ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paul Dickson Limited

Paul Dickson Limited is an active company incorporated on 26 March 1996 with the registered office located in Coldstream, Northumberland. Paul Dickson Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
SC164433
Private limited company
Scottish Company
Age
29 years
Incorporated 26 March 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
19 Treaty Park
Birgham
Berwickshire
TD12 4NG
Scotland
Address changed on 4 Sep 2025 (6 days ago)
Previous address was Seafield House Kinlocheil Fort William Inverness-Shire PH33 7NP Scotland
Telephone
01397722388
Email
Available in Endole App
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • Managing Director • British • Lives in UK • Born in Dec 1956
Director • Secretary • British
Mr Christopher Paul Dickson
PSC • British • Lives in Scotland • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carmarthen Road Business Park Limited
Mrs Lorna Shufflebottom is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£52.68K
Increased by £4.97K (+10%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£145.97K
Increased by £9.64K (+7%)
Total Liabilities
-£89.53K
Increased by £20.56K (+30%)
Net Assets
£56.44K
Decreased by £10.92K (-16%)
Debt Ratio (%)
61%
Increased by 10.75% (+21%)
Latest Activity
Registered Address Changed
6 Days Ago on 4 Sep 2025
Christopher Paul Dickson Details Changed
6 Days Ago on 4 Sep 2025
Mr Christopher Paul Dickson Details Changed
6 Days Ago on 4 Sep 2025
Mr Christopher Paul Dickson (PSC) Details Changed
6 Days Ago on 4 Sep 2025
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 7 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 21 Dec 2022
Get Credit Report
Discover Paul Dickson Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Christopher Paul Dickson as a person with significant control on 4 September 2025
Submitted on 4 Sep 2025
Director's details changed for Mr Christopher Paul Dickson on 4 September 2025
Submitted on 4 Sep 2025
Secretary's details changed for Christopher Paul Dickson on 4 September 2025
Submitted on 4 Sep 2025
Registered office address changed from Seafield House Kinlocheil Fort William Inverness-Shire PH33 7NP Scotland to 19 Treaty Park Birgham Berwickshire TD12 4NG on 4 September 2025
Submitted on 4 Sep 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 26 March 2024 with no updates
Submitted on 4 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 26 March 2023 with no updates
Submitted on 7 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 21 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year