About

Registered Number: SC435880
Date of Incorporation: 31/10/2012 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: Exchange Tower, Canning Street, Edinburgh, EH3 8EH,

 

Founded in 2012, Dick Contracting Ltd have registered office in Edinburgh. There are 2 directors listed as Dick, David Kenneth, Mccafferty, Andrew for Dick Contracting Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DICK, David Kenneth 31 October 2012 30 June 2014 1
MCCAFFERTY, Andrew 28 July 2014 18 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
DISS16(SOAS) - N/A 09 February 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 30 June 2017
AD01 - Change of registered office address 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
CS01 - N/A 14 November 2016
TM01 - Termination of appointment of director 22 September 2016
AA - Annual Accounts 29 June 2016
TM02 - Termination of appointment of secretary 28 January 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 June 2015
AAMD - Amended Accounts 11 May 2015
AA01 - Change of accounting reference date 05 December 2014
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 13 August 2014
AP03 - Appointment of secretary 13 August 2014
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 24 July 2014
AD01 - Change of registered office address 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
TM02 - Termination of appointment of secretary 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AR01 - Annual Return 19 December 2013
NEWINC - New incorporation documents 31 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.