Company NameDick Contracting Limited
Company StatusDissolved
Company NumberSC435880
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 6 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Ian Stewart Macpherson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityScottish
StatusClosed
Appointed21 June 2019(6 years, 7 months after company formation)
Appointment Duration1 month, 1 week (closed 30 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr David Kenneth Dick
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHigh Ridge Ladhope Golf Course
Galashiels
TD1 2BF
Scotland
Director NameMr Robert Young Dick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Catrail Road
Galashiels
TD1 1NW
Scotland
Secretary NameMr David Kenneth Dick
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Ridge Ladhope Golf Course
Galashiels
TD1 2BF
Scotland
Director NameMr Andrew McCafferty
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(1 year, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 8 Dundee One, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr Thomas John Stodart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSuite 8 Dundee One, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameAndrew McCafferty
NationalityBritish
StatusResigned
Appointed28 July 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2016)
RoleCompany Director
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr John Scott Shiells
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMrs Tara Michelle Robinson-Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Geary LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£378,043
Cash£7,065
Current Liabilities£428,674

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 June 2017Full accounts made up to 30 September 2016 (12 pages)
12 January 2017Registered office address changed from Suite 8 Dundee One, River Court, 5 West Victoria Dock Road Dundee DD1 3JT to Exchange Tower Canning Street Edinburgh EH3 8EH on 12 January 2017 (1 page)
12 January 2017Appointment of Mrs Tara Michelle Robinson-Jones as a director on 4 January 2017 (2 pages)
12 January 2017Termination of appointment of Thomas John Stodart as a director on 4 January 2017 (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 September 2016Termination of appointment of John Scott Shiells as a director on 10 September 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 January 2016Termination of appointment of Andrew Mccafferty as a secretary on 18 January 2016 (2 pages)
13 January 2016Appointment of Mr John Scott Shiells as a director on 4 January 2016 (2 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 May 2015Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
5 December 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
13 August 2014Appointment of Andrew Mccafferty as a secretary on 28 July 2014 (3 pages)
13 August 2014Termination of appointment of Andrew Mccafferty as a director on 29 July 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Appointment of Andrew Mccafferty as a director on 30 June 2014 (3 pages)
17 July 2014Termination of appointment of Robert Young Dick as a director on 30 June 2014 (2 pages)
17 July 2014Registered office address changed from High Ridge Ladhope Golf Course Galashiels Selkirkshire TD1 2BF to Suite 8 Dundee One, River Court, 5 West Victoria Dock Road Dundee DD1 3JT on 17 July 2014 (2 pages)
16 July 2014Termination of appointment of David Kenneth Dick as a director on 30 June 2014 (2 pages)
16 July 2014Appointment of Thomas John Stodart as a director on 30 June 2014 (3 pages)
16 July 2014Termination of appointment of David Kenneth Dick as a secretary on 30 June 2014 (2 pages)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(6 pages)
31 October 2012Incorporation (24 pages)