DICK CONTRACTING LIMITED
Overview
| Company Name | DICK CONTRACTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC435880 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DICK CONTRACTING LIMITED?
- Support services to forestry (02400) / Agriculture, Forestry and Fishing
Where is DICK CONTRACTING LIMITED located?
| Registered Office Address | Exchange Tower Canning Street EH3 8EH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DICK CONTRACTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for DICK CONTRACTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Appointment of Mr Ian Stewart Macpherson as a director on Jun 21, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tara Michelle Robinson-Jones as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Registered office address changed from Suite 8 Dundee One, River Court, 5 West Victoria Dock Road Dundee DD1 3JT to Exchange Tower Canning Street Edinburgh EH3 8EH on Jan 12, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Thomas John Stodart as a director on Jan 04, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tara Michelle Robinson-Jones as a director on Jan 04, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Scott Shiells as a director on Sep 10, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew Mccafferty as a secretary on Jan 18, 2016 | 2 pages | TM02 | ||||||||||
Appointment of Mr John Scott Shiells as a director on Jan 04, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AAMD | ||||||||||
Previous accounting period shortened from Oct 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Mccafferty as a director on Jul 29, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Andrew Mccafferty as a secretary on Jul 28, 2014 | 3 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Andrew Mccafferty as a director on Jun 30, 2014 | 3 pages | AP01 | ||||||||||
Who are the officers of DICK CONTRACTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACPHERSON, Ian Stewart | Director | Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | Scotland | British | 260082240001 | |||||
| DICK, David Kenneth | Secretary | Ladhope Golf Course TD1 2BF Galashiels High Ridge United Kingdom | 173295070001 | |||||||
| MCCAFFERTY, Andrew | Secretary | West Victoria Dock Road DD1 3JT Dundee 5 Uk | British | 190137020001 | ||||||
| DICK, David Kenneth | Director | Ladhope Golf Course TD1 2BF Galashiels High Ridge United Kingdom | Scotland | British | 173295060001 | |||||
| DICK, Robert Young | Director | Catrail Road TD1 1NW Galashiels 10 United Kingdom | Scotland | British | 40515310001 | |||||
| MCCAFFERTY, Andrew | Director | Dundee One, River Court, 5 West Victoria Dock Road DD1 3JT Dundee Suite 8 | Scotland | British | 77337150002 | |||||
| ROBINSON-JONES, Tara Michelle | Director | Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | England | British | 109866230001 | |||||
| SHIELLS, John Scott | Director | West Victoria Dock Road DD1 3JT Dundee 5 Scotland | Scotland | British | 82247620001 | |||||
| STODART, Thomas John | Director | Dundee One, River Court, 5 West Victoria Dock Road DD1 3JT Dundee Suite 8 | United Arab Emirates | British | 174987600001 |
Who are the persons with significant control of DICK CONTRACTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas John Stodart | Apr 06, 2016 | Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | No |
Nationality: British Country of Residence: United Arab Emirates | |||
Natures of Control
| |||
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