PATRICK D DICKSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-05-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-11-21 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/04/243 April 2024 | Register(s) moved to registered office address Dounepark Banff Banffshire AB45 3QP |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-21 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
24/11/2224 November 2022 | Change of details for Patrick Dale Dickson as a person with significant control on 2016-04-06 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-21 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DICKSON |
17/01/2017 January 2020 | DIRECTOR APPOINTED MRS LORRAINE DICKSON |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DUNCAN DICKSON / 28/10/2019 |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / PATRICK DALE DICKSON / 08/10/2019 |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DALE DICKSON / 08/10/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / PATRICK DALE DICKSON / 06/09/2018 |
13/09/1813 September 2018 | CESSATION OF PATRICK DUNCAN DICKSON AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/01/1829 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/10/1526 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/10/1427 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
25/03/1425 March 2014 | 05/02/14 STATEMENT OF CAPITAL GBP 120000 |
25/03/1425 March 2014 | ADOPT ARTICLES 05/02/2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/11/132 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC0889850003 |
31/10/1331 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/10/1225 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/10/1125 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/10/1025 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
26/10/0926 October 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
08/10/098 October 2009 | SAIL ADDRESS CREATED |
08/10/098 October 2009 | SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND |
08/10/098 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
08/10/098 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | DIRECTOR APPOINTED PATRICK DUNCAN DICKSON |
10/07/0810 July 2008 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS; AMEND |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/02/0726 February 2007 | NEW SECRETARY APPOINTED |
26/02/0726 February 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/12/064 December 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 25/10/05; NO CHANGE OF MEMBERS |
19/03/0519 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 25/10/04; NO CHANGE OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
17/02/0317 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
31/10/0231 October 2002 | RETURN MADE UP TO 25/10/02; NO CHANGE OF MEMBERS |
27/02/0227 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
31/10/0131 October 2001 | LOCATION OF REGISTER OF MEMBERS |
31/10/0131 October 2001 | RETURN MADE UP TO 25/10/01; NO CHANGE OF MEMBERS |
12/06/0112 June 2001 | DIRECTOR RESIGNED |
12/06/0112 June 2001 | NEW DIRECTOR APPOINTED |
06/02/016 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
01/12/001 December 2000 | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
10/01/0010 January 2000 | DIRECTOR RESIGNED |
21/12/9921 December 1999 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD |
21/12/9921 December 1999 | ALTER MEM AND ARTS 06/12/99 |
06/12/996 December 1999 | APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD |
23/10/9923 October 1999 | RETURN MADE UP TO 25/10/99; NO CHANGE OF MEMBERS |
23/10/9823 October 1998 | RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS |
24/11/9724 November 1997 | RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS |
11/11/9611 November 1996 | RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS |
17/09/9617 September 1996 | PARTIC OF MORT/CHARGE ***** |
20/11/9520 November 1995 | RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS |
21/10/9421 October 1994 | RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS |
21/10/9421 October 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
06/12/936 December 1993 | DIRECTOR'S PARTICULARS CHANGED |
06/12/936 December 1993 | RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS |
09/12/929 December 1992 | S252 DISP LAYING ACC 20/11/92 |
29/10/9229 October 1992 | DIRECTOR'S PARTICULARS CHANGED |
29/10/9229 October 1992 | RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS |
21/11/9121 November 1991 | RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS |
13/01/9113 January 1991 | RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS |
06/02/906 February 1990 | RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS |
06/04/896 April 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
09/03/889 March 1988 | FULL ACCOUNTS MADE UP TO 31/05/87 |
04/02/884 February 1988 | RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS |
14/08/8614 August 1986 | RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS |
14/08/8614 August 1986 | RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS |
20/07/8420 July 1984 | CERTIFICATE OF INCORPORATION |
21/12/0921 December 1909 | REREGISTRATION MEMORANDUM AND ARTICLES |
More Company Information
Recently Viewed
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