Company NameDickson Technical Ltd
Company StatusDissolved
Company NumberSC418693
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Duncan Dickson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Robert Duncan Dickson
83.33%
Ordinary
1 at £1Elizabeth Dickson
8.33%
Ordinary B
1 at £1Robert Duncan Dickson
8.33%
Ordinary A

Financials

Year2014
Net Worth£36,804
Cash£71,707
Current Liabilities£44,403

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2020Change of details for Mr Duncan Dickson as a person with significant control on 5 November 2020 (2 pages)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
22 October 2020Director's details changed for Mr Robert Duncan Dickson on 22 October 2020 (2 pages)
22 October 2020Change of details for Mr Duncan Dickson as a person with significant control on 22 October 2020 (2 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
2 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 (1 page)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page)
17 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12
(4 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 12
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12
(4 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12
(4 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12
(4 pages)
22 January 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 22 January 2014 (2 pages)
22 January 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 22 January 2014 (2 pages)
5 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014 (1 page)
5 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014 (1 page)
5 January 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 12
(3 pages)
5 January 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 12
(3 pages)
5 January 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 12
(3 pages)
5 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
12 March 2012Appointment of Mr Robert Duncan Dickson as a director (2 pages)
12 March 2012Appointment of Mr Robert Duncan Dickson as a director (2 pages)
8 March 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2012 (1 page)
7 March 2012Termination of appointment of Cosec Limited as a director (1 page)
7 March 2012Termination of appointment of James Mcmeekin as a director (1 page)
7 March 2012Termination of appointment of Cosec Limited as a director (1 page)
7 March 2012Termination of appointment of Cosec Limited as a secretary (1 page)
7 March 2012Termination of appointment of James Mcmeekin as a director (1 page)
7 March 2012Termination of appointment of Cosec Limited as a secretary (1 page)
6 March 2012Incorporation (28 pages)
6 March 2012Incorporation (28 pages)