Company number SC028536
Status Active
Incorporation Date 24 September 1951
Company Type Private Limited Company
Address 15 SEATH ROAD, RUTHERGLEN, GLASGOW, G73 1RW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 27 October 2016 with updates; Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
GBP 10,000
. The most likely internet sites of J. & H.M. DICKSON LIMITED are www.jhmdickson.co.uk, and www.j-h-m-dickson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and five months. J H M Dickson Limited is a Private Limited Company.
The company registration number is SC028536. J H M Dickson Limited has been working since 24 September 1951.
The present status of the company is Active. The registered address of J H M Dickson Limited is 15 Seath Road Rutherglen Glasgow G73 1rw. . DICKSON, Barbara is a Secretary of the company. DICKSON, Alan is a Director of the company. Secretary DICKSON, Gillean has been resigned. Director DICKSON, Gillean has been resigned. Director DICKSON, Matthew William has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Alan Dickson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
J. & H.M. DICKSON LIMITED Events
13 Feb 2017
Total exemption small company accounts made up to 30 September 2016
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
02 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
07 Jan 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Satisfaction of charge 1 in full
...
... and 73 more events
03 Feb 1988
Accounts for a small company made up to 30 September 1987
20 Mar 1987
Accounts for a small company made up to 30 September 1986
20 Mar 1987
Return made up to 27/02/87; full list of members
31 Oct 1986
Registered office changed on 31/10/86 from: rutherglen industrial estate seath road rutherglen glasgow G73 1RW
01 Aug 1986
Registered office changed on 01/08/86 from: 121 millerfield road glasgow SE
1 March 2012
Standard security
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 seath road rutherglen glasgow LAN19216.
27 June 2001
Standard security
Delivered: 2 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the northwest side of seath road, rutherglen.
10 April 1987
Bond & floating charge
Delivered: 16 April 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 January 1987
Standard security
Delivered: 19 January 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at 15 south road, rutherglen industrial estate…
25 September 1986
Standard security
Delivered: 7 October 1986
Status: Satisfied
on 15 September 2015
Persons entitled: Scottish Development Agency
Description: Area of ground forming part of rutherglen industrial estate…