J. & J.G. DICKSON & SON LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 2LS

Company number SC069588
Status Active
Incorporation Date 12 October 1979
Company Type Private Limited Company
Address 35 MITCHELL ARCADE, RUTHERGLEN, GLASGOW, G73 2LS
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 25,000 . The most likely internet sites of J. & J.G. DICKSON & SON LIMITED are www.jjgdicksonson.co.uk, and www.j-j-g-dickson-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. J J G Dickson Son Limited is a Private Limited Company. The company registration number is SC069588. J J G Dickson Son Limited has been working since 12 October 1979. The present status of the company is Active. The registered address of J J G Dickson Son Limited is 35 Mitchell Arcade Rutherglen Glasgow G73 2ls. . DICKSON, Janet is a Secretary of the company. DICKSON, James Stephen is a Director of the company. DICKSON, James Gerard is a Director of the company. Secretary DICKSON, Caroline Mary has been resigned. Secretary DICKSON, James Stephen has been resigned. Director DICKSON, Caroline Mary has been resigned. Director DICKSON, James has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
DICKSON, Janet
Appointed Date: 22 April 2002

Director
DICKSON, James Stephen
Appointed Date: 22 April 2002
46 years old

Director

Resigned Directors

Secretary
DICKSON, Caroline Mary
Resigned: 18 August 1997

Secretary
DICKSON, James Stephen
Resigned: 22 April 2002
Appointed Date: 27 August 1997

Director
DICKSON, Caroline Mary
Resigned: 18 August 1997
78 years old

Director
DICKSON, James
Resigned: 29 June 1991

Persons With Significant Control

Mr James Gerard Dickson
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

J. & J.G. DICKSON & SON LIMITED Events

17 Jan 2017
Confirmation statement made on 4 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25,000

03 Oct 2015
Total exemption full accounts made up to 30 November 2014
12 Jan 2015
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,000

...
... and 76 more events
29 Oct 1987
Full accounts made up to 30 November 1986

07 Jul 1986
Full accounts made up to 30 November 1985

07 Jul 1986
Return made up to 02/07/86; full list of members

15 May 1986
New director appointed

12 Oct 1979
Incorporation

J. & J.G. DICKSON & SON LIMITED Charges

7 November 2012
Standard security
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 35 mitchell arcade rutherglen glasgow and unit 75 greenhill…
7 November 2012
Standard security
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 21 main street bridgeton glasgow GLA211828.
7 November 2012
Standard security
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground floor shop services at 1024 tollcross road glasgow…
6 November 2012
Floating charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
29 November 2004
Standard security
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3/14 macdougall street, glasgow GLA175835.
19 October 1983
Floating charge
Delivered: 21 October 1983
Status: Satisfied on 25 June 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…