Company NameJ A Dickie Driving Services Limited
Company StatusDissolved
Company NumberSC409541
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 5 months ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr James Angus Dickie
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleHGV Driver
Country of ResidenceScotland
Correspondence Address41 Wilson Street
Ayr
KA8 9LT
Scotland

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1James Angus Dickie
100.00%
Ordinary

Financials

Year2014
Net Worth£446
Cash£623
Current Liabilities£335

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 April 2019Registered office address changed from 41 Wilson Street Ayr KA8 9LT Scotland to 10a Ridge Way Hillend Dunfermline KY11 9JN on 18 April 2019 (1 page)
18 April 2019Change of details for Mr James Angus Dickie as a person with significant control on 18 April 2019 (2 pages)
20 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 January 2019Director's details changed for Mr James Angus Dickie on 24 January 2019 (2 pages)
24 January 2019Change of details for Mr James Angus Dickie as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Registered office address changed from 5 Unit 5 20 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to 41 Wilson Street Ayr KA8 9LT on 24 January 2019 (1 page)
13 December 2018Registered office address changed from 5 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to 5 Unit 5 20 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 13 December 2018 (1 page)
13 December 2018Registered office address changed from 3 Mossgreen Place Mossblown Ayr KA6 5DU Scotland to 5 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 13 December 2018 (1 page)
13 December 2018Change of details for Mr James Angus Dickie as a person with significant control on 13 December 2018 (2 pages)
22 October 2018Registered office address changed from 8 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP Scotland to 3 Mossgreen Place Mossblown Ayr KA6 5DU on 22 October 2018 (1 page)
22 October 2018Change of details for Mr James Angus Dickie as a person with significant control on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Mr James Angus Dickie on 22 October 2018 (2 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
10 August 2018Registered office address changed from 24 Gairbraid Court Maryhill Glasgow Scotland G20 8HU to 8 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 10 August 2018 (1 page)
29 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)