JOHN DICKSON & SON LIMITED
Overview
Company Name | JOHN DICKSON & SON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC019411 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JOHN DICKSON & SON LIMITED?
Company Name | From | Until |
---|---|---|
J. DICKSON & SON LIMITED | Nov 12, 1936 | Nov 12, 1936 |
What are the latest accounts for JOHN DICKSON & SON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JOHN DICKSON & SON LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2026 |
---|---|
Next Confirmation Statement Due | Jun 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2025 |
Overdue | No |
What are the latest filings for JOHN DICKSON & SON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Zoe Claire Bucknell on Mar 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jean-Pierre Daeschler on Mar 11, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alasdair North Grant Laing as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alasdair North Grant Laing on Oct 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Alasdair North Grant Laing on Oct 08, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jun 16, 2019 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of The Albion Gunmakers Group Ltd as a person with significant control on Jan 18, 2019 | 2 pages | PSC02 | ||
Cessation of Charles Robert Palmer as a person with significant control on Jan 18, 2019 | 1 pages | PSC07 | ||
Appointment of Ms Zoe Claire Bucknell as a director on Jan 18, 2019 | 2 pages | AP01 | ||
Appointment of Mr Jean-Pierre Daeschler as a director on Jan 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Burness Paull Llp as a secretary on Jan 18, 2019 | 1 pages | TM02 | ||
Who are the officers of JOHN DICKSON & SON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUCKNELL, Zoe Claire | Director | Dunkeld House Hotel PH8 0HX Dunkeld The Steading Perthshire United Kingdom | England | British | Solicitor | 207522020003 | ||||
DAESCHLER, Jean-Pierre | Director | Dunkeld House Hotel PH8 0HX Dunkeld The Steading Perthshire United Kingdom | England | British | Gunmaker | 233089680002 | ||||
DAVIDSON, John Marr | Secretary | 66 Barnton Park Crescent EH4 6EN Edinburgh Midlothian | British | 804810001 | ||||||
RITTY, Richard Lambton | Secretary | Rowan Trees ML12 6AW Biggar | British | 464610001 | ||||||
THYNE, Francis Seton | Secretary | 27 Murrayfield Avenue EH12 6BA Edinburgh Midlothian | British | Director | 464620001 | |||||
BURNESS PAULL LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920005 | |||||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
ARCHER, Gilbert Baird | Director | Drumelzier Haugh ML12 6JD Broughton Peeblesshire | British | Merchant | 35519160001 | |||||
DAVIDSON, John Marr | Director | 18 The Forresters Winslow Close HA5 2QX Eastcote Middlesex | British | Company Director | 804810003 | |||||
HODGE, Gilbert Wayne | Director | 10 Vineyard Drive TX 78257 San Antonio Texas Usa | American | Automobile Dealer | 50598530002 | |||||
LAING, Alasdair North Grant | Director | Logie House Dunphail IV36 2QN Forres 1 Moray United Kingdom | Scotland | British | Chartered Surveyor | 38348710005 | ||||
MACDONALD, Peter Cameron | Director | Waterheads Eddleston Peebles | British | Company Director | 57717700001 | |||||
PALMER, Charles Robert | Director | 2308 Timberlane Houston Texas 77027 United States | American | Executive | 83936040001 | |||||
PALMER, Rebecca Sparks | Director | 2308 Timberlane 77027 Houston Texas | American | Investor | 259910001 | |||||
RITTY, Richard Lambton | Director | Rowan Trees ML12 6AW Biggar | British | Company Director | 464610001 | |||||
SPARROW, Lionel Dennis | Director | 1 Dalmahoy Crescent Balerno EH14 7DF Edinburgh Midlothian | British | Director | 41504040001 | |||||
THYNE, Francis Seton | Director | 27 Murrayfield Avenue EH12 6BA Edinburgh Midlothian | British | Company Director | 464620001 | |||||
THYNE, William | Director | The Yair TD1 3PW Galashiels | Scotland | British | Engineer | 285450001 | ||||
WIGHT, Edward | Director | 2 Allanshaw Street ML3 6NJ Hamilton Lanarkshire | Scotland | British | Retail Manager | 45902900001 |
Who are the persons with significant control of JOHN DICKSON & SON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Albion Gunmakers Group Ltd | Jan 18, 2019 | Hodsoll Street TN15 7LE Sevenoaks Holywell Farmhouse England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr. Charles Robert Palmer | 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
|
What are the latest statements on persons with significant control for JOHN DICKSON & SON LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 16, 2017 | Jun 16, 2017 | The 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