JOHN DICKIE DEVELOPMENTS LIMITED

JOHN DICKIE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOHN DICKIE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136432
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JOHN DICKIE DEVELOPMENTS LIMITED?

    • (4521) /

    Where is JOHN DICKIE DEVELOPMENTS LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    191 West George Street
    G2 2LJ Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN DICKIE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 449 LIMITEDFeb 06, 1992Feb 06, 1992

    What are the latest accounts for JOHN DICKIE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What is the status of the latest annual return for JOHN DICKIE DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JOHN DICKIE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    35 pages3.5(Scot)

    Registered office address changed from Burnfield Avenue Thornliebank Glasgow G46 7TT on May 25, 2010

    2 pagesAD01

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    Full accounts made up to Jun 30, 2009

    14 pagesAA

    Annual return made up to Feb 06, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2010

    Statement of capital on Mar 03, 2010

    • Capital: GBP 375,000
    SH01

    Full accounts made up to Jun 30, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2007

    8 pagesAA

    Full accounts made up to Jun 30, 2006

    8 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Full accounts made up to Jun 30, 2005

    7 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages225

    Full accounts made up to Mar 31, 2004

    7 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2003

    7 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2002

    9 pagesAA

    Who are the officers of JOHN DICKIE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOGARTH, Morgan Matthew
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Secretary
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    British44152980001
    HOGARTH, Morgan Matthew
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Director
    18 Ewenfield Avenue
    KA7 2QJ Ayr
    Great BritainBritish44152980001
    HOUSTON, John Kerr
    45 Broompark Drive
    G77 5DZ Newton Mearns
    Director
    45 Broompark Drive
    G77 5DZ Newton Mearns
    Great BritainBritish1423790002
    MCGHEE, John
    33 Bourne Crescent
    Inchinnan
    PA4 9PP Renfrew
    Renfrewshire
    Secretary
    33 Bourne Crescent
    Inchinnan
    PA4 9PP Renfrew
    Renfrewshire
    British802530001
    STEWART, Iain Macleod
    25 Firwood Road
    G77 5PY Glasgow
    Lanarkshire
    Secretary
    25 Firwood Road
    G77 5PY Glasgow
    Lanarkshire
    British114950950001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    DICKIE, Alexander Watt
    Crinan
    PA13 4BA Kilmacolm
    Renfrewshire
    Director
    Crinan
    PA13 4BA Kilmacolm
    Renfrewshire
    British196430001
    DICKIE, Matthew Kennedy
    16 Quadrant Road
    G43 2QJ Glasgow
    Lanarkshire
    Director
    16 Quadrant Road
    G43 2QJ Glasgow
    Lanarkshire
    British196420001
    GILLILAND, Thomas Anderson
    4 Melford Avenue
    Giffnock
    G46 6NA Glasgow
    Lanarkshire
    Scotland
    Director
    4 Melford Avenue
    Giffnock
    G46 6NA Glasgow
    Lanarkshire
    Scotland
    ScotlandBritish4760590001
    KIRKWOOD, Douglas
    24 South Mound
    Houston
    PA6 7DX Renfrewshire
    Director
    24 South Mound
    Houston
    PA6 7DX Renfrewshire
    Great BritainBritish94809840001
    MCGHEE, John
    33 Bourne Crescent
    Inchinnan
    PA4 9PP Renfrew
    Renfrewshire
    Director
    33 Bourne Crescent
    Inchinnan
    PA4 9PP Renfrew
    Renfrewshire
    British802530001
    POTTS, Richard Stewart
    Flat 2b Spiers Grove
    Thornliebank
    G46 7RL Glasgow
    Director
    Flat 2b Spiers Grove
    Thornliebank
    G46 7RL Glasgow
    British1057600002
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does JOHN DICKIE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 01, 1998
    Delivered On Dec 15, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2272.095 square metres of ground in glasgow registered under title numbers gla 135001 gla 134698.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Dec 15, 1998Registration of a charge (410)
    • Dec 31, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 01, 1998
    Delivered On Dec 14, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at greendyke street, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 14, 1998Registration of a charge (410)
    • Dec 31, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 21, 1998
    Delivered On Nov 02, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 02, 1998Registration of a charge (410)
    • Nov 06, 1998Alteration to a floating charge (466 Scot)
    • 1May 18, 2010Appointment of a receiver or manager (1 Scot)
    • 1Jan 24, 2014Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1

    Does JOHN DICKIE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    administrative receiver
    191 West George Street
    G2 2LJ Glasgow
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    administrative receiver
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Notesscottish-insolvency-info

    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