DICKSONS OF FORRES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

04/08/254 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/07/2412 July 2024 Change of share class name or designation

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

08/05/248 May 2024 Purchase of own shares.

View Document

08/05/248 May 2024 Cancellation of shares. Statement of capital on 2024-03-15

View Document

12/04/2412 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Alterations to floating charge SC1119810025

View Document

27/03/2427 March 2024 Appointment of Mr Douglas William Laird as a director on 2024-03-15

View Document

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Appointment of Miss Linda Margaret Macphee as a director on 2024-03-15

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Director's details changed for Mr Fraser More Bryce on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr James Thom Gladstone Mackenzie on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr Robert James Dunlop as a director on 2024-03-15

View Document

22/03/2422 March 2024 Alterations to floating charge SC1119810026

View Document

22/03/2422 March 2024 Cessation of Alistair Scrimgeour as a person with significant control on 2024-03-15

View Document

22/03/2422 March 2024 Termination of appointment of Alistair Scrimgeour as a director on 2024-03-15

View Document

22/03/2422 March 2024 Change of details for Fraser Bryce as a person with significant control on 2024-03-15

View Document

22/03/2422 March 2024 Termination of appointment of Margaret Wilma Rattray Scrimgeour as a director on 2024-03-15

View Document

22/03/2422 March 2024 Termination of appointment of Hugh Bryce as a director on 2024-03-15

View Document

20/03/2420 March 2024 Registration of charge SC1119810030, created on 2024-03-19

View Document

20/03/2420 March 2024 Registration of charge SC1119810029, created on 2024-03-19

View Document

20/03/2420 March 2024 Registration of charge SC1119810028, created on 2024-03-19

View Document

20/03/2420 March 2024 Registration of charge SC1119810027, created on 2024-03-19

View Document

18/03/2418 March 2024 Registration of charge SC1119810026, created on 2024-03-15

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/11/2223 November 2022 Change of share class name or designation

View Document

22/03/2222 March 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM ST CATHERINES ROAD FORRES MORAYSHIRE IV36 1LS

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKENZIE

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/03/209 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

08/05/198 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER BRYCE

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / ALISTAIR SCRIMGEOUR / 05/03/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR FRASER MORE BRYCE

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALISDAIR BARNETT

View Document

01/05/181 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / ALISTAIR SCRIMGEOUR / 06/04/2017

View Document

29/06/1729 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED HUGH BRYCE

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR JAMES THOM GLADSTONE MACKENZIE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH BRYCE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKENZIE

View Document

16/06/1616 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED ALISDAIR LOGAN BARNETT

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY GREGOR MCNICOL

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR GREGOR MCNICOL

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/04/1422 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED HUGH BRYCE

View Document

22/05/1322 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH BRYCE

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR HUGH BRYCE

View Document

15/01/1315 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 19

View Document

15/01/1315 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 18

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/04/1220 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED GREGOR MCNICOL

View Document

09/06/109 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1026 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOM GLADSTONE MACKENZIE / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WILMA RATTRAY SCRIMGEOUR / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE MACKENZIE / 01/10/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SCRIMGEOUR / 01/10/2009

View Document

05/06/095 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 GBP IC 54450/49298 01/05/09 GBP SR 5152@1=5152

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 SECRETARY APPOINTED GREGOR MCNICOL

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 GBP IC 60000/54450 02/05/08 GBP SR 5550@1=5550

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GIBSON

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR KAY GIBSON

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES GIBSON

View Document

07/04/087 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR ALAN GEORGE MACKENZIE

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR JAMES THOM GLADSTONE MACKENZIE

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 DEC MORT/CHARGE *****

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: TYTLER STREET FORRES IV36 1EJ

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 DEC MORT/CHARGE *****

View Document

22/04/0522 April 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

01/03/051 March 2005 PARTIC OF MORT/CHARGE *****

View Document

22/01/0522 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 PARTIC OF MORT/CHARGE *****

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0129 May 2001 £ NC 500000/501000 30/04

View Document

29/05/0129 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0129 May 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 AUDITOR'S RESIGNATION

View Document

26/06/9926 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 £ IC 71000/59000 16/09/97 £ SR 12000@1=12000

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 £ IC 90000/82500 31/07/96 £ SR 7500@1=7500

View Document

30/05/9630 May 1996 £ IC 97500/90000 31/03/96 £ SR 7500@1=7500

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 £ IC 110000/97500 31/01/96 £ SR 12500@1=12500

View Document

18/04/9618 April 1996 £ SR 12500@1 06/02/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/05/943 May 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

03/05/943 May 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

20/04/9420 April 1994 DEC MORT/CHARGE *****

View Document

24/03/9424 March 1994 DEC MORT/CHARGE *****

View Document

16/03/9416 March 1994 PARTIC OF MORT/CHARGE *****

View Document

10/02/9410 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

03/12/903 December 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

03/12/903 December 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 DEC MORT/CHARGE 9411

View Document

28/08/9028 August 1990 DEC MORT/CHARGE 9414

View Document

28/08/9028 August 1990 DEC MORT/CHARGE 9412

View Document

28/08/9028 August 1990 DEC MORT/CHARGE 9410

View Document

28/08/9028 August 1990 DEC MORT/CHARGE 9413

View Document

28/08/9028 August 1990 DEC MORT/CHARGE 9409

View Document

13/06/9013 June 1990 DEC MORT/CHARGE 6278

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 PARTIC OF MORT/CHARGE 3945

View Document

10/04/9010 April 1990 PARTIC OF MORT/CHARGE 3944

View Document

20/03/9020 March 1990 PARTIC OF MORT/CHARGE 3074

View Document

20/03/9020 March 1990 PARTIC OF MORT/CHARGE 3075

View Document

30/01/9030 January 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

04/09/894 September 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

04/09/894 September 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 PARTIC OF MORT/CHARGE 2192

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 PARTIC OF MORT/CHARGE 2106

View Document

21/02/8921 February 1989 PARTIC OF MORT/CHARGE 2105

View Document

14/02/8914 February 1989 PARTIC OF MORT/CHARGE 1825

View Document

14/02/8914 February 1989 PARTIC OF MORT/CHARGE 1830

View Document

14/02/8914 February 1989 PARTIC OF MORT/CHARGE 1826

View Document

14/02/8914 February 1989 PARTIC OF MORT/CHARGE 1828

View Document

10/02/8910 February 1989 PARTIC OF MORT/CHARGE 1646

View Document

10/02/8910 February 1989 PARTIC OF MORT/CHARGE 1644

View Document

10/02/8910 February 1989 PARTIC OF MORT/CHARGE 1645

View Document

10/02/8910 February 1989 PARTIC OF MORT/CHARGE 1646A

View Document

03/02/893 February 1989 ALLOTS 230189 99998X£1 ORD

View Document

27/01/8927 January 1989 PARTIC OF MORT/CHARGE 1029

View Document

27/01/8927 January 1989 PARTIC OF MORT/CHARGE 993

View Document

27/01/8927 January 1989 PARTIC OF MORT/CHARGE 1028

View Document

28/12/8828 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/8820 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/8814 December 1988 COMPANY NAME CHANGED PACTMODEL LIMITED CERTIFICATE ISSUED ON 15/12/88

View Document

09/12/889 December 1988 G123 NOTICE OF INCREASE

View Document

09/12/889 December 1988 ALTER MEM AND ARTS 141188

View Document

09/12/889 December 1988 ALTER MEM AND ARTS 141188

View Document

09/12/889 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 141188

View Document

09/12/889 December 1988 TO INC CAP TO £500000 141188

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 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