Company NameJack Gowans & Marc Dickson Solicitors & Notaries Ltd.
DirectorsMarc Dickson and Joyce Simpson
Company StatusActive
Company NumberSC344298
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Dickson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(2 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Crown Drive
Inverness
IV2 3QF
Scotland
Director NameMs Joyce Simpson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(2 months after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 Crown Drive
Inverness
Inverness Shire
IV2 3QF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address5 Logie Mill, Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegowansdicksonsolicitors.co.uk
Telephone01463 710677
Telephone regionInverness

Location

Registered Address46 Church Street
Inverness
IV1 1EH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Joyce Simpson
50.00%
Ordinary
500 at £1Marc Dickson
50.00%
Ordinary

Financials

Year2014
Net Worth£270,443
Cash£176,667
Current Liabilities£63,910

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

19 January 2024Unaudited abridged accounts made up to 31 August 2023 (9 pages)
16 June 2023Register(s) moved to registered office address 46 Church Street Inverness IV1 1EH (1 page)
16 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
16 December 2022Unaudited abridged accounts made up to 31 August 2022 (9 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
6 January 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
15 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
11 December 2020Unaudited abridged accounts made up to 31 August 2020 (9 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
13 March 2020Change of details for Mr Joyce Simpson as a person with significant control on 6 April 2018 (2 pages)
12 March 2020Change of details for Mr Marc Dickson as a person with significant control on 6 April 2016 (2 pages)
12 March 2020Change of details for Mr Joyce Simpson as a person with significant control on 6 April 2018 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 August 2019 (9 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
19 June 2018Notification of Marc Dickson as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Notification of Joyce Simpson as a person with significant control on 6 April 2018 (2 pages)
19 June 2018Withdrawal of a person with significant control statement on 19 June 2018 (2 pages)
16 January 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(5 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(5 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
21 June 2013Director's details changed for Marc Dickson on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Marc Dickson on 21 June 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Marc Dickson on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Marc Dickson on 1 May 2010 (2 pages)
19 May 2010Director's details changed for Marc Dickson on 1 May 2010 (2 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 December 2009Registered office address changed from 32 Church Street Inverness IV1 1EH on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 32 Church Street Inverness IV1 1EH on 16 December 2009 (1 page)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
12 June 2009Return made up to 12/06/09; full list of members (4 pages)
10 October 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
10 October 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
29 August 2008Director appointed joyce simpson (1 page)
29 August 2008Director appointed marc dickson (1 page)
29 August 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2008Director appointed marc dickson (1 page)
29 August 2008Director appointed joyce simpson (1 page)
29 August 2008Ad 13/06/08\gbp si 500@1=500\gbp ic 499/999\ (2 pages)
29 August 2008Ad 13/06/08\gbp si 500@1=500\gbp ic 499/999\ (2 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 August 2008Location of register of members (1 page)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
17 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(17 pages)
17 June 2008Ad 12/06/08\gbp si 498@1=498\gbp ic 1/499\ (2 pages)
17 June 2008Ad 12/06/08\gbp si 498@1=498\gbp ic 1/499\ (2 pages)
17 June 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 June 2008Appointment terminated secretary brian reid LTD. (1 page)
17 June 2008Appointment terminated secretary brian reid LTD. (1 page)
12 June 2008Incorporation (19 pages)
12 June 2008Incorporation (19 pages)