Company NameRobin Dixon & Son Limited
DirectorAndrew Christopher Hunter Dixon
Company StatusActive
Company NumberSC249643
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Andrew Christopher Hunter Dixon
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleLand Management Consultant And Forest Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Young Crescent
Larbert
Stirlingshire
FK5 4XS
Scotland
Secretary NameAndrew Christopher Hunter Dixon
StatusCurrent
Appointed19 August 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address45 Enterprise House Springkerse Business Park
Stirling
FK7 7UF
Scotland
Director NameRobin Dixon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleLand Management Consultant And Forest Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAchamore
Tarbet
Argyll
PA29 6YH
Scotland
Secretary NameRobin Dixon
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAchamore
Tarbet
Argyll
PA29 6YH
Scotland
Director NameColin Macnair
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(5 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2015)
RoleLand Management Consultant And Forest Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Clarendon Place
Stirling
Stirlingshire
FK8 2QW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01880 821133
Telephone regionTarbert

Location

Registered Address45 Enterprise House
Springkerse Business Park
Stirling
FK7 7UF
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£723,368
Cash£390,806
Current Liabilities£497,176

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (4 weeks, 1 day from now)

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
7 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
29 May 2019Notification of Rds Forestry Limited as a person with significant control on 28 March 2019 (1 page)
29 May 2019Cessation of Andrew Christopher Hunter Dixon as a person with significant control on 28 March 2019 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
29 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
23 May 2017Secretary's details changed for Andrew Christopher Hunter Dixon on 1 February 2017 (1 page)
23 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
23 May 2017Secretary's details changed for Andrew Christopher Hunter Dixon on 1 February 2017 (1 page)
10 May 2017Registered office address changed from Barfad Farm Office School Road Tarbet Argyll PA29 6UL to 45 Enterprise House Springkerse Business Park Stirling FK7 7UF on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Barfad Farm Office School Road Tarbet Argyll PA29 6UL to 45 Enterprise House Springkerse Business Park Stirling FK7 7UF on 10 May 2017 (1 page)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 70,000
(4 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 70,000
(4 pages)
6 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2015Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 October 2015Statement of capital on 30 September 2013
  • GBP 296,297
(5 pages)
2 October 2015Statement of capital on 6 November 2012
  • GBP 318,860
(5 pages)
2 October 2015Statement of capital on 30 September 2013
  • GBP 296,297
(5 pages)
2 October 2015Statement of capital on 5 April 2014
  • GBP 285,878
(5 pages)
2 October 2015Statement of capital on 5 April 2014
  • GBP 285,878
(5 pages)
2 October 2015Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 October 2015Statement of capital on 6 November 2012
  • GBP 318,860
(5 pages)
2 October 2015Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 October 2015Statement of capital on 4 September 2015
  • GBP 70,000
(5 pages)
2 October 2015Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
2 October 2015Statement of capital on 4 September 2015
  • GBP 70,000
(5 pages)
28 August 2015Purchase of own shares. (3 pages)
28 August 2015Purchase of own shares. (3 pages)
24 August 2015Termination of appointment of Robin Dixon as a director on 19 August 2015 (2 pages)
24 August 2015Appointment of Andrew Christopher Hunter Dixon as a secretary on 19 August 2015 (3 pages)
24 August 2015Termination of appointment of Robin Dixon as a director on 19 August 2015 (2 pages)
24 August 2015Termination of appointment of Robin Dixon as a secretary on 19 August 2015 (2 pages)
24 August 2015Appointment of Andrew Christopher Hunter Dixon as a secretary on 19 August 2015 (3 pages)
24 August 2015Termination of appointment of Robin Dixon as a secretary on 19 August 2015 (2 pages)
5 August 2015Termination of appointment of Colin Macnair as a director on 30 June 2015 (2 pages)
5 August 2015Termination of appointment of Colin Macnair as a director on 30 June 2015 (2 pages)
5 August 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 255,878
(4 pages)
5 August 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 255,878
(4 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 285,878
(7 pages)
11 June 2015Director's details changed for Mr Andrew Dixon on 3 January 2015 (2 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 285,878
(7 pages)
11 June 2015Director's details changed for Mr Andrew Dixon on 3 January 2015 (2 pages)
11 June 2015Director's details changed for Mr Andrew Dixon on 3 January 2015 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 296,297
(7 pages)
27 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 296,297
(7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
26 July 2012Resolutions
  • RES13 ‐ Resolved that 21970 redeemable pref shares of £1 each be redeemed at a price of £1 per share 06/04/2010
(1 page)
26 July 2012Statement of capital on 5 April 2012
  • GBP 354,860
(5 pages)
26 July 2012Statement of capital on 6 April 2010
  • GBP 404,460
(5 pages)
26 July 2012Resolutions
  • RES13 ‐ Resolved that 18000 redeemable pref shares of £1 each be redeemed at a price of £1 per share 18/05/2012
(1 page)
26 July 2012Statement of capital on 5 April 2012
  • GBP 354,860
(5 pages)
26 July 2012Statement of capital on 18 May 2012
  • GBP 336,860
(5 pages)
26 July 2012Resolutions
  • RES13 ‐ Resolved that 31000 redeemable pref shares of £1 each be redeemed at a price of £1 per share 28/10/2010
(1 page)
26 July 2012Statement of capital on 5 April 2012
  • GBP 354,860
(5 pages)
26 July 2012Resolutions
  • RES13 ‐ Resolved that 18000 redeemable pref shares of £1 each be redeemed at a price of £1 per share 18/05/2012
(1 page)
26 July 2012Statement of capital on 6 April 2010
  • GBP 404,460
(5 pages)
26 July 2012Resolutions
  • RES13 ‐ Resolved that 18600 redeemable pref shares of £1 each be redeemed at a price of £1 per share 05/04/2012
(1 page)
26 July 2012Statement of capital on 6 April 2010
  • GBP 404,460
(5 pages)
26 July 2012Statement of capital on 28 October 2010
  • GBP 373,460
(5 pages)
26 July 2012Resolutions
  • RES13 ‐ Resolved that 18600 redeemable pref shares of £1 each be redeemed at a price of £1 per share 05/04/2012
(1 page)
26 July 2012Statement of capital on 18 May 2012
  • GBP 336,860
(5 pages)
26 July 2012Resolutions
  • RES13 ‐ Resolved that 31000 redeemable pref shares of £1 each be redeemed at a price of £1 per share 28/10/2010
(1 page)
26 July 2012Resolutions
  • RES13 ‐ Resolved that 21970 redeemable pref shares of £1 each be redeemed at a price of £1 per share 06/04/2010
(1 page)
26 July 2012Statement of capital on 28 October 2010
  • GBP 373,460
(5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
1 February 2011122 form 04/04/2009 redemption of redeemable preference shares @ £1 (2 pages)
1 February 2011122 form redemption of redemmable preference shares at £1 on 01/09/2009. (2 pages)
1 February 2011122 form redemption of redemmable preference shares at £1 on 01/09/2009. (2 pages)
1 February 2011122 form 04/04/2009 redemption of redeemable preference shares @ £1 (2 pages)
19 July 2010Resolutions
  • RES13 ‐ 21970 redeemable preference share of £1 01/09/2009
(1 page)
19 July 2010Resolutions
  • RES13 ‐ 21970 redeemable preference share of £1 01/09/2009
(1 page)
19 July 2010Resolutions
  • RES13 ‐ 11600 redeemable preference share of £1 04/04/2009
(1 page)
19 July 2010Resolutions
  • RES13 ‐ 11600 redeemable preference share of £1 04/04/2009
(1 page)
5 July 2010Director's details changed for Robin Dixon on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Colin Macnair on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Robin Dixon on 1 May 2010 (2 pages)
5 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Andrew Dixon on 1 May 2010 (2 pages)
5 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Colin Macnair on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Andrew Dixon on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Robin Dixon on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Andrew Dixon on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Colin Macnair on 1 May 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 June 2009Return made up to 20/05/09; full list of members (4 pages)
2 June 2009Return made up to 20/05/09; full list of members (4 pages)
2 June 2009Director's change of particulars / andrew dixon / 01/05/2009 (1 page)
2 June 2009Director's change of particulars / andrew dixon / 01/05/2009 (1 page)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
12 March 2009Particulars of contract relating to shares (3 pages)
12 March 2009Particulars of contract relating to shares (3 pages)
12 March 2009Ad 01/06/08\gbp si 399999@1=399999\gbp ic 60001/460000\ (2 pages)
12 March 2009Ad 01/06/08\gbp si 399999@1=399999\gbp ic 60001/460000\ (2 pages)
20 June 2008Director appointed colin macnair (2 pages)
20 June 2008Director appointed colin macnair (2 pages)
13 June 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
13 June 2008Nc inc already adjusted 19/05/08 (2 pages)
13 June 2008Nc inc already adjusted 19/05/08 (2 pages)
13 June 2008Memorandum and Articles of Association (15 pages)
13 June 2008Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2008Ad 30/05/08\gbp si 60000@1=60000\gbp ic 1/60001\ (2 pages)
13 June 2008Memorandum and Articles of Association (15 pages)
13 June 2008Ad 30/05/08\gbp si 60000@1=60000\gbp ic 1/60001\ (2 pages)
2 June 2008Return made up to 20/05/08; full list of members (3 pages)
2 June 2008Return made up to 20/05/08; full list of members (3 pages)
7 September 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
7 September 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
29 May 2007Return made up to 20/05/07; full list of members (2 pages)
29 May 2007Return made up to 20/05/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
1 September 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
14 July 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
14 July 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
20 May 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
22 November 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
23 May 2004Return made up to 20/05/04; full list of members (7 pages)
23 May 2004Return made up to 20/05/04; full list of members (7 pages)
20 May 2003Incorporation (17 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (17 pages)