Ayr
KA7 2QJ
Scotland
Director Name | Mr John Kerr Houston |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 03 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Broompark Drive Newton Mearns G77 5DZ Scotland |
Secretary Name | Mr Morgan Matthew Hogarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ewenfield Avenue Ayr KA7 2QJ Scotland |
Director Name | Alexander Watt Dickie |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | Crinan Kilmacolm Renfrewshire PA13 4BA Scotland |
Director Name | Matthew Kennedy Dickie |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 16 Quadrant Road Glasgow Lanarkshire G43 2QJ Scotland |
Secretary Name | John McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 33 Bourne Crescent Inchinnan Renfrew Renfrewshire PA4 9PP Scotland |
Director Name | Mr Douglas Kirkwood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2000) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Mound Houston Renfrewshire PA6 7DX Scotland |
Director Name | John McGhee |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 33 Bourne Crescent Inchinnan Renfrew Renfrewshire PA4 9PP Scotland |
Director Name | Richard Stewart Potts |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2000) |
Role | Building Manager |
Correspondence Address | Flat 2b Spiers Grove Thornliebank Glasgow G46 7RL Scotland |
Director Name | Thomas Anderson Gilliland |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2000) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Melford Avenue Giffnock Glasgow Lanarkshire G46 6NA Scotland |
Secretary Name | Iain Macleod Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2001) |
Role | Company Director |
Correspondence Address | 25 Firwood Road Glasgow Lanarkshire G77 5PY Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 191 West George Street Glasgow Lanarkshire G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
375k at 1 | John Dickie Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £668,000 |
Gross Profit | £32,000 |
Net Worth | £362,000 |
Cash | £23,000 |
Current Liabilities | £62,000 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Notice of ceasing to act as receiver or manager (1 page) |
13 August 2010 | Notice of receiver's report (35 pages) |
25 May 2010 | Registered office address changed from Burnfield Avenue Thornliebank Glasgow G46 7TT on 25 May 2010 (2 pages) |
19 May 2010 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
13 May 2009 | Full accounts made up to 30 June 2008 (8 pages) |
18 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
27 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
8 October 2007 | Full accounts made up to 30 June 2007 (8 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (8 pages) |
1 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
27 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
23 November 2005 | Full accounts made up to 30 June 2005 (7 pages) |
5 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
25 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
10 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
31 December 2004 | Dec mort/charge * (2 pages) |
19 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (7 pages) |
7 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
9 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
7 March 2002 | Return made up to 06/02/02; full list of members
|
24 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 March 2001 | Return made up to 06/02/01; full list of members
|
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 January 2001 | Director resigned (1 page) |
7 March 2000 | Return made up to 06/02/00; full list of members
|
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 06/02/98; full list of members; amend (8 pages) |
12 March 1999 | Director resigned (1 page) |
11 March 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
5 February 1999 | Director resigned (1 page) |
15 December 1998 | Partic of mort/charge * (5 pages) |
14 December 1998 | Partic of mort/charge * (5 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
18 November 1998 | Ad 21/10/98--------- £ si 374998@1=374998 £ ic 2/375000 (2 pages) |
18 November 1998 | Nc inc already adjusted 17/02/93 (1 page) |
9 November 1998 | Memorandum and Articles of Association (15 pages) |
9 November 1998 | £ nc 1000/375000 21/10/98 (1 page) |
9 November 1998 | Resolutions
|
6 November 1998 | Alterations to a floating charge (11 pages) |
2 November 1998 | Partic of mort/charge * (6 pages) |
21 October 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
18 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
6 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
9 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
13 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
13 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
10 February 1993 | Company name changed pacific shelf 449 LIMITED\certificate issued on 11/02/93 (2 pages) |
6 February 1992 | Incorporation (19 pages) |