John Dickson & Son Limited DUNKELD


Founded in 1936, John Dickson & Son, classified under reg no. SC019411 is an active company. Currently registered at The Steading PH8 0HX, Dunkeld the company has been in the business for 88 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Jean-Pierre D., Zoe B.. Of them, Jean-Pierre D., Zoe B. have been with the company the longest, being appointed on 18 January 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

John Dickson & Son Limited Address / Contact

Office Address The Steading
Office Address2 Dunkeld House Hotel
Town Dunkeld
Post code PH8 0HX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC019411
Date of Incorporation Thu, 12th Nov 1936
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 88 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Jean-Pierre D.

Position: Director

Appointed: 18 January 2019

Zoe B.

Position: Director

Appointed: 18 January 2019

Lionel S.

Position: Director

Appointed: 06 September 2007

Resigned: 24 February 2015

Burness Paull Llp

Position: Corporate Secretary

Appointed: 01 September 2005

Resigned: 18 January 2019

Charles P.

Position: Director

Appointed: 23 August 2002

Resigned: 18 January 2019

Rebecca P.

Position: Director

Appointed: 23 August 2002

Resigned: 05 December 2018

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 25 June 1999

Resigned: 01 September 2005

Gilbert H.

Position: Director

Appointed: 25 June 1999

Resigned: 13 May 2004

Alasdair L.

Position: Director

Appointed: 25 June 1999

Resigned: 01 July 2022

Edward W.

Position: Director

Appointed: 01 January 1996

Resigned: 18 July 2002

Francis T.

Position: Secretary

Appointed: 16 June 1992

Resigned: 25 June 1999

John D.

Position: Secretary

Appointed: 01 September 1989

Resigned: 16 June 1992

Peter M.

Position: Director

Appointed: 20 April 1989

Resigned: 25 June 1999

Gilbert A.

Position: Director

Appointed: 20 April 1989

Resigned: 25 June 1999

John D.

Position: Director

Appointed: 20 April 1989

Resigned: 16 July 1998

William T.

Position: Director

Appointed: 20 April 1989

Resigned: 25 June 1999

Richard R.

Position: Director

Appointed: 20 April 1989

Resigned: 01 September 1989

Francis T.

Position: Director

Appointed: 20 April 1989

Resigned: 25 June 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is The Albion Gunmakers Group Ltd from Sevenoaks, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Charles P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Albion Gunmakers Group Ltd

Holywell Farmhouse Hodsoll Street, Sevenoaks, TN15 7LE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11657515
Notified on 18 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles P.

Notified on 6 April 2016
Ceased on 18 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand31 90225 59950 05513 29629 789
Current Assets446 678461 263434 212356 414435 191
Debtors8 92419 50130 51342 83131 184
Net Assets Liabilities191 492176 649162 59643 262-61 177
Other Debtors1 5381 0018582 3202 320
Property Plant Equipment390260130 49 151
Total Inventories405 852416 163353 644300 287374 218
Other
Accumulated Amortisation Impairment Intangible Assets    21 295
Accumulated Depreciation Impairment Property Plant Equipment54 47454 60454 73454 86455 451
Additions Other Than Through Business Combinations Property Plant Equipment    51 738
Average Number Employees During Period55556
Bank Borrowings Overdrafts  50 00010 00010 000
Creditors255 576284 874221 746278 152520 519
Description Depreciation Method For Property Plant Equipment    10
Effective Interest Rate On Borrowings   33
Future Minimum Lease Payments Under Non-cancellable Operating Leases19 000    
Increase From Depreciation Charge For Year Property Plant Equipment 1301301302 587
Intangible Assets Gross Cost    21 295
Net Current Assets Liabilities191 102176 389212 46678 262-85 328
Number Shares Issued But Not Fully Paid 4 337 3004 337 3004 337 3004 337 300
Number Shares Issued Fully Paid2 437 300800 000800 000800 000800 000
Other Creditors216 013224 123145 355221 352464 746
Other Taxation Social Security Payable16 34838 44434 16716 31120 523
Par Value Share 1000
Property Plant Equipment Gross Cost 54 86454 86454 864104 602
Total Assets Less Current Liabilities191 492176 649212 59678 262-36 177
Trade Creditors Trade Payables23 21522 30742 22430 48925 250
Trade Debtors Trade Receivables7 38618 50029 65540 51128 864
Useful Life Property Plant Equipment Years    10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, February 2024
Free Download (12 pages)

Company search

Advertisements