Company NameAlex Martin Gun And Rifle Makers Limited
DirectorsAlasdair North Grant Laing and Jean-Pierre Daeschler
Company StatusActive
Company NumberSC192410
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2960Manufacture of weapons & ammunition
SIC 25400Manufacture of weapons and ammunition

Directors

Director NameMr Alasdair North Grant Laing
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLogie House
Dunphail
Forres
Moray
IV36 2QN
Scotland
Director NameMr Jean-Pierre Daeschler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(20 years after company formation)
Appointment Duration5 years, 3 months
RoleGunmaker
Country of ResidenceEngland
Correspondence AddressHolywell Farmhouse Hodsoll Street
Sevenoaks
TN15 7LE
Director NamePeter Cameron MacDonald
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Chairman
Correspondence AddressWaterheads
Eddleston
Peebles
Director NameFrancis Seton Thyne
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleSecretary
Correspondence Address27 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6BA
Scotland
Secretary NameFrancis Seton Thyne
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleSecretary
Correspondence Address27 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6BA
Scotland
Director NameGilbert Wayne Hodge
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1999(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 2004)
RoleAutomobile Dealer
Correspondence Address10 Vineyard Drive
San Antonio
Texas
Tx 78257
Director NameCharles Robert Palmer
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2002(3 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 December 2018)
RoleExecutive
Correspondence Address2308 Timberlane
Houston
Texas
77027
United States
Director NameMs Zoe Claire Bucknell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(20 years after company formation)
Appointment DurationResigned same day (resigned 18 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell Farmhouse Hodsoll Street
Sevenoaks
TN15 7LE
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed25 June 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 September 2005(6 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 December 2018)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitejohn-dickson.com

Location

Registered AddressThe Steading
Dunkeld House Hotel
Dunkeld
PH8 0HX
Scotland
ConstituencyPerth and North Perthshire
WardStrathtay
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1John Dickson & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

7 November 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
8 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
25 January 2023Termination of appointment of Alasdair North Grant Laing as a director on 25 January 2023 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
4 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 January 2019Termination of appointment of Zoe Claire Bucknell as a director on 18 January 2019 (1 page)
24 January 2019Appointment of Ms Zoe Claire Bucknell as a director on 18 January 2019 (2 pages)
24 January 2019Appointment of Mr Jean-Pierre Daeschler as a director on 18 January 2019 (2 pages)
17 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
12 December 2018Termination of appointment of Burness Paull Llp as a secretary on 11 December 2018 (1 page)
12 December 2018Termination of appointment of Charles Robert Palmer as a director on 11 December 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 September 2017Registered office address changed from 21 Frederick Street Edinburgh EH2 2NE to The Steading Dunkeld House Hotel Dunkeld PH8 0HX on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 21 Frederick Street Edinburgh EH2 2NE to The Steading Dunkeld House Hotel Dunkeld PH8 0HX on 21 September 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 January 2008Return made up to 06/01/08; full list of members (5 pages)
18 January 2008Return made up to 06/01/08; full list of members (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 January 2007Return made up to 06/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(7 pages)
9 January 2007Return made up to 06/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(7 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 January 2006Return made up to 06/01/06; full list of members (7 pages)
17 January 2006Return made up to 06/01/06; full list of members (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
4 May 2005Return made up to 06/01/05; full list of members (6 pages)
4 May 2005Return made up to 06/01/05; full list of members (6 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 06/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
20 January 2004Return made up to 06/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 June 2003Return made up to 06/01/03; full list of members (6 pages)
25 June 2003Return made up to 06/01/03; full list of members (6 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
15 April 2002Return made up to 06/01/02; full list of members (5 pages)
15 April 2002Return made up to 06/01/02; full list of members (5 pages)
25 March 2002Withdrawal of application for striking off (1 page)
25 March 2002Withdrawal of application for striking off (1 page)
14 February 2002Application for striking-off (1 page)
14 February 2002Application for striking-off (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1999Location of register of members (1 page)
28 July 1999Location of register of members (1 page)
28 July 1999Location of register of directors' interests (1 page)
28 July 1999Location of register of directors' interests (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned;director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
30 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
30 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
6 January 1999Incorporation (22 pages)
6 January 1999Incorporation (22 pages)