Advanced company searchLink opens in new window

DICKSONS 2020 LIMITED

Company number SC660544

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)
08 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
19 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
13 Sep 2023 TM01 Termination of appointment of Alan Mackenzie as a director on 31 August 2023
22 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 MR01 Registration of charge SC6605440001, created on 26 May 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Sep 2021 CH01 Director's details changed for Mrs Margaret Scimgeour on 5 May 2020
04 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
27 Nov 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
12 May 2020 AD01 Registered office address changed from Dicksons Bodyshop St Catherine's Road Forres IV36 1LS United Kingdom to St Catherine’S Road Forres Moray IV36 1LS on 12 May 2020
12 May 2020 AP01 Appointment of Mr Neil Clark as a director on 5 May 2020
12 May 2020 AP01 Appointment of Mr Alan Mackenzie as a director on 5 May 2020
12 May 2020 AP01 Appointment of Mr Barry Scrimgeour as a director on 5 May 2020
12 May 2020 AP01 Appointment of Mrs Joanne Barry as a director on 5 May 2020
12 May 2020 AP01 Appointment of Mrs Margaret Scimgeour as a director on 5 May 2020
05 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-05
  • GBP 100