Company NameDicksons Of Forres Limited
Company StatusActive
Company NumberSC111981
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Previous NamePactmodel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr James Thom Gladstone Mackenzie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address28/34 Carsegate Road
Inverness
IV3 8EX
Scotland
Director NameMr Fraser More Bryce
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28/34 Carsegate Road
Inverness
IV3 8EX
Scotland
Director NameMr Douglas William Laird
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(35 years, 8 months after company formation)
Appointment Duration1 month
RoleParts Director
Country of ResidenceScotland
Correspondence Address28/34 Carsegate Road
Inverness
IV3 8EX
Scotland
Director NameMiss Linda Margaret Macphee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(35 years, 8 months after company formation)
Appointment Duration1 month
RoleAftersales Director
Country of ResidenceScotland
Correspondence Address28/34 Carsegate Road
Inverness
IV3 8EX
Scotland
Director NameMr Robert James Dunlop
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(35 years, 8 months after company formation)
Appointment Duration1 month
RoleFinance Director
Country of ResidenceScotland
Correspondence Address28/34 Carsegate Road
Inverness
IV3 8EX
Scotland
Director NameMr James Gibson
Date of BirthMay 1952 (Born 72 years ago)
StatusResigned
Appointed11 January 1990(1 year, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Varis Road
Forres
Morayshire
IV36 1HR
Scotland
Director NamePeter Jamieson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1993)
RoleSalesman
Correspondence AddressBalwaspirach
Moss Side
Nairn
Director NameMr Alistair Scrimgeour
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1990(1 year, 6 months after company formation)
Appointment Duration34 years, 2 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Pilmuir Road West
Forres
Morayshire
IV36 2HN
Scotland
Secretary NameMr James Gibson
StatusResigned
Appointed11 January 1990(1 year, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Varis Road
Forres
Morayshire
IV36 1HR
Scotland
Director NameHugh Patrick McMahon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 January 1996)
RoleSales Director
Correspondence Address6 Clovenside Road
Forres
Morayshire
IV36 0BT
Scotland
Director NameDouglas Fraser Pitt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed06 January 1997(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2000)
RoleCompany Director
Correspondence AddressBeech House Tower Brae
Inverness
IV1 2BW
Scotland
Director NameKay Linda Gibson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address7 Varis Road
Forres
Morayshire
IV36 1HR
Scotland
Director NameMrs Margaret Wilma Rattray Scrimgeour
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(14 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Pilmuir Road West
Forres
Moray
IV36 2HN
Scotland
Director NameMr James Thom Gladstone Mackenzie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address8 Elmwood Avenue
Inverness
Highland
IV2 6HE
Scotland
Director NameMr Alan George Mackenzie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2020)
RoleAftersales Director
Country of ResidenceScotland
Correspondence Address16 Boath Road
Auldearn
Nairn
IV12 5TB
Scotland
Secretary NameGregor McNicol
NationalityBritish
StatusResigned
Appointed30 April 2008(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 2015)
RoleCompany Director
Correspondence Address28-34 Carsegate Road
Inverness
Inverness-Shire
IV3 8EX
Scotland
Director NameGregor McNicol
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-34 Carsegate Road
Inverness
Inverness-Shire
IV3 8EX
Scotland
Director NameMr Hugh Bryce
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(24 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Langdales Avenue
Cumbernauld
Glasgow
G68 9DH
Scotland
Director NameMr Alisdair Logan Barnett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2016(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 August 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address25 Brookfield
Culloden Moor
Inverness
IV12 5GL
Scotland
Director NameMr Hugh Bryce
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Langdales Avenue
Balloch
G68 9DH
Scotland

Contact

Websitedicksonsofinverness.co.uk
Telephone01309 674234
Telephone regionForres

Location

Registered Address28/34 Carsegate Road
Inverness
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

21.8k at £1Alistair Scrimgeour
49.38%
Ordinary
8.6k at £1Margaret Wilma Rattray Scrimgemour
19.44%
Ordinary
6.5k at £1Barry Scrimgeour
14.80%
Ordinary
6.5k at £1Joanne Barry
14.80%
Ordinary
250 at £1Alistair Scrimgeour
0.57%
Ordinary A
250 at £1Margaret Wilma Rattray Scrimgeour
0.57%
Ordinary A
100 at £1Mr James Thom Gladstone Mackenzie
0.23%
Ordinary
50 at £1Barry Scrimgeour
0.11%
Ordinary A
50 at £1Joanne Barry
0.11%
Ordinary A

Financials

Year2014
Turnover£23,595,128
Gross Profit£956,446
Net Worth£2,387,847
Cash£322,758
Current Liabilities£1,648,345

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

6 February 1989Delivered 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 1989Delivered 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 1989Delivered 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 2005Delivered 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 2002Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2020Delivered on: 4 December 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 February 1994Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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

Filing History

9 February 2021Statement of company's objects (2 pages)
9 February 2021Memorandum and Articles of Association (19 pages)
8 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 February 2021Change of share class name or designation (2 pages)
8 February 2021Particulars of variation of rights attached to shares (12 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 December 2020Registration of charge SC1119810025, created on 20 November 2020 (17 pages)
3 August 2020Registered 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 2020Termination of appointment of Alan George Mackenzie as a director on 31 July 2020 (1 page)
5 May 2020Satisfaction of charge 4 in full (4 pages)
5 May 2020Satisfaction of charge 6 in full (4 pages)
5 May 2020Satisfaction of charge 2 in full (4 pages)
5 May 2020Satisfaction of charge 20 in full (4 pages)
5 May 2020Satisfaction of charge 5 in full (4 pages)
5 May 2020Satisfaction of charge 22 in full (4 pages)
5 May 2020Satisfaction of charge 21 in full (4 pages)
5 May 2020Satisfaction of charge 3 in full (4 pages)
9 March 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
12 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
8 May 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
15 April 2019Notification of Fraser Bryce as a person with significant control on 5 March 2019 (2 pages)
15 April 2019Change of details for Alistair Scrimgeour as a person with significant control on 5 March 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 October 2018Appointment of Mr Fraser More Bryce as a director on 1 October 2018 (2 pages)
27 August 2018Termination of appointment of Alisdair Logan Barnett as a director on 27 August 2018 (1 page)
1 May 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 November 2017Change of details for Alistair Scrimgeour as a person with significant control on 6 April 2017 (2 pages)
2 November 2017Change of details for Alistair Scrimgeour as a person with significant control on 6 April 2017 (2 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
12 January 2017Appointment of Hugh Bryce as a director on 1 December 2016 (2 pages)
12 January 2017Appointment of Hugh Bryce as a director on 1 December 2016 (2 pages)
12 January 2017Appointment of Mr James Thom Gladstone Mackenzie as a director on 1 December 2016 (2 pages)
12 January 2017Appointment of Mr James Thom Gladstone Mackenzie as a director on 1 December 2016 (2 pages)
4 January 2017Termination of appointment of Hugh Bryce as a director on 1 December 2016 (1 page)
4 January 2017Termination of appointment of James Thom Gladstone Mackenzie as a director on 1 December 2016 (1 page)
4 January 2017Termination of appointment of James Thom Gladstone Mackenzie as a director on 1 December 2016 (1 page)
4 January 2017Termination of appointment of Hugh Bryce as a director on 1 December 2016 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
26 January 2016Appointment of Alisdair Logan Barnett as a director on 25 January 2016 (2 pages)
26 January 2016Appointment of Alisdair Logan Barnett as a director on 25 January 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 44,150
(8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 44,150
(8 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
17 April 2015Termination of appointment of Gregor Mcnicol as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Gregor Mcnicol as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Gregor Mcnicol as a secretary on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Gregor Mcnicol as a secretary on 17 April 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 44,150
(10 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 44,150
(10 pages)
22 April 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
22 April 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (10 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (10 pages)
6 January 2014Appointment of Hugh Bryce as a director on 17 December 2013 (2 pages)
6 January 2014Appointment of Hugh Bryce as a director on 17 December 2013 (2 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
31 January 2013Termination of appointment of Hugh Bryce as a director on 10 December 2012 (1 page)
31 January 2013Termination of appointment of Hugh Bryce as a director on 10 December 2012 (1 page)
29 January 2013Appointment of Mr Hugh Bryce as a director on 10 December 2012 (2 pages)
29 January 2013Appointment of Mr Hugh Bryce as a director on 10 December 2012 (2 pages)
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 18 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
20 April 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
20 April 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
4 April 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
4 April 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
17 December 2010Appointment of Gregor Mcnicol as a director (2 pages)
17 December 2010Appointment of Gregor Mcnicol as a director (2 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
26 April 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
26 April 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
16 February 2010Director's details changed for Margaret Wilma Rattray Scrimgeour on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr James Thom Gladstone Mackenzie on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
16 February 2010Director's details changed for Alistair Scrimgeour on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr James Thom Gladstone Mackenzie on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Alan George Mackenzie on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Alan George Mackenzie on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Alistair Scrimgeour on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr James Thom Gladstone Mackenzie on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Margaret Wilma Rattray Scrimgeour on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr Alan George Mackenzie on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Alistair Scrimgeour on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Margaret Wilma Rattray Scrimgeour on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
5 June 2009Accounts made up to 31 December 2008 (22 pages)
5 June 2009Accounts made up to 31 December 2008 (22 pages)
21 May 2009Gbp ic 54450/49298\01/05/09\gbp sr 5152@1=5152\ (2 pages)
21 May 2009Gbp ic 54450/49298\01/05/09\gbp sr 5152@1=5152\ (2 pages)
27 January 2009Return made up to 31/12/08; full list of members; amend (7 pages)
27 January 2009Return made up to 31/12/08; full list of members; amend (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (8 pages)
22 January 2009Return made up to 31/12/08; full list of members (8 pages)
23 July 2008Secretary appointed gregor mcnicol (1 page)
23 July 2008Secretary appointed gregor mcnicol (1 page)
18 June 2008Full accounts made up to 31 December 2007 (27 pages)
18 June 2008Full accounts made up to 31 December 2007 (27 pages)
11 June 2008Gbp ic 60000/54450\02/05/08\gbp sr 5550@1=5550\ (2 pages)
11 June 2008Gbp ic 60000/54450\02/05/08\gbp sr 5550@1=5550\ (2 pages)
1 May 2008Appointment terminated director james gibson (1 page)
1 May 2008Appointment terminated director kay gibson (1 page)
1 May 2008Appointment terminated secretary james gibson (1 page)
1 May 2008Appointment terminated secretary james gibson (1 page)
1 May 2008Appointment terminated director kay gibson (1 page)
1 May 2008Appointment terminated director james gibson (1 page)
7 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
7 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
6 March 2008Director appointed mr alan george mackenzie (1 page)
6 March 2008Director appointed mr alan george mackenzie (1 page)
6 March 2008Director appointed mr james thom gladstone mackenzie (1 page)
6 March 2008Director appointed mr james thom gladstone mackenzie (1 page)
16 January 2008Return made up to 31/12/07; full list of members (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (5 pages)
11 May 2007Full accounts made up to 31 December 2006 (26 pages)
11 May 2007Full accounts made up to 31 December 2006 (26 pages)
11 January 2007Return made up to 31/12/06; full list of members (9 pages)
11 January 2007Return made up to 31/12/06; full list of members (9 pages)
4 November 2006Dec mort/charge * (2 pages)
4 November 2006Dec mort/charge * (2 pages)
12 April 2006Full accounts made up to 31 December 2005 (30 pages)
12 April 2006Full accounts made up to 31 December 2005 (30 pages)
6 March 2006Registered office changed on 06/03/06 from: tytler street forres IV36 1EJ (1 page)
6 March 2006Registered office changed on 06/03/06 from: tytler street forres IV36 1EJ (1 page)
30 January 2006Return made up to 31/12/05; full list of members (9 pages)
30 January 2006Return made up to 31/12/05; full list of members (9 pages)
23 September 2005Full accounts made up to 31 December 2004 (30 pages)
23 September 2005Full accounts made up to 31 December 2004 (30 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
22 April 2005Alterations to a floating charge (11 pages)
22 April 2005Alterations to a floating charge (11 pages)
21 April 2005Alterations to a floating charge (10 pages)
21 April 2005Alterations to a floating charge (7 pages)
21 April 2005Alterations to a floating charge (8 pages)
21 April 2005Alterations to a floating charge (8 pages)
21 April 2005Alterations to a floating charge (8 pages)
21 April 2005Alterations to a floating charge (8 pages)
21 April 2005Alterations to a floating charge (7 pages)
21 April 2005Alterations to a floating charge (10 pages)
1 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
22 January 2005Return made up to 31/12/04; full list of members (9 pages)
22 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 May 2004Full accounts made up to 31 December 2003 (29 pages)
6 May 2004Full accounts made up to 31 December 2003 (29 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
29 May 2003Full accounts made up to 31 December 2002 (28 pages)
29 May 2003Full accounts made up to 31 December 2002 (28 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 September 2002Full accounts made up to 31 December 2001 (26 pages)
27 September 2002Full accounts made up to 31 December 2001 (26 pages)
22 January 2002Partic of mort/charge * (7 pages)
22 January 2002Partic of mort/charge * (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 July 2001Memorandum and Articles of Association (14 pages)
17 July 2001Memorandum and Articles of Association (14 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001Nc inc already adjusted 30/04/01 (1 page)
29 May 2001Memorandum and Articles of Association (14 pages)
29 May 2001Memorandum and Articles of Association (14 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001Nc inc already adjusted 30/04/01 (1 page)
16 May 2001Full accounts made up to 31 December 2000 (26 pages)
16 May 2001Full accounts made up to 31 December 2000 (26 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2000Full accounts made up to 31 December 1999 (25 pages)
7 June 2000Full accounts made up to 31 December 1999 (25 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 September 1999Auditor's resignation (1 page)
16 September 1999Auditor's resignation (1 page)
26 June 1999Full accounts made up to 31 December 1998 (22 pages)
26 June 1999Full accounts made up to 31 December 1998 (22 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 May 1998Full accounts made up to 31 December 1997 (20 pages)
14 May 1998Full accounts made up to 31 December 1997 (20 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Return 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 1997Full accounts made up to 31 December 1996 (19 pages)
18 April 1997Full accounts made up to 31 December 1996 (19 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
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 1996Full accounts made up to 31 December 1995 (20 pages)
29 May 1996Full 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 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 August 1995Ad 08/08/95--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
25 August 1995Ad 08/08/95--------- £ si 10000@1=10000 £ ic 100000/110000 (2 pages)
20 June 1995New director appointed (1 page)
20 June 1995New director appointed (1 page)
5 May 1995Full accounts made up to 31 December 1994 (17 pages)
5 May 1995Full accounts made up to 31 December 1994 (17 pages)
13 January 1995Return made up to 31/12/94; no change of members (4 pages)
13 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (89 pages)
10 February 1994Return made up to 11/01/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1994Return made up to 11/01/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1993Return made up to 11/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1993Return made up to 11/01/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1992Return made up to 11/01/92; no change of members
  • 363(287) ‐ Registered office changed on 27/01/92
(4 pages)
27 January 1992Return made up to 11/01/92; no change of members
  • 363(287) ‐ Registered office changed on 27/01/92
(4 pages)
22 February 1991Return made up to 31/12/90; full list of members (8 pages)
22 February 1991Return made up to 31/12/90; full list of members (8 pages)
30 January 1990Return made up to 11/01/90; full list of members (6 pages)
30 January 1990Return made up to 11/01/90; full list of members (6 pages)
28 June 1988Incorporation (9 pages)
28 June 1988Incorporation (9 pages)