Company NameJohn Dickie Group Limited
Company StatusDissolved
Company NumberSC153531
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)
Previous NamePacific Shelf 592 Limited

Business Activity

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

Directors

Director NameMr John Kerr Houston
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1994(1 month, 1 week after company formation)
Appointment Duration19 years, 11 months (closed 17 October 2014)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Broompark Drive
Newton Mearns
G77 5DZ
Scotland
Director NameMr Morgan Matthew Hogarth
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(5 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 17 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ewenfield Avenue
Ayr
KA7 2QJ
Scotland
Director NameMr Robert Dermott Simpson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(6 years after company formation)
Appointment Duration13 years, 11 months (closed 17 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendermott House
Dunnyvadden
Ballymena
County Antrim
BT42 4HW
Northern Ireland
Secretary NameMr Morgan Matthew Hogarth
NationalityBritish
StatusClosed
Appointed09 January 2001(6 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ewenfield Avenue
Ayr
KA7 2QJ
Scotland
Director NameJohn Alexander Dickie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address8 Yorke Road
Troon
Ayrshire
KA10 6EW
Scotland
Director NameMr Douglas Kirkwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (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
Appointed18 November 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 1999)
RoleCompany Director
Correspondence Address33 Bourne Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PP
Scotland
Director NameGeorge Sydney McNaboe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2000)
RoleBuilding Manager
Correspondence Address2 Rattray Gardens
Blackburn
Bathgate
West Lothian
EH47 7QP
Scotland
Director NameRichard Stewart Potts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2000)
RoleBuilding Manager
Correspondence Address3 Ashtree Grove
Newton Mearns
Glasgow
Lanarkshire
G77 6AL
Scotland
Secretary NameJohn McGhee
NationalityBritish
StatusResigned
Appointed18 November 1994(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 30 November 1998)
RoleCompany Director
Correspondence Address33 Bourne Crescent
Inchinnan
Renfrew
Renfrewshire
PA4 9PP
Scotland
Director NameProf Neil Hood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address95 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Secretary NameIain Macleod Stewart
NationalityBritish
StatusResigned
Appointed01 December 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2001)
RoleCompany Director
Correspondence Address25 Firwood Road
Glasgow
Lanarkshire
G77 5PY
Scotland
Director NameMr Roderick Harold Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 2004)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address79 Ochiltree
Dunblane
Perthshire
FK15 0DQ
Scotland
Director NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressC/O Kpmg Llp
191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

130.3k at 1Morgan Matthew Hogarth
29.37%
Ordinary
130.3k at 1Robert Dermott Simpson
29.37%
Ordinary
93.2k at 1John Kerr Houston
21.00%
Ordinary
89.9k at 1Trustees Of John Dickie Group Employeeshare Trust
20.27%
Ordinary

Financials

Year2014
Turnover£18,428,000
Gross Profit-£2,160,000
Net Worth-£6,097,000
Cash£3,624,000
Current Liabilities£21,747,000

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 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 (33 pages)
26 May 2010Notice of the appointment of receiver by a holder of a floating charge (3 pages)
25 May 2010Registered office address changed from Burnfield Avenue Thornliebank Glasgow Lanarkshire G46 7TT on 25 May 2010 (2 pages)
7 January 2010Group of companies' accounts made up to 30 June 2008 (29 pages)
20 August 2009Return made up to 29/07/09; full list of members (5 pages)
21 August 2008Return made up to 29/07/08; full list of members (6 pages)
3 October 2007Group of companies' accounts made up to 30 June 2007 (28 pages)
3 October 2007Group of companies' accounts made up to 30 June 2006 (30 pages)
31 August 2007Return made up to 29/07/07; change of members (7 pages)
1 August 2007£ ic 1443750/443750 30/06/07 £ sr 1000000@1=1000000 (1 page)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 September 2006Return made up to 29/07/06; full list of members (9 pages)
16 March 2006Group of companies' accounts made up to 30 June 2005 (26 pages)
30 August 2005Return made up to 29/07/05; full list of members (10 pages)
8 July 2005£ nc 1480002/1480003 28/06/05 (1 page)
8 July 2005Ad 28/06/05--------- £ si 1@1=1 £ ic 1480002/1480003 (2 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 July 2005£ ic 1480003/1443750 28/06/05 £ sr 36253@1=36253 (1 page)
8 July 2005£ nc 1480003/1443750 28/06/05 (1 page)
25 January 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
26 August 2004Return made up to 29/07/04; full list of members (11 pages)
26 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
10 August 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
27 August 2003Return made up to 29/07/03; full list of members (10 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 July 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
17 December 2002Ad 27/11/02--------- £ si 2@2=4 £ ic 1478800/1478804 (2 pages)
9 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
5 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2002Resolutions
  • RES13 ‐ Contract approved 27/11/02
(1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 December 2002£ ic 1600500/1478800 27/11/02 £ sr 120000@1=120000 £ sr [email protected]=1700 (1 page)
27 August 2002Return made up to 29/07/02; full list of members (11 pages)
13 August 2002Memorandum and Articles of Association (12 pages)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002Partic of mort/charge * (5 pages)
7 May 2002Partic of mort/charge * (5 pages)
24 December 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
28 August 2001Return made up to 29/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 2001Nc dec already adjusted 20/03/00 (1 page)
5 April 2001£ ic 1600500/1600330 20/03/00 £ sr [email protected]=169 (1 page)
4 April 2001Notice of assignment of name or new name to shares (2 pages)
26 March 2001Memorandum and Articles of Association (12 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2001Ad 20/03/01-20/03/01 £ si 1000000@1=1000000 £ ic 600500/1600500 (2 pages)
26 March 2001Nc inc already adjusted 20/03/01 (1 page)
26 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
10 January 2001Full group accounts made up to 31 March 2000 (26 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
24 November 2000New director appointed (3 pages)
9 October 2000Director resigned (1 page)
29 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 August 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
24 January 2000New director appointed (2 pages)
23 August 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1999Full group accounts made up to 31 March 1999 (27 pages)
12 March 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
26 August 1998Full group accounts made up to 31 March 1998 (26 pages)
26 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 1997Full group accounts made up to 31 March 1997 (26 pages)
9 September 1996Return made up to 13/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Full group accounts made up to 31 March 1996 (27 pages)
19 December 1995Memorandum and Articles of Association (72 pages)
20 September 1995Full group accounts made up to 31 March 1995 (23 pages)
20 September 1995Return made up to 28/08/95; full list of members (8 pages)
22 August 1995Accounting reference date shortened from 31/03 to 31/03 (1 page)
20 June 1995Accounting reference date notified as 31/03 (1 page)
11 January 1995Memorandum and Articles of Association (29 pages)
3 January 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
3 January 1995Memorandum and Articles of Association (11 pages)
3 January 1995Ad 15/12/94--------- £ si 599998@1=599998 £ si [email protected]=2000 £ ic 2/602000 (2 pages)
22 December 1994Partic of mort/charge * (3 pages)
22 December 1994Secretary resigned;new secretary appointed (2 pages)
21 December 1994Registered office changed on 21/12/94 from: 24 great king street edinburgh EH3 6QN (1 page)
15 December 1994Company name changed pacific shelf 592 LIMITED\certificate issued on 15/12/94 (2 pages)
11 October 1994Incorporation (19 pages)