Ladhope Golf Course
Galashiels
Selkirkshire
Director Name | Mr Robert Young Dick |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(2 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Timber Contractor |
Country of Residence | Scotland |
Correspondence Address | 10 Catrail Road Galashiels Selkirkshire TD1 1NW Scotland |
Secretary Name | Mr David Kenneth Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Highridge Ladhope Golf Course Galashiels Selkirkshire |
Secretary Name | Mr Robert Young Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Catrail Road Galashiels Selkirkshire TD1 1NW Scotland |
Director Name | Mr Thomas John Stodart |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(19 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 8, Dundee One, River Court West Victoria Doc Dundee DD1 3JT Scotland |
Secretary Name | Mr Andrew McCafferty |
---|---|
Status | Resigned |
Appointed | 20 July 2014(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2016) |
Role | Company Director |
Correspondence Address | Suite 8, Dundee One, River Court West Victoria Doc Dundee DD1 3JT Scotland |
Director Name | Mr John Scott Shiells |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 September 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(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 | 30 September 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | dickbrothers.co.uk |
---|
Registered Address | Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
700 at £1 | Geary LTD 70.00% Ordinary |
---|---|
150 at £1 | David K. Dick 15.00% Ordinary |
150 at £1 | Robert Y. Dick 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,479,005 |
Gross Profit | £3,526,476 |
Net Worth | £4,456,043 |
Cash | £13,198 |
Current Liabilities | £3,731,678 |
Latest Accounts | 30 September 2019 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 30 September 2020 (2 years, 6 months ago) |
---|---|
Next Return Due | 14 October 2021 (overdue) |
18 July 2002 | Delivered 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 1994 | Delivered 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 |
20 April 2021 | Registered office address changed from C/O Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 20 April 2021 (2 pages) |
---|---|
16 April 2021 | Court order in a winding-up (& Court Order attachment) (4 pages) |
26 March 2021 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
7 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 November 2020 | Resolutions
|
5 November 2020 | Satisfaction of charge 2 in full (1 page) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
4 July 2019 | Satisfaction of charge 1 in full (4 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
22 January 2019 | Notification of Robert Young Dick as a person with significant control on 5 November 2018 (2 pages) |
22 January 2019 | Notification of David Kenneth Dick as a person with significant control on 5 November 2018 (2 pages) |
28 December 2018 | Cessation of Thomas John Stodart as a person with significant control on 5 November 2018 (3 pages) |
28 December 2018 | Cancellation of shares. Statement of capital on 5 November 2018
|
28 December 2018 | Purchase of own shares. (3 pages) |
18 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
22 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Registered 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 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Registered 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 2017 | Full accounts made up to 30 September 2016 (29 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (29 pages) |
28 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 September 2016 | Termination of appointment of John Scott Shiells as a director on 10 September 2016 (1 page) |
22 September 2016 | Termination of appointment of John Scott Shiells as a director on 10 September 2016 (1 page) |
30 June 2016 | Full accounts made up to 30 September 2015 (27 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (27 pages) |
17 February 2016 | Termination of appointment of Andrew Mccafferty as a secretary on 18 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Andrew Mccafferty as a secretary on 18 January 2016 (1 page) |
13 January 2016 | Appointment of Mr John Scott Shiells as a director on 4 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr John Scott Shiells as a director on 4 January 2016 (2 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Appointment of Mr Andrew Mccafferty as a secretary on 20 July 2014 (2 pages) |
13 October 2015 | Termination of appointment of David Kenneth Dick as a secretary on 20 July 2014 (1 page) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Appointment of Mr Andrew Mccafferty as a secretary on 20 July 2014 (2 pages) |
13 October 2015 | Termination of appointment of David Kenneth Dick as a secretary on 20 July 2014 (1 page) |
3 July 2015 | Full accounts made up to 30 September 2014 (27 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (27 pages) |
12 May 2015 | Amended total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 May 2015 | Amended total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 March 2015 | Termination of appointment of Thomas John Stodart as a director on 28 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Thomas John Stodart as a director on 28 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Thomas John Stodart as a director on 30 June 2014 (2 pages) |
6 February 2015 | Appointment of Mr Thomas John Stodart as a director on 30 June 2014 (2 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
21 August 2014 | Registered 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 2014 | Registered 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 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 February 2011 | Amended accounts made up to 30 September 2009 (4 pages) |
23 February 2011 | Amended accounts made up to 30 September 2009 (4 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Mr Robert Young Dick on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr David Kenneth Dick on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Mr Robert Young Dick on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr David Kenneth Dick on 30 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (13 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (13 pages) |
12 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
12 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: c/o ferguson macsween & stewart bridge road portree isle of skye IV51 9ER (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: c/o ferguson macsween & stewart bridge road portree isle of skye IV51 9ER (1 page) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
12 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
12 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
17 July 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
17 July 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
24 February 2005 | Full accounts made up to 30 September 2003 (14 pages) |
24 February 2005 | Full accounts made up to 30 September 2003 (14 pages) |
20 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
20 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
29 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
29 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 30 September 2000 (14 pages) |
25 September 2001 | Full accounts made up to 30 September 2000 (14 pages) |
20 April 2001 | Full accounts made up to 30 September 1999 (15 pages) |
20 April 2001 | Full accounts made up to 30 September 1999 (15 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
31 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
31 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
14 May 1999 | Return made up to 30/09/98; no change of members (4 pages) |
14 May 1999 | Return made up to 30/09/98; no change of members (4 pages) |
11 February 1999 | Full accounts made up to 30 September 1997 (10 pages) |
11 February 1999 | Full accounts made up to 30 September 1997 (10 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
14 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 9 bank street galashielsk TD1 1EN (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 9 bank street galashielsk TD1 1EN (1 page) |
5 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
5 November 1996 | Ad 01/10/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
5 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
5 November 1996 | Ad 01/10/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
15 November 1995 | Return made up to 30/09/95; full list of members
|
15 November 1995 | Return made up to 30/09/95; full list of members
|
3 October 1994 | New secretary appointed;director resigned;new director appointed (3 pages) |
3 October 1994 | New secretary appointed;director resigned;new director appointed (3 pages) |
30 September 1994 | Incorporation (12 pages) |
30 September 1994 | Incorporation (12 pages) |