About

Registered Number: SC176158
Date of Incorporation: 05/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 20 Barnton Street, Stirling, FK8 1NE

 

Dickson, Middleton & Co. Ltd was founded on 05 June 1997, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of the company are listed as Birrell, Alison, Clinton, Craig, Russell, William James, Watkins, John, Biggans, Hugh Mcclure, Coutts, Alan Maxwell, Gerrard, Diana Margaret, Green, Ramsay Laurence, Hetherington, Robert Maxwell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINTON, Craig 30 June 2013 - 1
RUSSELL, William James 01 October 2007 - 1
WATKINS, John 01 August 2003 - 1
BIGGANS, Hugh Mcclure 05 June 1997 01 January 2011 1
COUTTS, Alan Maxwell 05 June 1997 04 July 1998 1
GERRARD, Diana Margaret 01 August 2003 01 October 2007 1
GREEN, Ramsay Laurence 05 June 1997 01 April 1999 1
HETHERINGTON, Robert Maxwell 05 June 1997 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BIRRELL, Alison 05 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AA - Annual Accounts 14 February 2017
TM01 - Termination of appointment of director 08 February 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 July 2015
CH01 - Change of particulars for director 10 July 2015
CH03 - Change of particulars for secretary 10 July 2015
CH01 - Change of particulars for director 10 July 2015
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 13 March 2014
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 13 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 18 June 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 13 June 2000
363s - Annual Return 06 July 1999
RESOLUTIONS - N/A 06 April 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 04 July 1998
288b - Notice of resignation of directors or secretaries 09 June 1997
NEWINC - New incorporation documents 05 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.