DICKSONS OF PERTH LIMITED

DICKSONS OF PERTH LIMITED

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

    Company NameDICKSONS OF PERTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158581
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DICKSONS OF PERTH LIMITED?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DICKSONS OF PERTH LIMITED located?

    Registered Office Address
    170 Dunkeld Road
    Perth
    PH1 3AA
    Undeliverable Registered Office AddressNo

    What were the previous names of DICKSONS OF PERTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    DICKSONS (MB) LIMITEDJun 12, 1995Jun 12, 1995

    What are the latest accounts for DICKSONS OF PERTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for DICKSONS OF PERTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 12, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2012

    Statement of capital on Jun 13, 2012

    • Capital: GBP 400,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 12, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 12, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Commercial Legal Centre on Jun 12, 2010

    2 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2007

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    Total exemption small company accounts made up to Dec 31, 2005

    3 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Accounts for a small company made up to Dec 31, 2004

    4 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Dec 31, 2003

    4 pagesAA

    Who are the officers of DICKSONS OF PERTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMMERCIAL LEGAL CENTRE
    Tay Street
    PH1 5TR Perth
    36
    Perthshire
    Scotland
    Secretary
    Tay Street
    PH1 5TR Perth
    36
    Perthshire
    Scotland
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTTISH PARTNERSHIP ACT
    119159660001
    DICKSON, Norman Francis
    38 Grant Drive
    FK15 9HU Dunblane
    Perthshire
    Director
    38 Grant Drive
    FK15 9HU Dunblane
    Perthshire
    United KingdomBritishCompany Director148080006
    DICKSON, Thomas Donaldson
    B-10 The Penthouse, 98 Glasgow Road
    PH2 0LU Perth
    Perthshire
    Director
    B-10 The Penthouse, 98 Glasgow Road
    PH2 0LU Perth
    Perthshire
    ScotlandBritishCompany Director116310002
    CLUCKIE, James Gordon
    2 Unity Crescent
    PH1 2BL Perth
    Perthshire
    Secretary
    2 Unity Crescent
    PH1 2BL Perth
    Perthshire
    British148070001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    KIPPEN CAMPBELL WS
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    Secretary
    48 Tay Street
    PH1 5TR Perth
    Perthshire
    587660002
    LECKIE, George Andrew
    Tigh-Air-A-Leathad
    Craigdallie Cottages
    PH14 9QT Inchture
    Perthshire
    Director
    Tigh-Air-A-Leathad
    Craigdallie Cottages
    PH14 9QT Inchture
    Perthshire
    BritishFinance Director67610650001
    LESLIE, David Graeme
    12 Farburn Drive
    AB39 2BZ Stonehaven
    Kincardineshire
    Director
    12 Farburn Drive
    AB39 2BZ Stonehaven
    Kincardineshire
    BritishOperations Director74235140001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Does DICKSONS OF PERTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 04, 1999
    Delivered On Feb 15, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All stocks of new and used vehicles.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mercedes-Benz Finance Limited
    Transactions
    • Feb 15, 1999Registration of a charge (410)
    • Mar 05, 1999Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 09, 1998
    Delivered On Nov 16, 1998
    Satisfied
    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
    • Capital Bank PLC
    Transactions
    • Nov 16, 1998Registration of a charge (410)
    • Mar 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 23, 1998
    Delivered On Jul 10, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 1998Registration of a charge (410)
    • Mar 08, 1999Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 21, 1996
    Delivered On Dec 02, 1996
    Satisfied
    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 Royal Bank of Scotland PLC
    Transactions
    • Dec 02, 1996Registration of a charge (410)
    • Jan 20, 1999Statement of satisfaction of a charge in full or part (419a)

    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