Background WavePink WaveYellow Wave

DRON & DICKSON GROUP LIMITED (SC305554)

DRON & DICKSON GROUP LIMITED (SC305554) is an active UK company. incorporated on 17 July 2006. with registered office in Stirling. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. DRON & DICKSON GROUP LIMITED has been registered for 19 years. Current directors include COLLINS, Leonard Peter, IRWIN, Thomas William Redmond, MCHATTIE, Bruce Alexander and 5 others.

Company Number
SC305554
Status
active
Type
ltd
Incorporated
17 July 2006
Age
19 years
Address
18 Whitehouse Road, Stirling, FK7 7SS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
COLLINS, Leonard Peter, IRWIN, Thomas William Redmond, MCHATTIE, Bruce Alexander, ROWLEY, Colin Michael, SEDGE, Douglas Alan, STRANG, John Charles, WALKER, June Anne, WEST, Christopher Mark
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRON & DICKSON GROUP LIMITED

DRON & DICKSON GROUP LIMITED is an active company incorporated on 17 July 2006 with the registered office located in Stirling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. DRON & DICKSON GROUP LIMITED was registered 19 years ago.(SIC: 64204)

Status

active

Active since 19 years ago

Company No

SC305554

LTD Company

Age

19 Years

Incorporated 17 July 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

M.T.I.P. LIMITED
From: 18 July 2007To: 7 June 2012
GOLDEN TIMES DEVELOPMENT LIMITED
From: 17 July 2006To: 18 July 2007
Contact
Address

18 Whitehouse Road Springkerse Industrial Estate Stirling, FK7 7SS,

Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
Sept 14
Funding Round
Jan 17
Funding Round
Jan 17
Capital Update
Jan 17
Capital Reduction
Mar 18
Share Buyback
Mar 18
Director Left
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Director Joined
Feb 21
Funding Round
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Sept 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Director Left
Jan 24
Director Joined
Jan 25
13
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

ROWLEY, Sarah

Active
Whitehouse Road, StirlingFK7 7SS
Secretary
Appointed 04 Apr 2007

COLLINS, Leonard Peter

Active
Whitehouse Road, StirlingFK7 7SS
Born April 1979
Director
Appointed 20 Jun 2022

IRWIN, Thomas William Redmond

Active
Whitehouse Road, StirlingFK7 7SS
Born April 1979
Director
Appointed 20 Jun 2022

MCHATTIE, Bruce Alexander

Active
Whitehouse Road, StirlingFK7 7SS
Born June 1973
Director
Appointed 20 Jun 2022

ROWLEY, Colin Michael

Active
Whitehouse Road, StirlingFK7 7SS
Born May 1972
Director
Appointed 04 Apr 2007

SEDGE, Douglas Alan

Active
Whitehouse Road, StirlingFK7 7SS
Born December 1955
Director
Appointed 28 Aug 2014

STRANG, John Charles

Active
Whitehouse Road, StirlingFK7 7SS
Born August 1971
Director
Appointed 01 Mar 2021

WALKER, June Anne

Active
Whitehouse Road, StirlingFK7 7SS
Born June 1963
Director
Appointed 01 Feb 2019

WEST, Christopher Mark

Active
Venture Drive, WesthillAB32 6FQ
Born September 1981
Director
Appointed 03 Jan 2025

CODDAN SECRETARY SERVICE LIMITED

Resigned
Dept 706, LondonW1U 5AP
Corporate secretary
Appointed 17 Jul 2006
Resigned 04 Apr 2007

LAFFERTY, Gerard

Resigned
Whitehouse Road, StirlingFK7 7SS
Born February 1957
Director
Appointed 01 Jun 2010
Resigned 18 Dec 2018

MAVER, Colin

Resigned
Whitehouse Road, StirlingFK7 7SS
Born September 1963
Director
Appointed 01 Jun 2010
Resigned 15 Jan 2019

ROBB, Isla Shena

Resigned
18 Whitehouse Road, StirlingFK7 7SS
Born July 1975
Director
Appointed 13 Sept 2022
Resigned 26 Jan 2024

CODDAN MANAGERS SERVICE LIMITED

Resigned
Dept 706, LondonW1U 5AP
Corporate director
Appointed 17 Jul 2006
Resigned 04 Apr 2007

Persons with significant control

2

Mr Colin Michael Rowley

Active
Whitehouse Road, StirlingFK7 7SS
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Oct 2016

Mrs Sarah Rowley

Active
Whitehouse Road, StirlingFK7 7SS
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2023
AAAnnual Accounts
Capital Cancellation Shares
7 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 December 2022
SH03Return of Purchase of Own Shares
Resolution
6 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Capital Cancellation Shares
5 March 2019
SH06Cancellation of Shares
Resolution
5 March 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 March 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
17 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Capital Cancellation Shares
9 January 2019
SH06Cancellation of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 January 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
5 March 2018
SH06Cancellation of Shares
Resolution
5 March 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 March 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
10 January 2017
SH19Statement of Capital
Legacy
10 January 2017
SH20SH20
Legacy
10 January 2017
CAP-SSCAP-SS
Resolution
10 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Auditors Resignation Company
17 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Group
26 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Legacy
6 July 2011
MG03sMG03s
Legacy
6 July 2011
MG01sMG01s
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Statement Of Companys Objects
27 August 2010
CC04CC04
Capital Allotment Shares
19 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 May 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 May 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Legacy
3 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
21 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
363aAnnual Return
Legacy
5 November 2007
363aAnnual Return
Statement Of Affairs
4 October 2007
SASA
Legacy
4 October 2007
88(2)R88(2)R
Legacy
8 September 2007
123Notice of Increase in Nominal Capital
Resolution
8 September 2007
RESOLUTIONSResolutions
Legacy
5 September 2007
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
18 August 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
353353
Certificate Change Of Name Company
18 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Incorporation Company
17 July 2006
NEWINCIncorporation