UKBizDB.co.uk

DICKIE & MOORE CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dickie & Moore Construction Limited. The company was founded 23 years ago and was given the registration number SC211045. The firm's registered office is in . You can find them at 4 Orbital Court, East Kilbride, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DICKIE & MOORE CONSTRUCTION LIMITED
Company Number:SC211045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:4 Orbital Court, East Kilbride, G74 5PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Orbital Court, East Kilbride, G74 5PH

Secretary01 August 2016Active
4 Orbital Court, East Kilbride, G74 5PH

Director05 October 2020Active
4 Orbital Court, East Kilbride, G74 5PH

Director15 September 2000Active
4 Orbital Court, East Kilbride, G74 5PH

Director15 September 2000Active
4 Orbital Court, East Kilbride, G74 5PH

Director05 October 2020Active
4 Orbital Court, East Kilbride, G74 5PH

Secretary07 September 2007Active
11 Fintry Place, Lindsayfield, East Kilbride, G75 9GB

Secretary15 September 2000Active
Same As Registerd Office Address, 4 Orbital Court, Peel Park, East Kilbride, Glasgow, Scotland, G74 5PH

Secretary18 August 2015Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 September 2000Active
4 Orbital Court, East Kilbride, G74 5PH

Director07 September 2007Active
4 Orbital Court, East Kilbride, G74 5PH

Director14 September 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 September 2000Active

People with Significant Control

Mr John Alexander Dickie
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:4 Orbital Court, G74 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr William Montgomerie Dickie
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:4 Orbital Court, G74 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2024-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Resolution

Resolution.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Mortgage

Mortgage satisfy charge full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.