Forres
Morayshire
IV36 2HN
Scotland
Director Name | Mrs Margaret Wilma Rattray Scrimgeour |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Pilmuir Road West Forres Moray IV36 2HN Scotland |
Secretary Name | Marc Carrick Whythe |
---|---|
Status | Closed |
Appointed | 01 May 2015(24 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 28-34 Carsegate Road Inverness IV3 8EX Scotland |
Director Name | Mr James Gibson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Varis Road Forres Morayshire IV36 1HR Scotland |
Secretary Name | Mr James Gibson |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Varis Road Forres Morayshire IV36 1HR Scotland |
Director Name | Peter Jamieson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 1993) |
Role | Managing Director |
Correspondence Address | Balwaspirach Moss Side Nairn |
Director Name | Hugh Patrick McMahon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | 6 Clovenside Road Forres Morayshire IV36 0BT Scotland |
Director Name | Mr Hugh Bryce |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1996) |
Role | Dealer Principal |
Country of Residence | Scotland |
Correspondence Address | 23 Langdales Avenue,Balloch Cumbernauld Glasgow North Lanarkshire G68 9DH Scotland |
Director Name | Douglas Fraser Pitt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | Beech House Tower Brae Inverness IV1 2BW Scotland |
Director Name | Kay Linda Gibson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 7 Varis Road Forres Morayshire IV36 1HR Scotland |
Secretary Name | Gregor McNicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(17 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 2015) |
Role | Company Director |
Correspondence Address | 28-34 Carsegate Road Inverness Inverness-Shire IV3 8EX Scotland |
Director Name | Gregor McNicol |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(19 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-34 Carsegate Road Inverness Inverness-Shire IV3 8EX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dicksonsofinverness.co.uk |
---|---|
Telephone | 01463 712800 |
Telephone region | Inverness |
Registered Address | 28-34 Carsegate Road Inverness IV3 8EX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
170k at £1 | Dicksons Of Forres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 January 2002 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Application to strike the company off the register (3 pages) |
29 December 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Statement of capital on 29 November 2016
|
29 November 2016 | Statement of capital on 29 November 2016
|
24 November 2016 | Resolutions
|
24 November 2016 | Statement by Directors (1 page) |
24 November 2016 | Solvency Statement dated 17/10/16 (1 page) |
24 November 2016 | Solvency Statement dated 17/10/16 (1 page) |
24 November 2016 | Resolutions
|
24 November 2016 | Statement by Directors (1 page) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 December 2015 | Resolutions
|
23 December 2015 | Company name changed dicksons of inverness LIMITED\certificate issued on 23/12/15
|
23 December 2015 | Resolutions
|
23 December 2015 | Company name changed dicksons of inverness LIMITED\certificate issued on 23/12/15
|
4 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
2 June 2015 | Statement of capital on 2 June 2015
|
2 June 2015 | Statement of capital on 2 June 2015
|
2 June 2015 | Statement of capital on 2 June 2015
|
2 June 2015 | Solvency Statement dated 24/05/15 (1 page) |
2 June 2015 | Statement by Directors (1 page) |
2 June 2015 | Resolutions
|
2 June 2015 | Solvency Statement dated 24/05/15 (1 page) |
2 June 2015 | Statement by Directors (1 page) |
26 May 2015 | Appointment of Marc Carrick Whythe as a secretary on 1 May 2015 (3 pages) |
26 May 2015 | Appointment of Marc Carrick Whythe as a secretary on 1 May 2015 (3 pages) |
26 May 2015 | Appointment of Marc Carrick Whythe as a secretary on 1 May 2015 (3 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 April 2015 | Termination of appointment of Gregor Mcnicol as a secretary on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Gregor Mcnicol as a secretary on 17 April 2015 (1 page) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
20 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
23 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Termination of appointment of Gregor Mcnicol as a director (1 page) |
17 December 2010 | Termination of appointment of Gregor Mcnicol as a director (1 page) |
20 July 2010 | Appointment of Gregor Mcnicol as a director (2 pages) |
20 July 2010 | Appointment of Gregor Mcnicol as a director (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
22 July 2008 | Secretary appointed gregor mcnicol (1 page) |
22 July 2008 | Secretary appointed gregor mcnicol (1 page) |
24 June 2008 | Appointment terminated secretary james gibson (1 page) |
24 June 2008 | Appointment terminated director kay gibson (1 page) |
24 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
24 June 2008 | Appointment terminated secretary james gibson (1 page) |
24 June 2008 | Appointment terminated director kay gibson (1 page) |
24 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
24 June 2008 | Appointment terminated director james gibson (1 page) |
24 June 2008 | Appointment terminated director james gibson (1 page) |
9 May 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
9 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
9 May 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
9 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: tytler street forres morayshire IV36 1EJ (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: tytler street forres morayshire IV36 1EJ (1 page) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
12 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
12 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
13 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
14 May 2004 | Return made up to 29/04/04; full list of members (9 pages) |
14 May 2004 | Return made up to 29/04/04; full list of members (9 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
2 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 29/04/03; full list of members (8 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
10 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
2 April 2002 | Dec mort/charge * (6 pages) |
2 April 2002 | Dec mort/charge * (6 pages) |
20 February 2002 | Alterations to a floating charge (10 pages) |
20 February 2002 | Alterations to a floating charge (10 pages) |
14 February 2002 | Alterations to a floating charge (10 pages) |
14 February 2002 | Alterations to a floating charge (10 pages) |
22 January 2002 | Dec mort/charge * (6 pages) |
22 January 2002 | Dec mort/charge * (6 pages) |
22 January 2002 | Dec mort/charge * (2 pages) |
22 January 2002 | Partic of mort/charge * (7 pages) |
22 January 2002 | Dec mort/charge * (2 pages) |
22 January 2002 | Partic of mort/charge * (7 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
9 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
7 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
24 May 2000 | Return made up to 29/04/00; full list of members
|
24 May 2000 | Return made up to 29/04/00; full list of members
|
16 September 1999 | Auditor's resignation (1 page) |
16 September 1999 | Auditor's resignation (1 page) |
26 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
26 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
23 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
23 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
17 July 1998 | Alterations to a floating charge (12 pages) |
17 July 1998 | Alterations 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 1998 | Full accounts made up to 31 December 1997 (18 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 May 1998 | Return made up to 29/04/98; full list of members
|
8 May 1998 | Return made up to 29/04/98; full list of members
|
5 November 1997 | Original accepted also (1 page) |
5 November 1997 | Original 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 1997 | Return made up to 29/04/97; no change of members (4 pages) |
12 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
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 1997 | Alterations to a floating charge (12 pages) |
10 February 1997 | Alterations to a floating charge (12 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members
|
4 February 1997 | Return made up to 31/12/96; no change of members
|
24 December 1996 | Partic of mort/charge * (5 pages) |
24 December 1996 | Partic of mort/charge * (5 pages) |
19 December 1996 | Partic of mort/charge * (5 pages) |
19 December 1996 | Partic of mort/charge * (5 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
29 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
16 April 1996 | Alterations to a floating charge (9 pages) |
16 April 1996 | Alterations to a floating charge (9 pages) |
15 April 1996 | Alterations to a floating charge (5 pages) |
15 April 1996 | Alterations to a floating charge (5 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Nc inc already adjusted 21/05/95 (1 page) |
20 June 1995 | Nc inc already adjusted 21/05/95 (1 page) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Ad 15/06/95--------- £ si 70000@1=70000 £ ic 130000/200000 (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Ad 15/06/95--------- £ si 70000@1=70000 £ ic 130000/200000 (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 April 1995 | Return made up to 29/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 29/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
11 May 1994 | Return made up to 29/04/94; change of members (6 pages) |
11 May 1994 | Return made up to 29/04/94; change of members (6 pages) |
6 May 1993 | Return made up to 29/04/93; full list of members (6 pages) |
6 May 1993 | Return made up to 29/04/93; full list of members (6 pages) |
15 June 1992 | Return made up to 29/04/92; full list of members (6 pages) |
15 June 1992 | Return made up to 29/04/92; full list of members (6 pages) |
18 March 1992 | Ad 01/02/92--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages) |
18 March 1992 | Ad 01/02/92--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages) |
12 March 1992 | Ad 08/01/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 March 1992 | Ad 08/01/92--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
29 April 1991 | Incorporation (11 pages) |
29 April 1991 | Incorporation (11 pages) |