Company NameArabsnil Limited
Company StatusDissolved
Company NumberSC131519
CategoryPrivate Limited Company
Incorporation Date29 April 1991(32 years, 12 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameDicksons Of Inverness 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 Alistair Scrimgeour
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Pilmuir Road West
Forres
Morayshire
IV36 2HN
Scotland
Director NameMrs Margaret Wilma Rattray Scrimgeour
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(12 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Pilmuir Road West
Forres
Moray
IV36 2HN
Scotland
Secretary NameMarc Carrick Whythe
StatusClosed
Appointed01 May 2015(24 years after company formation)
Appointment Duration1 year, 11 months (closed 28 March 2017)
RoleCompany Director
Correspondence Address28-34 Carsegate Road
Inverness
IV3 8EX
Scotland
Director NameMr James Gibson
Date of BirthMay 1952 (Born 72 years ago)
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Varis Road
Forres
Morayshire
IV36 1HR
Scotland
Secretary NameMr James Gibson
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
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
Appointed01 January 1992(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 1993)
RoleManaging Director
Correspondence AddressBalwaspirach
Moss Side
Nairn
Director NameHugh Patrick McMahon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1996)
RoleCompany Director
Correspondence Address6 Clovenside Road
Forres
Morayshire
IV36 0BT
Scotland
Director NameMr Hugh Bryce
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1996)
RoleDealer Principal
Country of ResidenceScotland
Correspondence Address23 Langdales Avenue,Balloch
Cumbernauld
Glasgow
North Lanarkshire
G68 9DH
Scotland
Director NameDouglas Fraser Pitt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed16 December 1996(5 years, 7 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(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address7 Varis Road
Forres
Morayshire
IV36 1HR
Scotland
Secretary NameGregor McNicol
NationalityBritish
StatusResigned
Appointed30 April 2008(17 years 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(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-34 Carsegate Road
Inverness
Inverness-Shire
IV3 8EX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedicksonsofinverness.co.uk
Telephone01463 712800
Telephone regionInverness

Location

Registered Address28-34 Carsegate Road
Inverness
IV3 8EX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

170k at £1Dicksons Of Forres LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

16 January 2002Delivered on: 22 January 2002
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.
Outstanding
3 December 1996Delivered on: 24 December 1996
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 at 36 carsegate road, inverness.
Outstanding
16 December 1991Delivered on: 20 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
11 December 1996Delivered on: 19 December 1996
Satisfied on: 22 January 2002
Persons entitled: Burmah Castrol Trading Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.0907HA on east side of carsegate road,inverness.
Fully Satisfied
15 May 1992Delivered on: 26 May 1992
Satisfied on: 22 January 2002
Persons entitled: Burmah Castrol Trading Limited

Classification: Standard security
Secured details: £120,000 and all sums due or to become due.
Particulars: Lease of 28,30,32 & 34 carsegate road, inverness.
Fully Satisfied
13 April 1992Delivered on: 23 April 1992
Satisfied on: 2 April 2002
Persons entitled: Nws Trust 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

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
29 November 2016Statement of capital on 29 November 2016
  • GBP 1,000
(3 pages)
29 November 2016Statement of capital on 29 November 2016
  • GBP 1,000
(3 pages)
24 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 November 2016Statement by Directors (1 page)
24 November 2016Solvency Statement dated 17/10/16 (1 page)
24 November 2016Solvency Statement dated 17/10/16 (1 page)
24 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 November 2016Statement by Directors (1 page)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 170,000
(4 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 170,000
(4 pages)
23 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-15
  • RES15 ‐ Change company name resolution on 2015-12-15
(1 page)
23 December 2015Company name changed dicksons of inverness LIMITED\certificate issued on 23/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-15
(1 page)
23 December 2015Company name changed dicksons of inverness LIMITED\certificate issued on 23/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 June 2015Statement of capital on 2 June 2015
  • GBP 10,000
(4 pages)
2 June 2015Statement of capital on 2 June 2015
  • GBP 10,000
(4 pages)
2 June 2015Statement of capital on 2 June 2015
  • GBP 10,000
(4 pages)
2 June 2015Solvency Statement dated 24/05/15 (1 page)
2 June 2015Statement by Directors (1 page)
2 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 June 2015Solvency Statement dated 24/05/15 (1 page)
2 June 2015Statement by Directors (1 page)
26 May 2015Appointment of Marc Carrick Whythe as a secretary on 1 May 2015 (3 pages)
26 May 2015Appointment of Marc Carrick Whythe as a secretary on 1 May 2015 (3 pages)
26 May 2015Appointment of Marc Carrick Whythe as a secretary on 1 May 2015 (3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 170,000
(4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 170,000
(4 pages)
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)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 170,000
(5 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 170,000
(5 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
17 December 2010Termination of appointment of Gregor Mcnicol as a director (1 page)
17 December 2010Termination of appointment of Gregor Mcnicol as a director (1 page)
20 July 2010Appointment of Gregor Mcnicol as a director (2 pages)
20 July 2010Appointment of Gregor Mcnicol as a director (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
29 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
22 July 2008Secretary appointed gregor mcnicol (1 page)
22 July 2008Secretary appointed gregor mcnicol (1 page)
24 June 2008Appointment terminated secretary james gibson (1 page)
24 June 2008Appointment terminated director kay gibson (1 page)
24 June 2008Return made up to 29/04/08; full list of members (4 pages)
24 June 2008Appointment terminated secretary james gibson (1 page)
24 June 2008Appointment terminated director kay gibson (1 page)
24 June 2008Return made up to 29/04/08; full list of members (4 pages)
24 June 2008Appointment terminated director james gibson (1 page)
24 June 2008Appointment terminated director james gibson (1 page)
9 May 2007Accounts for a small company made up to 31 December 2006 (4 pages)
9 May 2007Return made up to 29/04/07; full list of members (3 pages)
9 May 2007Accounts for a small company made up to 31 December 2006 (4 pages)
9 May 2007Return made up to 29/04/07; full list of members (3 pages)
9 May 2006Location of register of members (1 page)
9 May 2006Return made up to 29/04/06; full list of members (3 pages)
9 May 2006Location of debenture register (1 page)
9 May 2006Location of debenture register (1 page)
9 May 2006Registered office changed on 09/05/06 from: tytler street forres morayshire IV36 1EJ (1 page)
9 May 2006Registered office changed on 09/05/06 from: tytler street forres morayshire IV36 1EJ (1 page)
9 May 2006Location of register of members (1 page)
9 May 2006Return made up to 29/04/06; full list of members (3 pages)
12 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
12 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 May 2005Return made up to 29/04/05; full list of members (8 pages)
13 May 2005Return made up to 29/04/05; full list of members (8 pages)
14 May 2004Return made up to 29/04/04; full list of members (9 pages)
14 May 2004Return made up to 29/04/04; full list of members (9 pages)
6 May 2004Full accounts made up to 31 December 2003 (19 pages)
6 May 2004Full accounts made up to 31 December 2003 (19 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
2 May 2003Return made up to 29/04/03; full list of members (8 pages)
2 May 2003Return made up to 29/04/03; full list of members (8 pages)
23 April 2003Full accounts made up to 31 December 2002 (22 pages)
23 April 2003Full accounts made up to 31 December 2002 (22 pages)
27 September 2002Full accounts made up to 31 December 2001 (20 pages)
27 September 2002Full accounts made up to 31 December 2001 (20 pages)
10 May 2002Return made up to 29/04/02; full list of members (8 pages)
10 May 2002Return made up to 29/04/02; full list of members (8 pages)
2 April 2002Dec mort/charge * (6 pages)
2 April 2002Dec mort/charge * (6 pages)
20 February 2002Alterations to a floating charge (10 pages)
20 February 2002Alterations to a floating charge (10 pages)
14 February 2002Alterations to a floating charge (10 pages)
14 February 2002Alterations to a floating charge (10 pages)
22 January 2002Dec mort/charge * (6 pages)
22 January 2002Dec mort/charge * (6 pages)
22 January 2002Dec mort/charge * (2 pages)
22 January 2002Partic of mort/charge * (7 pages)
22 January 2002Dec mort/charge * (2 pages)
22 January 2002Partic of mort/charge * (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (20 pages)
11 May 2001Full accounts made up to 31 December 2000 (20 pages)
9 May 2001Return made up to 29/04/01; full list of members (6 pages)
9 May 2001Return made up to 29/04/01; full list of members (6 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
7 June 2000Full accounts made up to 31 December 1999 (21 pages)
7 June 2000Full accounts made up to 31 December 1999 (21 pages)
24 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(7 pages)
24 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(7 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 (20 pages)
26 June 1999Full accounts made up to 31 December 1998 (20 pages)
23 May 1999Return made up to 29/04/99; full list of members (6 pages)
23 May 1999Return made up to 29/04/99; full list of members (6 pages)
17 July 1998Alterations to a floating charge (12 pages)
17 July 1998Alterations to a floating charge (12 pages)
1 June 1998£ ic 180000/175000 08/05/98 £ sr 5000@1=5000 (1 page)
1 June 1998£ ic 180000/175000 08/05/98 £ sr 5000@1=5000 (1 page)
14 May 1998Full accounts made up to 31 December 1997 (18 pages)
14 May 1998Full accounts made up to 31 December 1997 (18 pages)
8 May 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Return made up to 29/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Original accepted also (1 page)
5 November 1997Original accepted also (1 page)
4 November 1997£ ic 200000/180000 16/09/97 £ sr 20000@1=20000 (1 page)
4 November 1997£ ic 200000/180000 16/09/97 £ sr 20000@1=20000 (1 page)
12 May 1997Return made up to 29/04/97; no change of members (4 pages)
12 May 1997Return made up to 29/04/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 December 1996 (19 pages)
18 April 1997Full accounts made up to 31 December 1996 (19 pages)
12 March 1997£ ic 200000/195000 30/01/97 £ sr 5000@1=5000 (1 page)
12 March 1997£ ic 200000/195000 30/01/97 £ sr 5000@1=5000 (1 page)
10 February 1997Alterations to a floating charge (12 pages)
10 February 1997Alterations to a floating charge (12 pages)
4 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 December 1996Partic of mort/charge * (5 pages)
24 December 1996Partic of mort/charge * (5 pages)
19 December 1996Partic of mort/charge * (5 pages)
19 December 1996Partic of mort/charge * (5 pages)
29 May 1996Full accounts made up to 31 December 1995 (19 pages)
29 May 1996Full accounts made up to 31 December 1995 (19 pages)
29 May 1996Return made up to 29/04/96; full list of members (6 pages)
29 May 1996Return made up to 29/04/96; full list of members (6 pages)
16 April 1996Alterations to a floating charge (9 pages)
16 April 1996Alterations to a floating charge (9 pages)
15 April 1996Alterations to a floating charge (5 pages)
15 April 1996Alterations to a floating charge (5 pages)
20 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 June 1995Nc inc already adjusted 21/05/95 (1 page)
20 June 1995Nc inc already adjusted 21/05/95 (1 page)
20 June 1995New director appointed (2 pages)
20 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 June 1995Ad 15/06/95--------- £ si 70000@1=70000 £ ic 130000/200000 (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Ad 15/06/95--------- £ si 70000@1=70000 £ ic 130000/200000 (2 pages)
5 May 1995Full accounts made up to 31 December 1994 (17 pages)
5 May 1995Full accounts made up to 31 December 1994 (17 pages)
27 April 1995Return made up to 29/04/95; no change of members (4 pages)
27 April 1995Return made up to 29/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
11 May 1994Return made up to 29/04/94; change of members (6 pages)
11 May 1994Return made up to 29/04/94; change of members (6 pages)
6 May 1993Return made up to 29/04/93; full list of members (6 pages)
6 May 1993Return made up to 29/04/93; full list of members (6 pages)
15 June 1992Return made up to 29/04/92; full list of members (6 pages)
15 June 1992Return made up to 29/04/92; full list of members (6 pages)
18 March 1992Ad 01/02/92--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
18 March 1992Ad 01/02/92--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages)
12 March 1992Ad 08/01/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 March 1992Ad 08/01/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 April 1991Incorporation (11 pages)
29 April 1991Incorporation (11 pages)