About

Registered Number: SC153358
Date of Incorporation: 30/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: C/O Addleshaw Goddard Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH,

 

Dick Brothers Ltd was setup in 1994, it's status at Companies House is "Active". The companies directors are listed as Dick, David Kenneth, Mccafferty, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICK, David Kenneth 30 September 1994 20 July 2014 1
MCCAFFERTY, Andrew 20 July 2014 18 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 06 November 2019
MR04 - N/A 04 July 2019
AA - Annual Accounts 28 June 2019
PSC01 - N/A 22 January 2019
PSC01 - N/A 22 January 2019
PSC07 - N/A 28 December 2018
SH06 - Notice of cancellation of shares 28 December 2018
SH03 - Return of purchase of own shares 28 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 13 October 2017
AD01 - Change of registered office address 13 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 28 October 2016
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 30 June 2016
TM02 - Termination of appointment of secretary 17 February 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 13 October 2015
AP03 - Appointment of secretary 13 October 2015
TM02 - Termination of appointment of secretary 13 October 2015
AA - Annual Accounts 03 July 2015
AAMD - Amended Accounts 12 May 2015
TM01 - Termination of appointment of director 23 March 2015
AP01 - Appointment of director 06 February 2015
AR01 - Annual Return 28 October 2014
AD01 - Change of registered office address 21 August 2014
RESOLUTIONS - N/A 16 July 2014
SH08 - Notice of name or other designation of class of shares 16 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 June 2011
AAMD - Amended Accounts 23 February 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 12 October 2007
287 - Change in situation or address of Registered Office 20 September 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 11 July 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 20 December 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 30 July 2002
410(Scot) - N/A 27 July 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 25 September 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 11 October 2000
363s - Annual Return 31 October 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
AA - Annual Accounts 01 August 1997
287 - Change in situation or address of Registered Office 20 February 1997
363s - Annual Return 05 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 15 November 1995
410(Scot) - N/A 05 December 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
287 - Change in situation or address of Registered Office 03 October 1994
NEWINC - New incorporation documents 30 September 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 18 July 2002 Outstanding

N/A

Bond & floating charge 28 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.