JOHN DICKSON & SON LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2NE

Company number SC019411
Status Active
Incorporation Date 12 November 1936
Company Type Private Limited Company
Address 21 FREDERICK STREET, EDINBURGH, EH2 2NE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 3,247,300 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of JOHN DICKSON & SON LIMITED are www.johndicksonson.co.uk, and www.john-dickson-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and twelve months. John Dickson Son Limited is a Private Limited Company. The company registration number is SC019411. John Dickson Son Limited has been working since 12 November 1936. The present status of the company is Active. The registered address of John Dickson Son Limited is 21 Frederick Street Edinburgh Eh2 2ne. . BURNESS PAULL LLP is a Secretary of the company. LAING, Alasdair North Grant is a Director of the company. PALMER, Charles Robert is a Director of the company. PALMER, Rebecca Sparks is a Director of the company. Secretary DAVIDSON, John Marr has been resigned. Secretary RITTY, Richard Lambton has been resigned. Secretary THYNE, Francis Seton has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director ARCHER, Gilbert Baird has been resigned. Director DAVIDSON, John Marr has been resigned. Director HODGE, Gilbert Wayne has been resigned. Director MACDONALD, Peter Cameron has been resigned. Director RITTY, Richard Lambton has been resigned. Director SPARROW, Lionel Dennis has been resigned. Director THYNE, Francis Seton has been resigned. Director THYNE, William has been resigned. Director WIGHT, Edward has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 01 September 2005

Director
LAING, Alasdair North Grant
Appointed Date: 25 June 1999
75 years old

Director
PALMER, Charles Robert
Appointed Date: 23 August 2002
90 years old

Director
PALMER, Rebecca Sparks
Appointed Date: 23 August 2002
91 years old

Resigned Directors

Secretary
DAVIDSON, John Marr
Resigned: 16 June 1992
Appointed Date: 01 September 1989

Secretary
RITTY, Richard Lambton
Resigned: 01 September 1989

Secretary
THYNE, Francis Seton
Resigned: 25 June 1999
Appointed Date: 16 June 1992

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 September 2005
Appointed Date: 25 June 1999

Director
ARCHER, Gilbert Baird
Resigned: 25 June 1999
83 years old

Director
DAVIDSON, John Marr
Resigned: 16 July 1998
102 years old

Director
HODGE, Gilbert Wayne
Resigned: 13 May 2004
Appointed Date: 25 June 1999
80 years old

Director
MACDONALD, Peter Cameron
Resigned: 25 June 1999
87 years old

Director
RITTY, Richard Lambton
Resigned: 01 September 1989

Director
SPARROW, Lionel Dennis
Resigned: 24 February 2015
Appointed Date: 06 September 2007
92 years old

Director
THYNE, Francis Seton
Resigned: 25 June 1999
86 years old

Director
THYNE, William
Resigned: 25 June 1999
88 years old

Director
WIGHT, Edward
Resigned: 18 July 2002
Appointed Date: 01 January 1996
78 years old

JOHN DICKSON & SON LIMITED Events

24 Aug 2016
Accounts for a small company made up to 31 December 2015
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3,247,300

07 Jul 2015
Accounts for a small company made up to 31 December 2014
17 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3,247,300

08 Jun 2015
Termination of appointment of Lionel Dennis Sparrow as a director on 24 February 2015
...
... and 126 more events
20 Feb 1987
Director's particulars changed

25 Nov 1986
Annual return made up to 09/07/84

05 Aug 1986
Secretary resigned;new secretary appointed

24 Jun 1986
Full accounts made up to 31 December 1985

12 Nov 1936
Incorporation

JOHN DICKSON & SON LIMITED Charges

26 July 2006
Floating charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Charles Robert Palmer
Description: Undertaking and all property and assets present and future…
25 June 1999
Floating charge
Delivered: 5 July 1999
Status: Satisfied on 12 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…