JOHN DICKSON & SON LIMITED

JOHN DICKSON & SON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJOHN DICKSON & SON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC019411
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN DICKSON & SON LIMITED?

    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JOHN DICKSON & SON LIMITED located?

    Registered Office Address
    The Steading
    Dunkeld House Hotel
    PH8 0HX Dunkeld
    Perthshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN DICKSON & SON LIMITED?

    Previous Company Names
    Company NameFromUntil
    J. DICKSON & SON LIMITEDNov 12, 1936Nov 12, 1936

    What are the latest accounts for JOHN DICKSON & SON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for JOHN DICKSON & SON LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for JOHN DICKSON & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Zoe Claire Bucknell on Mar 11, 2025

    2 pagesCH01

    Director's details changed for Mr Jean-Pierre Daeschler on Mar 11, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alasdair North Grant Laing as a director on Jul 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Alasdair North Grant Laing on Oct 08, 2019

    2 pagesCH01

    Director's details changed for Mr Alasdair North Grant Laing on Oct 08, 2019

    2 pagesCH01

    Confirmation statement made on Jun 16, 2019 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of The Albion Gunmakers Group Ltd as a person with significant control on Jan 18, 2019

    2 pagesPSC02

    Cessation of Charles Robert Palmer as a person with significant control on Jan 18, 2019

    1 pagesPSC07

    Appointment of Ms Zoe Claire Bucknell as a director on Jan 18, 2019

    2 pagesAP01

    Appointment of Mr Jean-Pierre Daeschler as a director on Jan 18, 2019

    2 pagesAP01

    Termination of appointment of Burness Paull Llp as a secretary on Jan 18, 2019

    1 pagesTM02

    Who are the officers of JOHN DICKSON & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKNELL, Zoe Claire
    Dunkeld House Hotel
    PH8 0HX Dunkeld
    The Steading
    Perthshire
    United Kingdom
    Director
    Dunkeld House Hotel
    PH8 0HX Dunkeld
    The Steading
    Perthshire
    United Kingdom
    EnglandBritishSolicitor207522020003
    DAESCHLER, Jean-Pierre
    Dunkeld House Hotel
    PH8 0HX Dunkeld
    The Steading
    Perthshire
    United Kingdom
    Director
    Dunkeld House Hotel
    PH8 0HX Dunkeld
    The Steading
    Perthshire
    United Kingdom
    EnglandBritishGunmaker233089680002
    DAVIDSON, John Marr
    66 Barnton Park Crescent
    EH4 6EN Edinburgh
    Midlothian
    Secretary
    66 Barnton Park Crescent
    EH4 6EN Edinburgh
    Midlothian
    British804810001
    RITTY, Richard Lambton
    Rowan Trees
    ML12 6AW Biggar
    Secretary
    Rowan Trees
    ML12 6AW Biggar
    British464610001
    THYNE, Francis Seton
    27 Murrayfield Avenue
    EH12 6BA Edinburgh
    Midlothian
    Secretary
    27 Murrayfield Avenue
    EH12 6BA Edinburgh
    Midlothian
    BritishDirector464620001
    BURNESS PAULL LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920005
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    ARCHER, Gilbert Baird
    Drumelzier Haugh
    ML12 6JD Broughton
    Peeblesshire
    Director
    Drumelzier Haugh
    ML12 6JD Broughton
    Peeblesshire
    BritishMerchant35519160001
    DAVIDSON, John Marr
    18 The Forresters Winslow Close
    HA5 2QX Eastcote
    Middlesex
    Director
    18 The Forresters Winslow Close
    HA5 2QX Eastcote
    Middlesex
    BritishCompany Director804810003
    HODGE, Gilbert Wayne
    10 Vineyard Drive
    TX 78257 San Antonio
    Texas
    Usa
    Director
    10 Vineyard Drive
    TX 78257 San Antonio
    Texas
    Usa
    AmericanAutomobile Dealer50598530002
    LAING, Alasdair North Grant
    Logie House
    Dunphail
    IV36 2QN Forres
    1
    Moray
    United Kingdom
    Director
    Logie House
    Dunphail
    IV36 2QN Forres
    1
    Moray
    United Kingdom
    ScotlandBritishChartered Surveyor38348710005
    MACDONALD, Peter Cameron
    Waterheads
    Eddleston
    Peebles
    Director
    Waterheads
    Eddleston
    Peebles
    BritishCompany Director57717700001
    PALMER, Charles Robert
    2308 Timberlane
    Houston
    Texas
    77027
    United States
    Director
    2308 Timberlane
    Houston
    Texas
    77027
    United States
    AmericanExecutive83936040001
    PALMER, Rebecca Sparks
    2308 Timberlane
    77027 Houston
    Texas
    Director
    2308 Timberlane
    77027 Houston
    Texas
    AmericanInvestor259910001
    RITTY, Richard Lambton
    Rowan Trees
    ML12 6AW Biggar
    Director
    Rowan Trees
    ML12 6AW Biggar
    BritishCompany Director464610001
    SPARROW, Lionel Dennis
    1 Dalmahoy Crescent
    Balerno
    EH14 7DF Edinburgh
    Midlothian
    Director
    1 Dalmahoy Crescent
    Balerno
    EH14 7DF Edinburgh
    Midlothian
    BritishDirector41504040001
    THYNE, Francis Seton
    27 Murrayfield Avenue
    EH12 6BA Edinburgh
    Midlothian
    Director
    27 Murrayfield Avenue
    EH12 6BA Edinburgh
    Midlothian
    BritishCompany Director464620001
    THYNE, William
    The Yair
    TD1 3PW Galashiels
    Director
    The Yair
    TD1 3PW Galashiels
    ScotlandBritishEngineer285450001
    WIGHT, Edward
    2 Allanshaw Street
    ML3 6NJ Hamilton
    Lanarkshire
    Director
    2 Allanshaw Street
    ML3 6NJ Hamilton
    Lanarkshire
    ScotlandBritishRetail Manager45902900001

    Who are the persons with significant control of JOHN DICKSON & SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hodsoll Street
    TN15 7LE Sevenoaks
    Holywell Farmhouse
    England
    Jan 18, 2019
    Hodsoll Street
    TN15 7LE Sevenoaks
    Holywell Farmhouse
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11657515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr. Charles Robert Palmer
    1235 North Loop West
    Houston
    Suite 907
    Texas 77008
    United States
    Apr 06, 2016
    1235 North Loop West
    Houston
    Suite 907
    Texas 77008
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for JOHN DICKSON & SON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 16, 2017Jun 16, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0