DICKSON TENANCIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7RH

Company number SC114023
Status Active
Incorporation Date 12 October 1988
Company Type Private Limited Company
Address 3 FITZROY PLACE, SAUCHIEHALL STREET, GLASGOW, G3 7RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 232,000 ; Registration of charge SC1140230021, created on 13 May 2016. The most likely internet sites of DICKSON TENANCIES LIMITED are www.dicksontenancies.co.uk, and www.dickson-tenancies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dickson Tenancies Limited is a Private Limited Company. The company registration number is SC114023. Dickson Tenancies Limited has been working since 12 October 1988. The present status of the company is Active. The registered address of Dickson Tenancies Limited is 3 Fitzroy Place Sauchiehall Street Glasgow G3 7rh. . LIVINGSTONE, Neil Anthony is a Secretary of the company. CITRON, Michael Henry is a Director of the company. CLAPHAM, Ronald Barrie is a Director of the company. Secretary LIVINGSTONE, Edward Alan has been resigned. Director BERGSON, Alan has been resigned. Director LIVINGSTONE, Edward Alan has been resigned. Director LIVINGSTONE, Malcolm Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LIVINGSTONE, Neil Anthony
Appointed Date: 28 March 2013

Director
CITRON, Michael Henry
Appointed Date: 22 April 2002
74 years old

Director
CLAPHAM, Ronald Barrie
Appointed Date: 28 March 2013
74 years old

Resigned Directors

Secretary
LIVINGSTONE, Edward Alan
Resigned: 28 March 2013

Director
BERGSON, Alan
Resigned: 22 April 2002
86 years old

Director
LIVINGSTONE, Edward Alan
Resigned: 28 March 2013
Appointed Date: 22 April 2002
76 years old

Director
LIVINGSTONE, Malcolm Joseph
Resigned: 22 April 2002
79 years old

DICKSON TENANCIES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 232,000

20 May 2016
Registration of charge SC1140230021, created on 13 May 2016
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 232,000

...
... and 100 more events
27 Oct 1988
Registered office changed on 27/10/88 from: 142 queen street glasgow G1 3BU

27 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Oct 1988
G88(2)(251088)33334X£1 ord.
27 Oct 1988
Accounting reference date notified as 31/12

12 Oct 1988
Incorporation

DICKSON TENANCIES LIMITED Charges

13 May 2016
Charge code SC11 4023 0021
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Leasehold property being flat 35 st matthews lodge, 50…
3 June 2014
Charge code SC11 4023 0020
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold title of 99 albert road london 121066…
23 April 2014
Charge code SC11 4023 0019
Delivered: 24 April 2014
Status: Satisfied on 4 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold title of 99 albert road, london title number…
12 April 2013
Charge code SC11 4023 0018
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1, 63 queens gate, london NGL637865. Notification of…
4 April 2013
Bond & floating charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Undertaking & all property & assets present & future…
27 September 2012
Standard security
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 30 finch lodge admiral walk harrow road london.
27 September 2012
Standard security
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 hilldrop crescent london.
27 September 2012
Standard security
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fourth floor flat 35 st matthews lodge oakley square london…
27 September 2012
Standard security
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 5 johnson lodge admiral walk harrow road london.
20 December 2002
Legal charge
Delivered: 24 December 2002
Status: Satisfied on 3 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 5, johnston lodge, admiral walk, harrow road…
16 October 2001
Legal charge
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat number 11 at kings college court, primrose hill road…
26 October 2000
Legal charge
Delivered: 2 November 2000
Status: Satisfied on 3 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: First floor flat at 7 hilltop crescent, london.
14 September 2000
Legal charge
Delivered: 5 October 2000
Status: Satisfied on 3 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30 finch lodge, carlton gate, admiral walk, london.
8 May 1997
Legal charge
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 4,23 frognal,london NW3.
29 August 1995
Standard security
Delivered: 8 September 1995
Status: Satisfied on 15 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 9, homeshaw house, broomhill gardens, newton mearns…
12 March 1993
Standard security
Delivered: 18 March 1993
Status: Satisfied on 15 May 2002
Persons entitled: 81
Description: Lefthand third floor flat, 6 edgemont street, shawlands…
12 March 1993
Standard security
Delivered: 18 March 1993
Status: Satisfied on 15 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westmost second floor flat, 5 hazel avenue, glasgow.
12 March 1993
Standard security
Delivered: 18 March 1993
Status: Satisfied on 12 April 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Righthand second floor flat, 109 broomhill avenue, glasgow.
12 March 1993
Standard security
Delivered: 18 March 1993
Status: Satisfied on 15 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastmost groun floor flat, 23 bolton drive, glasgow.
20 December 1988
Floating charge
Delivered: 30 December 1988
Status: Satisfied on 3 May 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…