Company NameJohn Dickie Developments Limited
Company StatusDissolved
Company NumberSC136432
CategoryPrivate Limited Company
Incorporation Date6 February 1992(32 years, 2 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous NamePacific Shelf 449 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Morgan Matthew Hogarth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(7 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 03 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ewenfield Avenue
Ayr
KA7 2QJ
Scotland
Director NameMr John Kerr Houston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2001(8 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 03 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Broompark Drive
Newton Mearns
G77 5DZ
Scotland
Secretary NameMr Morgan Matthew Hogarth
NationalityBritish
StatusClosed
Appointed09 January 2001(8 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ewenfield Avenue
Ayr
KA7 2QJ
Scotland
Director NameAlexander Watt Dickie
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressCrinan
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameMatthew Kennedy Dickie
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address16 Quadrant Road
Glasgow
Lanarkshire
G43 2QJ
Scotland
Secretary NameJohn McGhee
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address33 Bourne Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PP
Scotland
Director NameMr Douglas Kirkwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 South Mound
Houston
Renfrewshire
PA6 7DX
Scotland
Director NameJohn McGhee
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 January 1999)
RoleCompany Director
Correspondence Address33 Bourne Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PP
Scotland
Director NameRichard Stewart Potts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2000)
RoleBuilding Manager
Correspondence AddressFlat 2b Spiers Grove
Thornliebank
Glasgow
G46 7RL
Scotland
Director NameThomas Anderson Gilliland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2000)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Melford Avenue
Giffnock
Glasgow
Lanarkshire
G46 6NA
Scotland
Secretary NameIain Macleod Stewart
NationalityBritish
StatusResigned
Appointed01 December 1998(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2001)
RoleCompany Director
Correspondence Address25 Firwood Road
Glasgow
Lanarkshire
G77 5PY
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1992(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

375k at 1John Dickie Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£668,000
Gross Profit£32,000
Net Worth£362,000
Cash£23,000
Current Liabilities£62,000

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Notice of ceasing to act as receiver or manager (1 page)
13 August 2010Notice of receiver's report (35 pages)
25 May 2010Registered office address changed from Burnfield Avenue Thornliebank Glasgow G46 7TT on 25 May 2010 (2 pages)
19 May 2010Notice of the appointment of receiver by a holder of a floating charge (3 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 375,000
(5 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 375,000
(5 pages)
13 May 2009Full accounts made up to 30 June 2008 (8 pages)
18 February 2009Return made up to 06/02/09; full list of members (3 pages)
27 February 2008Return made up to 06/02/08; full list of members (3 pages)
8 October 2007Full accounts made up to 30 June 2007 (8 pages)
9 July 2007Full accounts made up to 30 June 2006 (8 pages)
1 March 2007Return made up to 06/02/07; full list of members (7 pages)
27 February 2006Return made up to 06/02/06; full list of members (7 pages)
23 November 2005Full accounts made up to 30 June 2005 (7 pages)
5 March 2005Return made up to 06/02/05; full list of members (7 pages)
25 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
10 January 2005Full accounts made up to 31 March 2004 (7 pages)
31 December 2004Dec mort/charge * (2 pages)
31 December 2004Dec mort/charge * (2 pages)
19 February 2004Return made up to 06/02/04; full list of members (7 pages)
9 September 2003Full accounts made up to 31 March 2003 (7 pages)
7 March 2003Return made up to 06/02/03; full list of members (7 pages)
9 December 2002Full accounts made up to 31 March 2002 (9 pages)
7 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2001Full accounts made up to 31 March 2001 (12 pages)
5 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Director resigned (1 page)
7 March 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
(7 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
14 December 1999Full accounts made up to 31 March 1999 (11 pages)
18 March 1999Return made up to 06/02/99; full list of members (6 pages)
18 March 1999Return made up to 06/02/98; full list of members; amend (8 pages)
12 March 1999Director resigned (1 page)
11 March 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
5 February 1999Director resigned (1 page)
15 December 1998Partic of mort/charge * (5 pages)
14 December 1998Partic of mort/charge * (5 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
18 November 1998Ad 21/10/98--------- £ si 374998@1=374998 £ ic 2/375000 (2 pages)
18 November 1998Nc inc already adjusted 17/02/93 (1 page)
9 November 1998Memorandum and Articles of Association (15 pages)
9 November 1998£ nc 1000/375000 21/10/98 (1 page)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 November 1998Alterations to a floating charge (11 pages)
2 November 1998Partic of mort/charge * (6 pages)
21 October 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
18 February 1998Return made up to 06/02/98; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 March 1997Return made up to 06/02/97; no change of members (4 pages)
9 December 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
13 February 1996Return made up to 06/02/96; full list of members (6 pages)
13 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
10 February 1993Company name changed pacific shelf 449 LIMITED\certificate issued on 11/02/93 (2 pages)
6 February 1992Incorporation (19 pages)