Advanced company searchLink opens in new window

DICKSONS OF FORRES LIMITED

Company number SC111981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2009 363a Return made up to 31/12/08; full list of members
23 Jul 2008 288a Secretary appointed gregor mcnicol
18 Jun 2008 AA Full accounts made up to 31 December 2007
11 Jun 2008 169 Gbp ic 60000/54450\02/05/08\gbp sr 5550@1=5550\
01 May 2008 288b Appointment terminated director kay gibson
01 May 2008 288b Appointment terminated director james gibson
01 May 2008 288b Appointment terminated secretary james gibson
07 Apr 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Mar 2008 288a Director appointed mr alan george mackenzie
06 Mar 2008 288a Director appointed mr james thom gladstone mackenzie
16 Jan 2008 363a Return made up to 31/12/07; full list of members
11 May 2007 AA Full accounts made up to 31 December 2006
11 Jan 2007 363s Return made up to 31/12/06; full list of members
04 Nov 2006 419a(Scot) Dec mort/charge *
12 Apr 2006 AA Full accounts made up to 31 December 2005
06 Mar 2006 287 Registered office changed on 06/03/06 from: tytler street forres IV36 1EJ
30 Jan 2006 363s Return made up to 31/12/05; full list of members
23 Sep 2005 AA Full accounts made up to 31 December 2004
05 Sep 2005 419a(Scot) Dec mort/charge *
22 Apr 2005 466(Scot) Alterations to a floating charge
21 Apr 2005 466(Scot) Alterations to a floating charge
21 Apr 2005 466(Scot) Alterations to a floating charge
21 Apr 2005 466(Scot) Alterations to a floating charge
21 Apr 2005 466(Scot) Alterations to a floating charge
01 Mar 2005 410(Scot) Partic of mort/charge *