Company NameThe Dixon Community
Company StatusActive
Company NumberSC128812
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 December 1990(33 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Syed Nasir Jaffri
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressThe Dixon Community 656 Cathcart Road
Govanhill
Glasgow
G42 8AA
Scotland
Director NameMonica Margaret McNulty
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingodm
Correspondence AddressThe Dixon Community 656 Cathcart Road
Glasgow
G42 8AA
Scotland
Director NameMr Richard Alan Sullivan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(32 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address656 Cathcart Road
Govanhill
Glasgow
G42 8AA
Scotland
Director NameMrs Sheila Buchanan Halley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(32 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address656 Cathcart Road
Govanhill
Glasgow
G42 8AA
Scotland
Director NameGilbert Shaw Dunn
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(same day as company formation)
RoleMedical Practitioner
Correspondence Address2 Buchlyvie Road
Paisley
Renfrewshire
PA1 3AD
Scotland
Director NamePatricia Schwarz
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(same day as company formation)
RoleRet.Teacher
Correspondence Address56 Monreith Road
Glasgow
Lanarkshire
G43 2NZ
Scotland
Secretary NameKathryn Anne Carroll
NationalityBritish
StatusResigned
Appointed03 December 1990(same day as company formation)
RoleCompany Director
Correspondence Address40 Calderwood Road
Newlands
Glasgow
G43 2RU
Scotland
Director NameElizabeth Catherine Brown
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 1993)
RoleSocial Worker
Correspondence Address98 Crosslees Drive
Thornliebank
Glasgow
G46 7DT
Scotland
Director NameElizabeth McIntyre
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address11 Cadzow Drive
Cambuslang
Glasgow
G72 8ND
Scotland
Director NameElizabeth Painter
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 1996)
RoleHousewife
Correspondence Address225 Hollybrook Street
Glasgow
G42 8SS
Scotland
Director NameAnne Scott
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(5 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 July 2005)
RoleCommunity Worker
Correspondence Address56 Dixon Road
Govanhill
Glasgow
G42 8AX
Scotland
Director NameMrs Margaret Elizabeth Reilly
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Beverley Road
Glasgow
G43 2RT
Scotland
Secretary NameEleanor Josephine Docherty
NationalityBritish
StatusResigned
Appointed27 November 1996(5 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 1998)
RoleCompany Director
Correspondence Address745 Shields Road
Pollokshields
Glasgow
G41 4PL
Scotland
Director NameGeorge Paterson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(6 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 25 July 2017)
RoleManagement Consultants
Country of ResidenceScotland
Correspondence Address15 Monreith Road
Glasgow
Strathclyde
G43 2NX
Scotland
Secretary NameMonica Margaret McNulty
NationalityBritish
StatusResigned
Appointed17 June 1998(7 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 July 2017)
RoleTeacher
Correspondence Address111 Fotheringay Road
Glasgow
G41 4LG
Scotland
Director NameAgnes Stewart
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(14 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 December 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address34 Holmhead Road
Glasgow
Lanarkshire
G44 3AR
Scotland
Director NameMr Richard Alan Sullivan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(26 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 2021)
RoleParliamentary Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dixon Community Hall 656 Cathcart Road
Govanhill
Glasgow
G42 8AA
Scotland
Director NameMs Susan Jane Freeth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2022)
RoleCharity Executive
Country of ResidenceEngland
Correspondence Address656 Cathcart Road
Govanhill
Glasgow
G42 8AA
Scotland
Director NameMr Kenneth Alexander MacDonald Tomory
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2022)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address45 Moness Drive
Glasgow
G52 1ER
Scotland

Contact

Telephone0141 4221054
Telephone regionGlasgow

Location

Registered Address656 Cathcart Road
Govanhill
Glasgow
G42 8AA
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Financials

Year2014
Turnover£745,097
Net Worth£148,968
Cash£117,507
Current Liabilities£13,170

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months, 2 weeks ago)
Next Return Due13 September 2024 (4 months, 4 weeks from now)

Filing History

3 November 2023Accounts for a small company made up to 31 March 2023 (35 pages)
13 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
26 January 2023Appointment of Mr Richard Alan Sullivan as a director on 26 January 2023 (2 pages)
26 January 2023Appointment of Mrs Sheila Buchanan Halley as a director on 26 January 2023 (2 pages)
5 January 2023Termination of appointment of Susan Jane Freeth as a director on 31 December 2022 (1 page)
5 January 2023Termination of appointment of Kenneth Alexander Macdonald Tomory as a director on 31 December 2022 (1 page)
15 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
13 September 2022Accounts for a small company made up to 31 March 2022 (40 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (38 pages)
13 December 2021Termination of appointment of Agnes Stewart as a director on 1 December 2021 (1 page)
29 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
13 May 2021Appointment of Mr Kenneth Alexander Macdonald Tomory as a director on 13 May 2021 (2 pages)
13 May 2021Appointment of Ms Susan Jane Freeth as a director on 13 May 2021 (2 pages)
12 May 2021Termination of appointment of Richard Alan Sullivan as a director on 12 May 2021 (1 page)
17 December 2020Accounts for a small company made up to 31 March 2020 (35 pages)
11 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 31 March 2019 (32 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 August 2018Accounts for a small company made up to 31 March 2018 (34 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 August 2017Appointment of Syed Nasir Jaffri as a director (3 pages)
30 August 2017Appointment of Syed Nasir Jaffri as a director (3 pages)
29 August 2017Accounts for a small company made up to 31 March 2017 (36 pages)
29 August 2017Accounts for a small company made up to 31 March 2017 (36 pages)
22 August 2017Appointment of Mr Syed Nasir Jaffri as a director on 1 July 2017 (3 pages)
22 August 2017Appointment of Mr Syed Nasir Jaffri as a director on 1 July 2017 (3 pages)
17 August 2017Appointment of Monica Margaret Mcnulty as a director on 1 July 2017 (3 pages)
17 August 2017Appointment of Monica Margaret Mcnulty as a director on 1 July 2017 (3 pages)
15 August 2017Termination of appointment of George Paterson as a director on 25 July 2017 (1 page)
15 August 2017Termination of appointment of George Paterson as a director on 25 July 2017 (1 page)
9 August 2017Appointment of Richard Alan Sullivan as a director on 1 July 2017 (3 pages)
9 August 2017Appointment of Richard Alan Sullivan as a director on 1 July 2017 (3 pages)
4 August 2017Termination of appointment of Monica Margaret Mcnulty as a secretary on 25 July 2017 (1 page)
4 August 2017Termination of appointment of Monica Margaret Mcnulty as a secretary on 25 July 2017 (1 page)
29 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
7 September 2016Full accounts made up to 31 March 2016 (35 pages)
7 September 2016Full accounts made up to 31 March 2016 (35 pages)
21 September 2015Annual return made up to 15 September 2015 no member list (4 pages)
21 September 2015Annual return made up to 15 September 2015 no member list (4 pages)
19 August 2015Full accounts made up to 31 March 2015 (29 pages)
19 August 2015Full accounts made up to 31 March 2015 (29 pages)
9 October 2014Annual return made up to 15 September 2014 no member list (4 pages)
9 October 2014Annual return made up to 15 September 2014 no member list (4 pages)
23 July 2014Full accounts made up to 31 March 2014 (29 pages)
23 July 2014Full accounts made up to 31 March 2014 (29 pages)
30 October 2013Director's details changed for Agnes Stewart on 1 October 2009 (2 pages)
30 October 2013Annual return made up to 15 September 2013 no member list (4 pages)
30 October 2013Director's details changed for Agnes Stewart on 1 October 2009 (2 pages)
30 October 2013Annual return made up to 15 September 2013 no member list (4 pages)
30 October 2013Director's details changed for Agnes Stewart on 1 October 2009 (2 pages)
15 August 2013Full accounts made up to 31 March 2013 (30 pages)
15 August 2013Full accounts made up to 31 March 2013 (30 pages)
28 December 2012Full accounts made up to 31 March 2012 (28 pages)
28 December 2012Full accounts made up to 31 March 2012 (28 pages)
23 October 2012Annual return made up to 15 September 2012 (14 pages)
23 October 2012Annual return made up to 15 September 2012 (14 pages)
2 November 2011Annual return made up to 15 September 2011 (14 pages)
2 November 2011Annual return made up to 15 September 2011 (14 pages)
11 August 2011Full accounts made up to 31 March 2011 (30 pages)
11 August 2011Full accounts made up to 31 March 2011 (30 pages)
25 October 2010Annual return made up to 15 September 2010 (14 pages)
25 October 2010Annual return made up to 15 September 2010 (14 pages)
3 September 2010Full accounts made up to 31 March 2010 (30 pages)
3 September 2010Full accounts made up to 31 March 2010 (30 pages)
5 October 2009Annual return made up to 15 September 2009 (4 pages)
5 October 2009Annual return made up to 15 September 2009 (4 pages)
18 August 2009Full accounts made up to 31 March 2009 (31 pages)
18 August 2009Full accounts made up to 31 March 2009 (31 pages)
20 November 2008Annual return made up to 15/09/08 (4 pages)
20 November 2008Annual return made up to 15/09/08 (4 pages)
18 September 2008Full accounts made up to 31 March 2008 (27 pages)
18 September 2008Full accounts made up to 31 March 2008 (27 pages)
19 November 2007Full accounts made up to 31 March 2007 (25 pages)
19 November 2007Full accounts made up to 31 March 2007 (25 pages)
15 October 2007Annual return made up to 15/09/07 (4 pages)
15 October 2007Annual return made up to 15/09/07 (4 pages)
17 October 2006Full accounts made up to 31 March 2006 (20 pages)
17 October 2006Full accounts made up to 31 March 2006 (20 pages)
9 October 2006Annual return made up to 15/09/06 (4 pages)
9 October 2006Annual return made up to 15/09/06 (4 pages)
27 September 2005Annual return made up to 15/09/05 (4 pages)
27 September 2005Annual return made up to 15/09/05 (4 pages)
14 September 2005Full accounts made up to 31 March 2005 (15 pages)
14 September 2005Full accounts made up to 31 March 2005 (15 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
6 January 2005Full accounts made up to 31 March 2004 (15 pages)
6 January 2005Full accounts made up to 31 March 2004 (15 pages)
21 September 2004Annual return made up to 15/09/04 (4 pages)
21 September 2004Annual return made up to 15/09/04 (4 pages)
22 September 2003Annual return made up to 15/09/03 (4 pages)
22 September 2003Annual return made up to 15/09/03 (4 pages)
2 June 2003Full accounts made up to 31 March 2003 (12 pages)
2 June 2003Full accounts made up to 31 March 2003 (12 pages)
24 February 2003Full accounts made up to 31 March 2002 (11 pages)
24 February 2003Full accounts made up to 31 March 2002 (11 pages)
24 September 2002Annual return made up to 15/09/02 (4 pages)
24 September 2002Annual return made up to 15/09/02 (4 pages)
15 October 2001Annual return made up to 15/09/01 (3 pages)
15 October 2001Annual return made up to 15/09/01 (3 pages)
9 October 2001Full accounts made up to 31 March 2001 (11 pages)
9 October 2001Full accounts made up to 31 March 2001 (11 pages)
31 October 2000Annual return made up to 15/09/00 (3 pages)
31 October 2000Annual return made up to 15/09/00 (3 pages)
6 October 2000Full accounts made up to 31 March 2000 (12 pages)
6 October 2000Full accounts made up to 31 March 2000 (12 pages)
3 December 1999Full accounts made up to 31 March 1999 (12 pages)
3 December 1999Full accounts made up to 31 March 1999 (12 pages)
22 September 1999Annual return made up to 15/09/99 (4 pages)
22 September 1999Annual return made up to 15/09/99 (4 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999New secretary appointed (2 pages)
1 February 1999Annual return made up to 15/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
1 February 1999Annual return made up to 15/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
19 January 1999Full accounts made up to 31 March 1998 (12 pages)
19 January 1999Full accounts made up to 31 March 1998 (12 pages)
12 September 1997Annual return made up to 15/09/97 (4 pages)
12 September 1997Annual return made up to 15/09/97 (4 pages)
9 September 1997Full accounts made up to 31 March 1997 (10 pages)
9 September 1997Full accounts made up to 31 March 1997 (10 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
20 January 1997Annual return made up to 03/12/96 (4 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Annual return made up to 03/12/96 (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
16 January 1996Full accounts made up to 31 March 1995 (9 pages)
16 January 1996Full accounts made up to 31 March 1995 (9 pages)
4 December 1995Annual return made up to 03/12/95 (4 pages)
4 December 1995Annual return made up to 03/12/95 (4 pages)
3 December 1990Incorporation (21 pages)
3 December 1990Incorporation (21 pages)