BRENDA REID & CHRIS DICKSON LIMITED

Company Documents

DateDescription
19/04/2319 April 2023 Registered office address changed from Anderson Anderson & Brown Llp 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 81 George Street Edinburgh EH2 3ES on 2023-04-19

View Document

12/08/1512 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/08/148 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/08/137 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/08/1210 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 17 ROTHESAY PLACE EDINBURGH EH3 7SQ

View Document

09/09/109 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/08/0714 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 22 GREAT KING STREET EDINBURGH EH3 6QH

View Document

28/07/9828 July 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9615 August 1996 COMPANY NAME CHANGED RUSTICMAIL LIMITED CERTIFICATE ISSUED ON 16/08/96

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6NQ

View Document

22/07/9622 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company