Company NameDickson Joiners Limited
DirectorsJohn Charles Entwistle and Robert Gibson McBain
Company StatusLiquidation
Company NumberSC218656
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Charles Entwistle
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 11 months
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address9 Hutton
Westerlands, Anniesland
Glasgow
G12 0FF
Scotland
Director NameMr Robert Gibson McBain
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 11 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 Dalhousie Gardens
Bishopbriggs
Glasgow
G64 3DL
Scotland
Secretary NameMr John Charles Entwistle
NationalityBritish
StatusCurrent
Appointed14 May 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 11 months
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address9 Hutton
Glasgow
G12 0FF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitedicksonjoiners.co.uk
Email address[email protected]
Telephone0141 3368087
Telephone regionGlasgow

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1John Charles Entwistle
50.00%
Ordinary
50 at £1Robert Gibson Mcbain
50.00%
Ordinary

Financials

Year2014
Net Worth£126,084
Cash£96,361
Current Liabilities£53,192

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 April 2022 (2 years ago)
Next Return Due11 May 2023 (overdue)

Filing History

25 August 2022Registered office address changed from Unit 27a Glentanar Road Balmore Industrial Estate Glasgow G22 7XS to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 25 August 2022 (2 pages)
25 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-22
(1 page)
15 August 2022Micro company accounts made up to 30 June 2022 (5 pages)
15 August 2022Previous accounting period shortened from 31 August 2022 to 30 June 2022 (1 page)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
27 April 2022Secretary's details changed for Mr John Charles Entwistle on 27 April 2022 (1 page)
7 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
23 April 2021Secretary's details changed for Mr John Charles Entwistle on 23 April 2021 (1 page)
23 April 2021Change of details for Mr John Charles Entwistle as a person with significant control on 23 April 2021 (2 pages)
18 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
8 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 August 2018 (5 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 August 2017 (1 page)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
17 March 2017Micro company accounts made up to 31 August 2016 (1 page)
17 March 2017Micro company accounts made up to 31 August 2016 (1 page)
24 May 2016Micro company accounts made up to 31 August 2015 (1 page)
24 May 2016Micro company accounts made up to 31 August 2015 (1 page)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for John Charles Entwistle on 27 April 2010 (2 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Robert Gibson Mcbain on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Robert Gibson Mcbain on 27 April 2010 (2 pages)
4 May 2010Director's details changed for John Charles Entwistle on 27 April 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 May 2008Return made up to 27/04/08; full list of members (4 pages)
2 May 2008Return made up to 27/04/08; full list of members (4 pages)
1 May 2007Return made up to 27/04/07; full list of members (2 pages)
1 May 2007Return made up to 27/04/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 May 2005Return made up to 27/04/05; full list of members (3 pages)
6 May 2005Return made up to 27/04/05; full list of members (3 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
19 February 2004Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
9 May 2003Return made up to 27/04/03; full list of members (7 pages)
9 May 2003Return made up to 27/04/03; full list of members (7 pages)
28 February 2003Company name changed K.C.E. joinery LIMITED\certificate issued on 28/02/03 (2 pages)
28 February 2003Company name changed K.C.E. joinery LIMITED\certificate issued on 28/02/03 (2 pages)
29 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
29 November 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 June 2002Return made up to 27/04/02; full list of members (7 pages)
10 June 2002Return made up to 27/04/02; full list of members (7 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2001Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
27 April 2001Incorporation (16 pages)
27 April 2001Incorporation (16 pages)