Company NameDb Scot Limited
DirectorsDavid Kenneth Dick and Robert Young Dick
Company StatusLiquidation
Company NumberSC153358
CategoryPrivate Limited Company
Incorporation Date30 September 1994(29 years, 7 months ago)
Previous NameDick Brothers Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr David Kenneth Dick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressHighridge
Ladhope Golf Course
Galashiels
Selkirkshire
Director NameMr Robert Young Dick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(2 years after company formation)
Appointment Duration27 years, 6 months
RoleTimber Contractor
Country of ResidenceScotland
Correspondence Address10 Catrail Road
Galashiels
Selkirkshire
TD1 1NW
Scotland
Secretary NameMr Robert Young Dick
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Catrail Road
Galashiels
Selkirkshire
TD1 1NW
Scotland
Secretary NameMr David Kenneth Dick
NationalityBritish
StatusResigned
Appointed30 September 1994(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressHighridge
Ladhope Golf Course
Galashiels
Selkirkshire
Director NameMr Thomas John Stodart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(19 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 8, Dundee One, River Court West Victoria Doc
Dundee
DD1 3JT
Scotland
Secretary NameMr Andrew McCafferty
StatusResigned
Appointed20 July 2014(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2016)
RoleCompany Director
Correspondence AddressSuite 8, Dundee One, River Court West Victoria Doc
Dundee
DD1 3JT
Scotland
Director NameMr John Scott Shiells
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(21 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedickbrothers.co.uk

Location

Registered AddressThird Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

700 at £1Geary LTD
70.00%
Ordinary
150 at £1David K. Dick
15.00%
Ordinary
150 at £1Robert Y. Dick
15.00%
Ordinary

Financials

Year2014
Turnover£8,479,005
Gross Profit£3,526,476
Net Worth£4,456,043
Cash£13,198
Current Liabilities£3,731,678

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 September 2020 (3 years, 6 months ago)
Next Return Due14 October 2021 (overdue)

Charges

18 July 2002Delivered on: 27 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse scutchamore, tweed road, galashiels in the county of selkirk.
Outstanding
28 November 1994Delivered on: 5 December 1994
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

7 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-09
(3 pages)
5 November 2020Satisfaction of charge 2 in full (1 page)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
6 November 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
4 July 2019Satisfaction of charge 1 in full (4 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
22 January 2019Notification of Robert Young Dick as a person with significant control on 5 November 2018 (2 pages)
22 January 2019Notification of David Kenneth Dick as a person with significant control on 5 November 2018 (2 pages)
28 December 2018Purchase of own shares. (3 pages)
28 December 2018Cessation of Thomas John Stodart as a person with significant control on 5 November 2018 (3 pages)
28 December 2018Cancellation of shares. Statement of capital on 5 November 2018
  • GBP 300
(4 pages)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
22 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Registered office address changed from Suite 8, Dundee One, River Court West Victoria Dock Road Dundee DD1 3JT to C/O Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 13 October 2017 (1 page)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Registered office address changed from Suite 8, Dundee One, River Court West Victoria Dock Road Dundee DD1 3JT to C/O Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 13 October 2017 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (29 pages)
11 July 2017Full accounts made up to 30 September 2016 (29 pages)
28 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 September 2016Termination of appointment of John Scott Shiells as a director on 10 September 2016 (1 page)
22 September 2016Termination of appointment of John Scott Shiells as a director on 10 September 2016 (1 page)
30 June 2016Full accounts made up to 30 September 2015 (27 pages)
30 June 2016Full accounts made up to 30 September 2015 (27 pages)
17 February 2016Termination of appointment of Andrew Mccafferty as a secretary on 18 January 2016 (1 page)
17 February 2016Termination of appointment of Andrew Mccafferty as a secretary on 18 January 2016 (1 page)
13 January 2016Appointment of Mr John Scott Shiells as a director on 4 January 2016 (2 pages)
13 January 2016Appointment of Mr John Scott Shiells as a director on 4 January 2016 (2 pages)
13 October 2015Appointment of Mr Andrew Mccafferty as a secretary on 20 July 2014 (2 pages)
13 October 2015Appointment of Mr Andrew Mccafferty as a secretary on 20 July 2014 (2 pages)
13 October 2015Termination of appointment of David Kenneth Dick as a secretary on 20 July 2014 (1 page)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Termination of appointment of David Kenneth Dick as a secretary on 20 July 2014 (1 page)
3 July 2015Full accounts made up to 30 September 2014 (27 pages)
3 July 2015Full accounts made up to 30 September 2014 (27 pages)
12 May 2015Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
12 May 2015Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
23 March 2015Termination of appointment of Thomas John Stodart as a director on 28 February 2015 (1 page)
23 March 2015Termination of appointment of Thomas John Stodart as a director on 28 February 2015 (1 page)
6 February 2015Appointment of Mr Thomas John Stodart as a director on 30 June 2014 (2 pages)
6 February 2015Appointment of Mr Thomas John Stodart as a director on 30 June 2014 (2 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
21 August 2014Registered office address changed from Revels & Co Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT to Suite 8, Dundee One, River Court West Victoria Dock Road Dundee DD1 3JT on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Revels & Co Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT to Suite 8, Dundee One, River Court West Victoria Dock Road Dundee DD1 3JT on 21 August 2014 (1 page)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Change of share class name or designation (2 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 February 2011Amended accounts made up to 30 September 2009 (4 pages)
23 February 2011Amended accounts made up to 30 September 2009 (4 pages)
6 October 2010Director's details changed for Mr David Kenneth Dick on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Robert Young Dick on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Robert Young Dick on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Mr David Kenneth Dick on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (13 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (13 pages)
12 October 2007Return made up to 30/09/07; no change of members (7 pages)
12 October 2007Return made up to 30/09/07; no change of members (7 pages)
20 September 2007Registered office changed on 20/09/07 from: c/o ferguson macsween & stewart bridge road portree isle of skye IV51 9ER (1 page)
20 September 2007Registered office changed on 20/09/07 from: c/o ferguson macsween & stewart bridge road portree isle of skye IV51 9ER (1 page)
31 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
12 December 2006Return made up to 30/09/06; full list of members (7 pages)
12 December 2006Return made up to 30/09/06; full list of members (7 pages)
17 July 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
17 July 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
24 February 2005Full accounts made up to 30 September 2003 (14 pages)
24 February 2005Full accounts made up to 30 September 2003 (14 pages)
20 December 2004Return made up to 30/09/04; full list of members (7 pages)
20 December 2004Return made up to 30/09/04; full list of members (7 pages)
29 November 2003Return made up to 30/09/03; full list of members (7 pages)
29 November 2003Return made up to 30/09/03; full list of members (7 pages)
30 July 2003Full accounts made up to 30 September 2002 (14 pages)
30 July 2003Full accounts made up to 30 September 2002 (14 pages)
17 October 2002Return made up to 30/09/02; full list of members (7 pages)
17 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 July 2002Full accounts made up to 30 September 2001 (13 pages)
30 July 2002Full accounts made up to 30 September 2001 (13 pages)
17 October 2001Return made up to 30/09/01; full list of members (6 pages)
17 October 2001Return made up to 30/09/01; full list of members (6 pages)
25 September 2001Full accounts made up to 30 September 2000 (14 pages)
25 September 2001Full accounts made up to 30 September 2000 (14 pages)
20 April 2001Full accounts made up to 30 September 1999 (15 pages)
20 April 2001Full accounts made up to 30 September 1999 (15 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
31 October 1999Return made up to 30/09/99; full list of members (6 pages)
31 October 1999Return made up to 30/09/99; full list of members (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
14 May 1999Return made up to 30/09/98; no change of members (4 pages)
14 May 1999Return made up to 30/09/98; no change of members (4 pages)
11 February 1999Full accounts made up to 30 September 1997 (10 pages)
11 February 1999Full accounts made up to 30 September 1997 (10 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Return made up to 30/09/97; full list of members (6 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Return made up to 30/09/97; full list of members (6 pages)
14 November 1997New director appointed (2 pages)
1 August 1997Full accounts made up to 30 September 1996 (8 pages)
1 August 1997Full accounts made up to 30 September 1996 (8 pages)
20 February 1997Registered office changed on 20/02/97 from: 9 bank street galashielsk TD1 1EN (1 page)
20 February 1997Registered office changed on 20/02/97 from: 9 bank street galashielsk TD1 1EN (1 page)
5 November 1996Ad 01/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 1996Ad 01/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 November 1996Return made up to 30/09/96; full list of members (6 pages)
5 November 1996Return made up to 30/09/96; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (12 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (12 pages)
15 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/95
(6 pages)
15 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/95
(6 pages)
3 October 1994New secretary appointed;director resigned;new director appointed (3 pages)
3 October 1994New secretary appointed;director resigned;new director appointed (3 pages)
30 September 1994Incorporation (12 pages)
30 September 1994Incorporation (12 pages)