London
W1K 7AY
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Director Name | Ms Marie-Jane Kelly |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dublin Street Edinburgh EH3 6NL Scotland |
Secretary Name | Ms Marie-Jane Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dublin Street Edinburgh EH3 6NL Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.belindarobertson.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5578118 |
Telephone region | Edinburgh |
Registered Address | Dunbar Business Centre Spott Road Dunbar East Lothian EH42 1RS Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dickson Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,473 |
Cash | £31,888 |
Current Liabilities | £307,279 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
20 April 2012 | Delivered on: 4 May 2012 Persons entitled: Alastair Dickson Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
19 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
7 March 2022 | Director's details changed for Mrs Belinda Jane Dickson on 7 March 2022 (2 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 December 2020 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Dunbar Business Centre Spott Road Dunbar East Lothian EH42 1RS on 10 December 2020 (1 page) |
3 September 2020 | Statement of capital following an allotment of shares on 3 September 2020
|
30 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 September 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
4 July 2018 | Registered office address changed from Law Range Fenton Barns Retail Village North Berwick EH39 5BW to 6 Atholl Crescent Perth PH1 5JN on 4 July 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (6 pages) |
12 April 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
24 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
31 October 2013 | Registered office address changed from 13a Dundas Street Edinburgh Midlothian EH3 6QG on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 13a Dundas Street Edinburgh Midlothian EH3 6QG on 31 October 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 April 2012 | Termination of appointment of Marie-Jane Kelly as a secretary (1 page) |
30 April 2012 | Termination of appointment of Marie-Jane Kelly as a secretary (1 page) |
30 April 2012 | Termination of appointment of Marie-Jane Kelly as a director (1 page) |
30 April 2012 | Termination of appointment of Marie-Jane Kelly as a director (1 page) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Director's details changed for Belinda Jane Dickson on 7 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ms Marie-Jane Kelly on 7 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Belinda Jane Dickson on 7 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Belinda Jane Dickson on 7 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Ms Marie-Jane Kelly on 7 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Ms Marie-Jane Kelly on 7 April 2010 (2 pages) |
19 March 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (4 pages) |
19 March 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 16 charlotte square edinburgh EH2 4DF (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 16 charlotte square edinburgh EH2 4DF (1 page) |
5 May 2009 | Director and secretary appointed marie-jane kelly (2 pages) |
5 May 2009 | Director and secretary appointed marie-jane kelly (2 pages) |
30 April 2009 | Company name changed dmws 890 LIMITED\certificate issued on 01/05/09 (2 pages) |
30 April 2009 | Company name changed dmws 890 LIMITED\certificate issued on 01/05/09 (2 pages) |
20 April 2009 | Appointment terminated secretary dm company services LIMITED (1 page) |
20 April 2009 | Appointment terminated secretary dm company services LIMITED (1 page) |
3 April 2009 | Appointment terminated director ewan gilchrist (1 page) |
3 April 2009 | Appointment terminated director ewan gilchrist (1 page) |
2 April 2009 | Director appointed belinda jane dickson (3 pages) |
2 April 2009 | Director appointed belinda jane dickson (3 pages) |
14 January 2009 | Incorporation (27 pages) |
14 January 2009 | Incorporation (27 pages) |