J. & J.g. Dickson & Son Limited

General information

Name:

J. & J.g. Dickson & Son Ltd

Office Address:

35 Mitchell Arcade Rutherglen G73 2LS Glasgow

Number: SC069588

Incorporation date: 1979-10-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known as J. & J.g. Dickson & Son Limited. The company first started 45 years ago and was registered with SC069588 as the registration number. This head office of the company is based in Glasgow. You can reach it at 35 Mitchell Arcade, Rutherglen. This business's classified under the NACE and SIC code 47730, that means Dispensing chemist in specialised stores. The company's latest annual accounts were submitted for the period up to 2022-11-30 and the most current annual confirmation statement was filed on 2022-12-04.

The company operates in Retailers - other and Takeaway/sandwich shop. Its FHRSID is E01GNL654O/1. It reports to North Lanarkshire and its last food inspection was carried out on Tue, 26th Feb 2019 in 654 Old Edinburgh Road, Uddingston, G71 6HQ. The most recent quality assessment result obtained by the company is -4, which translates as .

We have a team of three directors leading the company at the moment, namely Nadine M., James D. and James D. who have been carrying out the directors duties since 2018. To support the directors in their duties, this specific company has been using the skills of Janet D. as a secretary since April 2002.

Financial data based on annual reports

Company staff

Nadine M.

Role: Director

Appointed: 01 May 2018

Latest update: 7 March 2024

James D.

Role: Director

Appointed: 22 April 2002

Latest update: 7 March 2024

Janet D.

Role: Secretary

Appointed: 22 April 2002

Latest update: 7 March 2024

James D.

Role: Director

Appointed: 30 December 1988

Latest update: 7 March 2024

People with significant control

James D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

James D.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

J & J G Dickson & Son food hygiene ratings

Retailers - other address

Address

654 Old Edinburgh Road, Uddingston, Glasgow, Lanarkshire

Suburb

Fallside

Hamlet

Shawhead (farm)

County

North Lanarkshire Council

State

Scotland

Post code

G71 6HQ

Food rating: -4

Takeaway/sandwich shop address

Address

Nantwich Road, Crewe, Cheshire East

Suburb

Crewe

Town

Crewe

County

Cheshire East

District

North West England

State

England

Post code

CW2 6HR

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts for the period ending 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (23 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
44
Company Age

Similar companies nearby

Closest companies