Company NameW.G. Dickson & Co. Ltd.
Company StatusDissolved
Company NumberSC315403
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William George Dickson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address66 Waterside
Irvine
Ayrshire
KA12 8QJ
Scotland
Secretary NameSheila Anderson
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Kilwinning Road
Irvine
Ayrshire
KA12 8RT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.wgdickson.co.uk/
Telephone01294 311213
Telephone regionArdrossan

Location

Registered Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marjorie Dickson
50.00%
Ordinary
1 at £1William George Dickson
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
17 December 2015Application to strike the company off the register (3 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
10 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 March 2010Director's details changed for Mr William George Dickson on 26 January 2010 (2 pages)
12 March 2010Director's details changed for Mr William George Dickson on 26 January 2010 (2 pages)
12 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
12 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 March 2009Return made up to 26/01/09; full list of members (3 pages)
12 March 2009Return made up to 26/01/09; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 February 2008Return made up to 26/01/08; full list of members (3 pages)
28 February 2008Return made up to 26/01/08; full list of members (3 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New secretary appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)