JOHN DICKIE HOMES LIMITED

JOHN DICKIE HOMES LIMITED

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

    Company NameJOHN DICKIE HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC333905
    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 DICKIE HOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is JOHN DICKIE HOMES LIMITED located?

    Registered Office Address
    4 Orbital Court
    East Kilbride
    G74 5PH Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN DICKIE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DICKIE & MOORE (CONSTRUCTION) LIMITEDOct 16, 2008Oct 16, 2008
    MONTGOMERIE PARTNERSHIP LIMITEDNov 14, 2007Nov 14, 2007

    What are the latest accounts for JOHN DICKIE HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JOHN DICKIE HOMES LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for JOHN DICKIE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 14, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Director's details changed for Mr William Montgomerie Dickie on Dec 11, 2020

    2 pagesCH01

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Appointment of Mr John Alexander Dickie as a director on Jan 23, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2018

    RES15

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 14, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Karen Marshall as a secretary on Aug 01, 2016

    2 pagesAP03

    Termination of appointment of Lorraine Mitchell as a secretary on Aug 01, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Who are the officers of JOHN DICKIE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Karen
    4 Orbital Court
    East Kilbride
    G74 5PH Glasgow
    Secretary
    4 Orbital Court
    East Kilbride
    G74 5PH Glasgow
    212025750001
    DICKIE, John Alexander
    4 Orbital Court
    East Kilbride
    G74 5PH Glasgow
    Director
    4 Orbital Court
    East Kilbride
    G74 5PH Glasgow
    ScotlandBritish41509920006
    DICKIE, William Montgomerie
    4 Orbital Court
    East Kilbride
    G74 5PH Glasgow
    Director
    4 Orbital Court
    East Kilbride
    G74 5PH Glasgow
    United KingdomBritish58088450003
    ANDERSON, Pauline
    Mcpherson Drive
    Bothwell
    G71 8QP Glasgow
    3
    Scotland
    Secretary
    Mcpherson Drive
    Bothwell
    G71 8QP Glasgow
    3
    Scotland
    British124821000001
    MITCHELL, Lorraine
    4 Orbital Court, Peel Park
    East Kilbride
    G74 5PH Glasgow
    Same As Registered Office
    Scotland
    Secretary
    4 Orbital Court, Peel Park
    East Kilbride
    G74 5PH Glasgow
    Same As Registered Office
    Scotland
    200542260001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    DICKIE, John Alexander
    Letchmore Cottage
    BN7 3DF Plumpton Green
    Sussex
    Director
    Letchmore Cottage
    BN7 3DF Plumpton Green
    Sussex
    GbrBritish41509920005
    PERCIVAL, Calder
    2 Gateside Gardens
    Barrhead
    G78 1SU Glasgow
    Lanarkshire
    Director
    2 Gateside Gardens
    Barrhead
    G78 1SU Glasgow
    Lanarkshire
    ScotlandBritish122784040001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of JOHN DICKIE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Montgomerie Dickie
    4 Orbital Court
    East Kilbride
    G74 5PH Glasgow
    Apr 06, 2016
    4 Orbital Court
    East Kilbride
    G74 5PH Glasgow
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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