ANDREW MCDICKEN LIMITED
Status | ACTIVE |
Company No. | SC034095 |
Category | Private Limited Company |
Incorporated | 18 Jun 1959 |
Age | 64 years, 11 months, 13 days |
Jurisdiction | Scotland |
SUMMARY
ANDREW MCDICKEN LIMITED is an active private limited company with number SC034095. It was incorporated 64 years, 11 months, 13 days ago, on 18 June 1959. The company address is Unit D16 Fishmarket Unit D16 Fishmarket, Glasgow, G21 2DU.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AAMD
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Change person director company with change date
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Alistair Fraser
Change date: 2023-12-11
Documents
Change person director company with change date
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-11
Officer name: Mr Peter Stewart Johnston
Documents
Change person secretary company with change date
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Stewart Johnston
Change date: 2023-12-11
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Change to a person with significant control
Date: 20 Dec 2019
Action Date: 20 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graeme Alistair Fraser
Change date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage satisfy charge full
Date: 09 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Resolution
Date: 13 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Nov 2013
Action Date: 23 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-23
Capital : 5,240 GBP
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Address
Type: AD01
Old address: Fish Market Blochairn Road Glasgow G21 2DU
Change date: 2013-02-11
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Resolution
Date: 08 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Stewart Johnston
Change date: 2009-12-15
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Graeme Alistair Fraser
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2007
Action Date: 01 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-01
Documents
Legacy
Date: 25 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/10/06--------- £ si 1@1
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2007
Action Date: 02 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-02
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/06; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 27 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-27
Documents
Legacy
Date: 27 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/02/05--------- £ si 99@1=99 £ ic 5000/5099
Documents
Legacy
Date: 27 Apr 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/02/05
Documents
Resolution
Date: 27 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 2001
Action Date: 01 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-01
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 2000
Action Date: 02 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-02
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 26 Sep 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/97; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Accounts with accounts type small
Date: 15 Jan 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 18 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/96; no change of members
Documents
Legacy
Date: 21 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/95; no change of members
Documents
Accounts with accounts type small
Date: 21 Sep 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Accounts with accounts type small
Date: 02 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 23 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/94; full list of members
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/93; no change of members
Documents
Accounts with accounts type small
Date: 30 Aug 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 15 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/92; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 15 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/91; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 17 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 14 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 28/12/90; full list of members
Documents
Accounts with accounts type small
Date: 10 Sep 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 13 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/12/89; full list of members
Documents
Legacy
Date: 24 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/12/88; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Accounts with accounts type small
Date: 30 Aug 1988
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 07 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/12/87; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 1987
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Some Companies
ALISON CAMPBELL SOFT FURNISHINGS LTD
5 SCONCE ROAD,COLERAINE,BT51 4JT
Number: | NI612080 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17 MILTON HOUSE,HAYWARDS HEATH,RH16 1AG
Number: | 04651697 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
26 WOOD END ROAD,BEDFORD,MK43 9BB
Number: | 11133523 |
Status: | ACTIVE |
Category: | Private Limited Company |
METON GRAVURE TECHNOLOGIES UK LIMITED
BATCHWORTH HOUSE,RICKMANSWORTH,WD3 1JE
Number: | 08959810 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11439846 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOORE SCARROTT PARTNERSHIP LLP
CALYX HOUSE,TAUNTON,TA1 3DU
Number: | OC329196 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |