Company NameBrenda Reid & Chris Dickson Limited
DirectorsChristopher David Dickson and Brenda Bruce Reid
Company StatusLiquidation
Company NumberSC167192
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameChristopher David Dickson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 9 months
RoleHairdressing
Country of ResidenceUnited Kingdom
Correspondence AddressCreggs
14 Chapel Place
Inverkeithing
Fife
KY11 1NQ
Scotland
Director NameBrenda Bruce Reid
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 9 months
RoleHairdressing Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Burnbrae Loan
Bonnyrigg
Midlothian
EH19 3FR
Scotland
Secretary NameBrenda Bruce Reid
NationalityBritish
StatusCurrent
Appointed06 August 1996(2 weeks, 1 day after company formation)
Appointment Duration27 years, 9 months
RoleHairdressing Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Burnbrae Loan
Bonnyrigg
Midlothian
EH19 3FR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.chrisdickson.com

Location

Registered AddressC/O Aab
81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Brenda Bruce Reid
50.00%
Ordinary
1 at £1Christopher David Dickson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,586
Cash£35,673
Current Liabilities£40,260

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 July 2019 (4 years, 9 months ago)
Next Return Due2 September 2020 (overdue)

Filing History

21 August 2017Confirmation statement made on 22 July 2017 with no updates (2 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2016Confirmation statement made on 22 July 2016 with updates (10 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(14 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(14 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(14 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (14 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (14 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (3 pages)
8 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 8 March 2011 (3 pages)
9 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (15 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 August 2009Return made up to 22/07/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Return made up to 22/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 August 2007Return made up to 22/07/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 August 2006Return made up to 22/07/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 August 2005Return made up to 22/07/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 November 2004Director's particulars changed (1 page)
6 August 2004Return made up to 22/07/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 July 2003Return made up to 22/07/03; full list of members (7 pages)
27 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
19 July 2002Return made up to 22/07/02; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
25 July 2001Return made up to 22/07/01; full list of members (6 pages)
2 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
28 July 2000Return made up to 22/07/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
25 August 1999Return made up to 22/07/99; no change of members (4 pages)
12 February 1999Full accounts made up to 31 August 1998 (10 pages)
27 November 1998Registered office changed on 27/11/98 from: 22 great king street edinburgh EH3 6QH (1 page)
28 July 1998Return made up to 22/07/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 March 1998Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
18 August 1997Return made up to 22/07/97; full list of members (6 pages)
19 August 1996Memorandum and Articles of Association (8 pages)
15 August 1996Company name changed rusticmail LIMITED\certificate issued on 16/08/96 (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996Secretary resigned (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 24 great king street edinburgh EH3 6NQ (1 page)
12 August 1996New director appointed (1 page)
12 August 1996New secretary appointed;new director appointed (1 page)
22 July 1996Incorporation (9 pages)