Company NameDickie Holdings Limited
Company StatusDissolved
Company NumberSC280712
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date5 May 2019 (4 years, 11 months ago)
Previous NameLothian Shelf (270) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Thaddeus Dickie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(1 month, 2 weeks after company formation)
Appointment Duration14 years (closed 05 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address190 Ayr Rd
Newton Mearns
Glasgow
East Renfrewshire
G77 6DT
Scotland
Secretary NameElizabeth Dickie
NationalityBritish
StatusResigned
Appointed15 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 25 April 2009)
RoleSecretary
Correspondence Address44 Stewartfield Drive
East Kilbride
Lanarkshire
G74 4UA
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressWri Associates Ltd Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Andrew Thaddeus Dickie
50.00%
Ordinary
100 at £1Sandra Dickie
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,177,709
Cash£80
Current Liabilities£600

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 May 2019Final Gazette dissolved following liquidation (1 page)
5 February 2019Return of final meeting of voluntary winding up (7 pages)
21 November 2017Registered office address changed from 190 Ayr Rd, Newton Mearns Glasgow East Renfrewshire G77 6DT to Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 21 November 2017 (2 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-10
(2 pages)
21 November 2017Registered office address changed from 190 Ayr Rd, Newton Mearns Glasgow East Renfrewshire G77 6DT to Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 21 November 2017 (2 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-10
(2 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
23 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(4 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 February 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 200
(4 pages)
6 February 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 200
(4 pages)
6 February 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 200
(4 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2009Appointment terminated secretary elizabeth dickie (1 page)
27 April 2009Appointment terminated secretary elizabeth dickie (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 February 2009Return made up to 25/02/09; full list of members (3 pages)
28 February 2009Return made up to 25/02/09; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
14 June 2007Return made up to 25/02/07; full list of members (2 pages)
14 June 2007Return made up to 25/02/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 25/02/06; full list of members (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 44 stewartfield drive stewartfield east kilbride glasgow G74 4UA (1 page)
4 April 2006Registered office changed on 04/04/06 from: 44 stewartfield drive stewartfield east kilbride glasgow G74 4UA (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Return made up to 25/02/06; full list of members (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
20 April 2005Particulars of contract relating to shares (4 pages)
20 April 2005Particulars of contract relating to shares (4 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (4 pages)
20 April 2005New secretary appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
19 April 2005Registered office changed on 19/04/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
19 April 2005Company name changed lothian shelf (270) LIMITED\certificate issued on 19/04/05 (2 pages)
19 April 2005Company name changed lothian shelf (270) LIMITED\certificate issued on 19/04/05 (2 pages)
19 April 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
19 April 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
25 February 2005Incorporation (21 pages)
25 February 2005Incorporation (21 pages)