfaction of charge 20 in full (4 pages) |
5 May 2020 | Satisfaction of charge 5 in full (4 pages) |
5 May 2020 | Satisfaction of charge 22 in full (4 pages) |
5 May 2020 | Satisfaction of charge 21 in full (4 pages) |
5 May 2020 | Satisfaction of charge 3 in full (4 pages) |
9 March 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
8 May 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
15 April 2019 | Notification of Fraser Bryce as a person with significant control on 5 March 2019 (2 pages) |
15 April 2019 | Change of details for Alistair Scrimgeour as a person with significant control on 5 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 October 2018 | Appointment of Mr Fraser More Bryce as a director on 1 October 2018 (2 pages) |
27 August 2018 | Termination of appointment of Alisdair Logan Barnett as a director on 27 August 2018 (1 page) |
1 May 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 November 2017 | Change of details for Alistair Scrimgeour as a person with significant control on 6 April 2017 (2 pages) |
2 November 2017 | Change of details for Alistair Scrimgeour as a person with significant control on 6 April 2017 (2 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
12 January 2017 | Appointment of Hugh Bryce as a director on 1 December 2016 (2 pages) |
12 January 2017 | Appointment of Hugh Bryce as a director on 1 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr James Thom Gladstone Mackenzie as a director on 1 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr James Thom Gladstone Mackenzie as a director on 1 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Hugh Bryce as a director on 1 December 2016 (1 page) |
4 January 2017 | Termination of appointment of James Thom Gladstone Mackenzie as a director on 1 December 2016 (1 page) |
4 January 2017 | Termination of appointment of James Thom Gladstone Mackenzie as a director on 1 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Hugh Bryce as a director on 1 December 2016 (1 page) |
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) |
16 June 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
16 June 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
26 January 2016 | Appointment of Alisdair Logan Barnett as a director on 25 January 2016 (2 pages) |
26 January 2016 | Appointment of Alisdair Logan Barnett as a director on 25 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 June 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
4 June 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
17 April 2015 | Termination of appointment of Gregor Mcnicol as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Gregor Mcnicol as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Gregor Mcnicol as a secretary on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Gregor Mcnicol as a secretary on 17 April 2015 (1 page) |
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
|
22 April 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
22 April 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (10 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (10 pages) |
6 January 2014 | Appointment of Hugh Bryce as a director on 17 December 2013 (2 pages) |
6 January 2014 | Appointment of Hugh Bryce as a director on 17 December 2013 (2 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
31 January 2013 | Termination of appointment of Hugh Bryce as a director on 10 December 2012 (1 page) |
31 January 2013 | Termination of appointment of Hugh Bryce as a director on 10 December 2012 (1 page) |
29 January 2013 | Appointment of Mr Hugh Bryce as a director on 10 December 2012 (2 pages) |
29 January 2013 | Appointment of Mr Hugh Bryce as a director on 10 December 2012 (2 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
20 April 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
4 April 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
17 December 2010 | Appointment of Gregor Mcnicol as a director (2 pages) |
17 December 2010 | Appointment of Gregor Mcnicol as a director (2 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
26 April 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
26 April 2010 | Group of companies' accounts made up to 31 December 2009 (33 pages) |
16 February 2010 | Director's details changed for Margaret Wilma Rattray Scrimgeour on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr James Thom Gladstone Mackenzie on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
16 February 2010 | Director's details changed for Alistair Scrimgeour on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr James Thom Gladstone Mackenzie on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Alan George Mackenzie on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Alan George Mackenzie on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Alistair Scrimgeour on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr James Thom Gladstone Mackenzie on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Margaret Wilma Rattray Scrimgeour on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Alan George Mackenzie on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Alistair Scrimgeour on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Margaret Wilma Rattray Scrimgeour on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
5 June 2009 | Accounts made up to 31 December 2008 (22 pages) |
5 June 2009 | Accounts made up to 31 December 2008 (22 pages) |
21 May 2009 | Gbp ic 54450/49298\01/05/09\gbp sr 5152@1=5152\ (2 pages) |
21 May 2009 | Gbp ic 54450/49298\01/05/09\gbp sr 5152@1=5152\ (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members; amend (7 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members; amend (7 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
23 July 2008 | Secretary appointed gregor mcnicol (1 page) |
23 July 2008 | Secretary appointed gregor mcnicol (1 page) |
18 June 2008 | Full accounts made up to 31 December 2007 (27 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (27 pages) |
11 June 2008 | Gbp ic 60000/54450\02/05/08\gbp sr 5550@1=5550\ (2 pages) |
11 June 2008 | Gbp ic 60000/54450\02/05/08\gbp sr 5550@1=5550\ (2 pages) |
1 May 2008 | Appointment terminated director james gibson (1 page) |
1 May 2008 | Appointment terminated director kay gibson (1 page) |
1 May 2008 | Appointment terminated secretary james gibson (1 page) |
1 May 2008 | Appointment terminated secretary james gibson (1 page) |
1 May 2008 | Appointment terminated director kay gibson (1 page) |
1 May 2008 | Appointment terminated director james gibson (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
6 March 2008 | Director appointed mr alan george mackenzie (1 page) |
6 March 2008 | Director appointed mr alan george mackenzie (1 page) |
6 March 2008 | Director appointed mr james thom gladstone mackenzie (1 page) |
6 March 2008 | Director appointed mr james thom gladstone mackenzie (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
4 November 2006 | Dec mort/charge * (2 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (30 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (30 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: tytler street forres IV36 1EJ (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: tytler street forres IV36 1EJ (1 page) |
30 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (30 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (30 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
22 April 2005 | Alterations to a floating charge (11 pages) |
22 April 2005 | Alterations to a floating charge (11 pages) |
21 April 2005 | Alterations to a floating charge (10 pages) |
21 April 2005 | Alterations to a floating charge (7 pages) |
21 April 2005 | Alterations to a floating charge (8 pages) |
21 April 2005 | Alterations to a floating charge (8 pages) |
21 April 2005 | Alterations to a floating charge (8 pages) |
21 April 2005 | Alterations to a floating charge (8 pages) |
21 April 2005 | Alterations to a floating charge (7 pages) |
21 April 2005 | Alterations to a floating charge (10 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
22 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
22 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (29 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (29 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (28 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (28 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (26 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (26 pages) |
22 January 2002 | Partic of mort/charge * (7 pages) |
22 January 2002 | Partic of mort/charge * (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 July 2001 | Memorandum and Articles of Association (14 pages) |
17 July 2001 | Memorandum and Articles of Association (14 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Nc inc already adjusted 30/04/01 (1 page) |
29 May 2001 | Memorandum and Articles of Association (14 pages) |
29 May 2001 | Memorandum and Articles of Association (14 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Nc inc already adjusted 30/04/01 (1 page) |
16 May 2001 | Full accounts made up to 31 December 2000 (26 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (26 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
7 June 2000 | Full accounts made up to 31 December 1999 (25 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (25 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 31 December 1998 (22 pages) |
26 June 1999 | Full accounts made up to 31 December 1998 (22 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 31 December 1997 (20 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 October 1997 | £ ic 71000/59000 16/09/97 £ sr 12000@1=12000 (1 page) |
28 October 1997 | £ ic 71000/59000 16/09/97 £ sr 12000@1=12000 (1 page) |
18 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
25 October 1996 | £ ic 90000/82500 31/07/96 £ sr 7500@1=7500 (1 page) |
25 October 1996 | £ ic 90000/82500 31/07/96 £ sr 7500@1=7500 (1 page) |
30 May 1996 | £ ic 97500/90000 31/03/96 £ sr 7500@1=7500 (1 page) |
30 May 1996 | £ ic 97500/90000 31/03/96 £ sr 7500@1=7500 (1 page) |
29 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
18 April 1996 | £ sr 12500@1 06/02/95 (1 page) |
18 April 1996 | £ ic 110000/97500 31/01/96 £ sr 12500@1=12500 (1 page) |
18 April 1996 | £ sr 12500@1 06/02/95 (1 page) |
18 April 1996 | £ ic 110000/97500 31/01/96 £ sr 12500@1=12500 (1 page) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 August 1995 | Ad 08/08/95--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
25 August 1995 | Ad 08/08/95--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages) |
20 June 1995 | New director appointed (1 page) |
20 June 1995 | New director appointed (1 page) |
5 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
13 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
13 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (89 pages) |
10 February 1994 | Return made up to 11/01/94; full list of members
|
10 February 1994 | Return made up to 11/01/94; full list of members
|
20 January 1993 | Return made up to 11/01/93; no change of members
|
20 January 1993 | Return made up to 11/01/93; no change of members
|
27 January 1992 | Return made up to 11/01/92; no change of members
|
27 January 1992 | Return made up to 11/01/92; no change of members
|
22 February 1991 | Return made up to 31/12/90; full list of members (8 pages) |
22 February 1991 | Return made up to 31/12/90; full list of members (8 pages) |
30 January 1990 | Return made up to 11/01/90; full list of members (6 pages) |
30 January 1990 | Return made up to 11/01/90; full list of members (6 pages) |
28 June 1988 | Incorporation (9 pages) |
28 June 1988 | Incorporation (9 pages) |