Company NameDickson Tenancies Limited
DirectorsMichael Henry Citron and Ronald Barrie Clapham
Company StatusActive
Company NumberSC114023
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Henry Citron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(13 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzroy Place
Sauchiehall Street
Glasgow
G3 7RH
Scotland
Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(24 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmbank Gardens
Glasgow
G2 4NQ
Scotland
Secretary NameMr Neil Anthony Livingstone
StatusCurrent
Appointed28 March 2013(24 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address3 Fitzroy Place
Sauchiehall Street
Glasgow
G3 7RH
Scotland
Director NameAlan Bergson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(1 year, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address12 Treemain Road
Whitecraigs
Glasgow
G46 7LB
Scotland
Director NameMr Malcolm Joseph Livingstone
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(1 year, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Craignethan Road
Whitecraigs
Glasgow
Lanarkshire
G46 6SH
Scotland
Secretary NameMr Edward Alan Livingstone
NationalityBritish
StatusResigned
Appointed12 July 1990(1 year, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fitzroy Place
Sauchiehall Street
Glasgow
G3 7RH
Scotland
Director NameMr Edward Alan Livingstone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(13 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Fitzroy Place
Sauchiehall Street
Glasgow
G3 7RH
Scotland

Location

Registered Address3 Fitzroy Place
Sauchiehall Street
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

116k at £1Mr Michael Citron
50.00%
Ordinary
116k at £1Nominees Of Amy Garafolo & Nominees Of Harriet Clapham
50.00%
Ordinary

Financials

Year2014
Net Worth£1,528,353
Cash£278,007
Current Liabilities£71,169

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

14 September 2000Delivered on: 5 October 2000
Satisfied on: 3 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 30 finch lodge, carlton gate, admiral walk, london.
Fully Satisfied
29 August 1995Delivered on: 8 September 1995
Satisfied on: 15 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 9, homeshaw house, broomhill gardens, newton mearns and other properties....... See ch microfiche for full details.
Fully Satisfied
12 March 1993Delivered on: 18 March 1993
Satisfied on: 15 May 2002
Persons entitled: 81

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthand third floor flat, 6 edgemont street, shawlands, glasgow.
Fully Satisfied
12 March 1993Delivered on: 18 March 1993
Satisfied on: 15 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost second floor flat, 5 hazel avenue, glasgow.
Fully Satisfied
12 March 1993Delivered on: 18 March 1993
Satisfied on: 12 April 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Righthand second floor flat, 109 broomhill avenue, glasgow.
Fully Satisfied
12 March 1993Delivered on: 18 March 1993
Satisfied on: 15 May 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost groun floor flat, 23 bolton drive, glasgow.
Fully Satisfied
23 April 2014Delivered on: 24 April 2014
Satisfied on: 4 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold title of 99 albert road, london title number 121066.
Fully Satisfied
20 December 2002Delivered on: 24 December 2002
Satisfied on: 3 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 5, johnston lodge, admiral walk, harrow road, london--title number NGL692216.
Fully Satisfied
26 October 2000Delivered on: 2 November 2000
Satisfied on: 3 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: First floor flat at 7 hilltop crescent, london.
Fully Satisfied
20 December 1988Delivered on: 30 December 1988
Satisfied on: 3 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

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
8 May 1997Delivered on: 15 May 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 4,23 frognal,london NW3.
Outstanding
13 May 2016Delivered on: 20 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Leasehold property being flat 35 st matthews lodge, 50 oakley square, london.
Outstanding
3 June 2014Delivered on: 4 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold title of 99 albert road london 121066.
Outstanding
12 April 2013Delivered on: 3 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 1, 63 queens gate, london NGL637865. Notification of addition to or amendment of charge.
Outstanding
4 April 2013Delivered on: 5 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 September 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 30 finch lodge admiral walk harrow road london.
Outstanding
27 September 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 hilldrop crescent london.
Outstanding
27 September 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fourth floor flat 35 st matthews lodge oakley square london and parking space 4.
Outstanding
27 September 2012Delivered on: 4 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 5 johnson lodge admiral walk harrow road london.
Outstanding
16 October 2001Delivered on: 26 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat number 11 at kings college court, primrose hill road, london.
Outstanding

Filing History

17 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 232,000
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 232,000
(4 pages)
20 May 2016Registration of charge SC1140230021, created on 13 May 2016 (17 pages)
20 May 2016Registration of charge SC1140230021, created on 13 May 2016 (17 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 232,000
(4 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 232,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 232,000
(4 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 232,000
(4 pages)
4 June 2014Registration of charge 1140230020 (18 pages)
4 June 2014Satisfaction of charge 1140230019 in full (4 pages)
4 June 2014Satisfaction of charge 1140230019 in full (4 pages)
4 June 2014Registration of charge 1140230020 (18 pages)
24 April 2014Registration of charge 1140230019 (16 pages)
24 April 2014Registration of charge 1140230019 (16 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
3 May 2013Registration of charge 1140230018 (18 pages)
3 May 2013Satisfaction of charge 10 in full (4 pages)
3 May 2013Satisfaction of charge 9 in full (4 pages)
3 May 2013Satisfaction of charge 12 in full (4 pages)
3 May 2013Registration of charge 1140230018 (18 pages)
3 May 2013Satisfaction of charge 9 in full (4 pages)
3 May 2013Satisfaction of charge 1 in full (4 pages)
3 May 2013Satisfaction of charge 12 in full (4 pages)
3 May 2013Satisfaction of charge 10 in full (4 pages)
3 May 2013Satisfaction of charge 1 in full (4 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 April 2013Director's details changed for Mr Ronald Barrie Clapham on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ronald Barrie Clapham on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Ronald Barrie Clapham on 3 April 2013 (2 pages)
28 March 2013Appointment of Mr Ronald Barrie Clapham as a director (2 pages)
28 March 2013Termination of appointment of Edward Livingstone as a director (1 page)
28 March 2013Appointment of Mr Neil Anthony Livingstone as a secretary (1 page)
28 March 2013Appointment of Mr Neil Anthony Livingstone as a secretary (1 page)
28 March 2013Termination of appointment of Edward Livingstone as a director (1 page)
28 March 2013Termination of appointment of Edward Livingstone as a secretary (1 page)
28 March 2013Termination of appointment of Edward Livingstone as a secretary (1 page)
28 March 2013Appointment of Mr Ronald Barrie Clapham as a director (2 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 8 (3 pages)
15 June 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 8 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Director's details changed for Mr Edward Alan Livingstone on 15 June 2011 (2 pages)
15 June 2011Secretary's details changed for Mr Edward Alan Livingstone on 15 June 2011 (1 page)
15 June 2011Director's details changed for Mr Edward Alan Livingstone on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 June 2011Secretary's details changed for Mr Edward Alan Livingstone on 15 June 2011 (1 page)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Mr Michael Henry Citron on 10 June 2010 (2 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Mr Michael Henry Citron on 10 June 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Return made up to 11/06/09; full list of members (4 pages)
29 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
20 June 2008Director's change of particulars / michel citron / 20/06/2008 (2 pages)
20 June 2008Director's change of particulars / michel citron / 20/06/2008 (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Return made up to 11/06/07; change of members (6 pages)
11 July 2007Return made up to 11/06/07; change of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2005Return made up to 11/06/05; full list of members (7 pages)
16 June 2005Return made up to 11/06/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 July 2004Return made up to 11/06/04; full list of members (7 pages)
5 July 2004Return made up to 11/06/04; full list of members (7 pages)
25 July 2003Return made up to 11/06/03; full list of members (8 pages)
25 July 2003Return made up to 11/06/03; full list of members (8 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 December 2002Partic of mort/charge * (5 pages)
24 December 2002Partic of mort/charge * (5 pages)
25 June 2002Return made up to 11/06/02; full list of members (8 pages)
25 June 2002Return made up to 11/06/02; full list of members (8 pages)
15 May 2002Dec mort/charge * (4 pages)
15 May 2002Dec mort/charge * (4 pages)
15 May 2002Dec mort/charge * (4 pages)
15 May 2002Dec mort/charge * (4 pages)
15 May 2002Dec mort/charge * (4 pages)
15 May 2002Dec mort/charge * (4 pages)
15 May 2002Dec mort/charge * (4 pages)
15 May 2002Dec mort/charge * (4 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 May 2002Director resigned (1 page)
2 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 May 2002Director resigned (1 page)
26 October 2001Partic of mort/charge * (5 pages)
26 October 2001Partic of mort/charge * (5 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 June 2001Return made up to 11/06/01; full list of members (7 pages)
19 June 2001Return made up to 11/06/01; full list of members (7 pages)
2 November 2000Partic of mort/charge * (5 pages)
2 November 2000Partic of mort/charge * (5 pages)
5 October 2000Partic of mort/charge * (5 pages)
5 October 2000Partic of mort/charge * (5 pages)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 July 2000Return made up to 11/06/00; full list of members (7 pages)
13 July 2000Return made up to 11/06/00; full list of members (7 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 June 1999Return made up to 11/06/99; full list of members (7 pages)
23 June 1999Return made up to 11/06/99; full list of members (7 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 July 1998Return made up to 11/06/98; no change of members (5 pages)
9 July 1998Return made up to 11/06/98; no change of members (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 June 1997Return made up to 11/06/97; no change of members (5 pages)
24 June 1997Return made up to 11/06/97; no change of members (5 pages)
15 May 1997Partic of mort/charge * (5 pages)
15 May 1997Partic of mort/charge * (5 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 June 1996Return made up to 11/06/96; full list of members (7 pages)
28 June 1996Return made up to 11/06/96; full list of members (7 pages)
30 May 1996Amended accounts made up to 31 December 1994 (5 pages)
30 May 1996Amended accounts made up to 31 December 1994 (5 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 June 1995Return made up to 11/06/95; no change of members (5 pages)
26 June 1995Return made up to 11/06/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 July 1993Ad 16/03/93--------- £ si 20000@1=20000 £ ic 212000/232000 (2 pages)
12 July 1993Ad 16/03/93--------- £ si 20000@1=20000 £ ic 212000/232000 (2 pages)
24 September 1990Ad 23/03/89--------- £ si 26650@1 (2 pages)
24 September 1990Ad 23/03/89--------- £ si 26650@1 (2 pages)
6 March 1989Allots 03/02/89 116,666*£1 ord (2 pages)
6 March 1989Allots 03/02/89 116,666*£1 ord (2 pages)
27 October 1988G88(2)(251088)33334X£1 ord. (2 pages)
27 October 1988G88(2)(251088)33334X£1 ord. (2 pages)