Advanced company searchLink opens in new window

ANDREW DICK & SONS, LIMITED

Company number SC020957

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
10 Aug 2020 TM01 Termination of appointment of David Forde as a director on 31 July 2020
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2020 DS01 Application to strike the company off the register
15 Jan 2020 SH19 Statement of capital on 15 January 2020
  • GBP 1.00
15 Jan 2020 SH20 Statement by Directors
15 Jan 2020 CAP-SS Solvency Statement dated 31/12/19
15 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 137,929.00
15 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2019 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/18
14 Oct 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/18
04 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
07 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
26 Apr 2019 AP01 Appointment of Mr Sean Michael Paterson as a director on 24 April 2019
26 Apr 2019 TM01 Termination of appointment of David James Tannahill as a director on 24 April 2019
14 Sep 2018 AA01 Current accounting period extended from 24 August 2018 to 31 December 2018
09 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 19 August 2017
08 Sep 2017 PSC05 Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on 4 September 2017
08 Sep 2017 AD01 Registered office address changed from Tlt Scotland Limited 140 West George Street Glasgow G2 2HG to 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 8 September 2017
31 Aug 2017 TM02 Termination of appointment of Francesca Appleby as a secretary on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Stephen Peter Dando as a director on 29 August 2017
31 Aug 2017 TM01 Termination of appointment of Edward Michael Bashforth as a director on 29 August 2017