BRENDA REID & CHRIS DICKSON LIMITED

Register to unlock more data on OkredoRegister

BRENDA REID & CHRIS DICKSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC167192

Incorporation date

22/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O AAB, 81 George Street, Edinburgh EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1996)
dot icon19/04/2023
Registered office address changed from Anderson Anderson & Brown Llp 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 81 George Street Edinburgh EH2 3ES on 2023-04-19
dot icon02/10/2020
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Anderson Anderson & Brown Llp 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 2020-10-02
dot icon28/09/2020
Court order in a winding-up (& Court Order attachment)
dot icon02/06/2020
Micro company accounts made up to 2019-08-31
dot icon16/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon17/09/2018
Confirmation statement made on 2018-07-22 with updates
dot icon23/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/03/2011
Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 2011-03-08
dot icon09/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon11/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/08/2009
Return made up to 22/07/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/08/2008
Return made up to 22/07/08; no change of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/08/2007
Return made up to 22/07/07; no change of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/08/2006
Return made up to 22/07/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/08/2005
Return made up to 22/07/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/11/2004
Director's particulars changed
dot icon06/08/2004
Return made up to 22/07/04; full list of members
dot icon17/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/07/2003
Return made up to 22/07/03; full list of members
dot icon27/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon19/07/2002
Return made up to 22/07/02; full list of members
dot icon11/01/2002
Total exemption full accounts made up to 2001-08-31
dot icon25/07/2001
Return made up to 22/07/01; full list of members
dot icon02/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon28/07/2000
Return made up to 22/07/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon25/08/1999
Return made up to 22/07/99; no change of members
dot icon12/02/1999
Full accounts made up to 1998-08-31
dot icon27/11/1998
Registered office changed on 27/11/98 from: 22 great king street edinburgh EH3 6QH
dot icon28/07/1998
Return made up to 22/07/98; no change of members
dot icon24/03/1998
Accounts for a small company made up to 1997-08-31
dot icon24/03/1998
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon18/08/1997
Return made up to 22/07/97; full list of members
dot icon19/08/1996
Memorandum and Articles of Association
dot icon15/08/1996
Certificate of change of name
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
Director resigned
dot icon12/08/1996
New director appointed
dot icon12/08/1996
New secretary appointed;new director appointed
dot icon12/08/1996
Registered office changed on 12/08/96 from: 24 great king street edinburgh EH3 6NQ
dot icon22/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
22/07/2020
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENDA REID & CHRIS DICKSON LIMITED

BRENDA REID & CHRIS DICKSON LIMITED is an(a) Liquidation company incorporated on 22/07/1996 with the registered office located at C/O AAB, 81 George Street, Edinburgh EH2 3ES. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENDA REID & CHRIS DICKSON LIMITED?

toggle

BRENDA REID & CHRIS DICKSON LIMITED is currently Liquidation. It was registered on 22/07/1996 .

Where is BRENDA REID & CHRIS DICKSON LIMITED located?

toggle

BRENDA REID & CHRIS DICKSON LIMITED is registered at C/O AAB, 81 George Street, Edinburgh EH2 3ES.

What does BRENDA REID & CHRIS DICKSON LIMITED do?

toggle

BRENDA REID & CHRIS DICKSON LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BRENDA REID & CHRIS DICKSON LIMITED?

toggle

The latest filing was on 19/04/2023: Registered office address changed from Anderson Anderson & Brown Llp 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA to 81 George Street Edinburgh EH2 3ES on 2023-04-19.