logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Dickson, Timothy Charles Norman
    Director born in January 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Dickson, Niki Thomas
    Company Director born in July 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-30 ~ now
    OF - Director → CIF 0
    Dickson, Niki Thomas
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ now
    OF - Secretary → CIF 0
    Mr Niki Thomas Dickson
    Born in July 1978
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Norman Francis Dickson
    Born in September 1952
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 4
    icon of address170, Dunkeld Road, Perth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,799 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Dickson, Christopher James
    Motor Trade born in July 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-18 ~ 2018-04-24
    OF - Director → CIF 0
    Dickson, Christopher James
    Sales Manager born in July 1987
    Individual (2 offsprings)
    icon of calendar 2019-04-26 ~ 2019-12-05
    OF - Director → CIF 0
    Dickson, Christopher James
    Director born in July 1987
    Individual (2 offsprings)
    icon of calendar 2021-11-15 ~ 2023-02-21
    OF - Director → CIF 0
  • 2
    Leslie, David Graeme
    Operations Manager born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-01 ~ 1999-12-09
    OF - Director → CIF 0
  • 3
    Dickson, Jonathan David Francis
    Accounts Manager born in September 1991
    Individual
    Officer
    icon of calendar 2014-07-29 ~ 2016-02-13
    OF - Director → CIF 0
  • 4
    Dickson, Thomas Donaldson
    Company Director born in June 1928
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-10-29
    OF - Director → CIF 0
  • 5
    Dickson, Niki Thomas
    Motor Trainer born in July 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-08 ~ 2005-05-19
    OF - Director → CIF 0
    Dickson, Niki Thomas
    Director born in July 1978
    Individual (2 offsprings)
    icon of calendar 2007-08-01 ~ 2009-02-02
    OF - Director → CIF 0
  • 6
    Dickson, Norman Francis
    Company Director born in September 1952
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2019-12-05
    OF - Director → CIF 0
    icon of calendar 2020-03-10 ~ 2025-07-24
    OF - Director → CIF 0
  • 7
    Leckie, George Andrew
    Finance Director born in October 1948
    Individual
    Officer
    icon of calendar 1999-11-26 ~ 2001-12-14
    OF - Director → CIF 0
  • 8
    Cluckie, James Gordon
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-04-26
    OF - Secretary → CIF 0
  • 9
    Cruickshank, James
    Finance Director born in October 1953
    Individual
    Officer
    icon of calendar 1991-05-14 ~ 1995-05-19
    OF - Director → CIF 0
  • 10
    KIPPEN CAMPBELL W.S. - now
    KIPPEN, CAMPBELL & BURT - 1993-09-10
    KIPPEN CAMPBELL - 2009-02-09
    icon of address48 Tay Street, Perth, Perthshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    1999-04-26 ~ 2007-08-01
    PE - Secretary → CIF 0
  • 11
    COMMERCIAL LEGAL CENTRE LLP
    icon of address36 Tay Street, Perth, Perthshire
    Dissolved Corporate (2 parents, 8 offsprings)
    Current Assets (Company account)
    186,799 GBP2021-10-31
    Officer
    2007-08-01 ~ 2022-12-01
    PE - Secretary → CIF 0
parent relation
Company in focus

THE DUNBLANE MOTOR COMPANY LIMITED

Standard Industrial Classification
45112 - Sale Of Used Cars And Light Motor Vehicles
45190 - Sale Of Other Motor Vehicles
Brief company account
Cost of Sales
-15,671,928 GBP2024-01-01 ~ 2024-12-31
-15,334,957 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,300,852 GBP2024-01-01 ~ 2024-12-31
-1,206,958 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
5,969 GBP2024-01-01 ~ 2024-12-31
21,623 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
544,517 GBP2024-01-01 ~ 2024-12-31
1,032,408 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
393,405 GBP2024-01-01 ~ 2024-12-31
759,009 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
393,405 GBP2024-01-01 ~ 2024-12-31
759,009 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
818,449 GBP2024-12-31
890,532 GBP2023-12-31
Debtors
177,603 GBP2024-12-31
203,771 GBP2023-12-31
Cash at bank and in hand
691,198 GBP2024-12-31
1,955,278 GBP2023-12-31
Current Assets
9,230,268 GBP2024-12-31
8,258,496 GBP2023-12-31
Net Current Assets/Liabilities
5,804,270 GBP2024-12-31
5,364,923 GBP2023-12-31
Total Assets Less Current Liabilities
6,622,719 GBP2024-12-31
6,255,455 GBP2023-12-31
Net Assets/Liabilities
6,612,372 GBP2024-12-31
6,218,967 GBP2023-12-31
Equity
Called up share capital
81 GBP2024-12-31
81 GBP2023-12-31
81 GBP2022-12-31
Retained earnings (accumulated losses)
6,612,291 GBP2024-12-31
6,218,886 GBP2023-12-31
5,459,877 GBP2022-12-31
Equity
6,612,372 GBP2024-12-31
6,218,967 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
393,405 GBP2024-01-01 ~ 2024-12-31
759,009 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
9,220 GBP2024-01-01 ~ 2024-12-31
9,230 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
212024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Wages/Salaries
1,042,829 GBP2024-01-01 ~ 2024-12-31
1,025,877 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
29,354 GBP2024-01-01 ~ 2024-12-31
29,380 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,186,480 GBP2024-01-01 ~ 2024-12-31
1,166,677 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
372,480 GBP2024-01-01 ~ 2024-12-31
378,250 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-1,768 GBP2024-01-01 ~ 2024-12-31
-3,223 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,307,944 GBP2024-12-31
1,307,944 GBP2023-12-31
Other
217,860 GBP2024-12-31
211,359 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,525,804 GBP2024-12-31
1,519,303 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
538,758 GBP2024-12-31
473,757 GBP2023-12-31
Other
168,597 GBP2024-12-31
155,014 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
707,355 GBP2024-12-31
628,771 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
65,001 GBP2024-01-01 ~ 2024-12-31
Other
13,583 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
78,584 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
769,186 GBP2024-12-31
834,187 GBP2023-12-31
Other
49,263 GBP2024-12-31
56,345 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
73,975 GBP2024-12-31
115,230 GBP2023-12-31
Other Debtors
Amounts falling due within one year
103,628 GBP2024-12-31
88,541 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
177,603 GBP2024-12-31
203,771 GBP2023-12-31
Trade Creditors/Trade Payables
Current
2,726,972 GBP2024-12-31
1,884,485 GBP2023-12-31
Amounts owed to group undertakings
Current
267,269 GBP2024-12-31
276,980 GBP2023-12-31
Corporation Tax Payable
Current
154,469 GBP2024-12-31
278,696 GBP2023-12-31
Other Taxation & Social Security Payable
Current
238,429 GBP2024-12-31
261,368 GBP2023-12-31
Other Creditors
Current
38,859 GBP2024-12-31
192,044 GBP2023-12-31
Creditors
Current
3,425,998 GBP2024-12-31
2,893,573 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
24,373 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
81 shares2024-12-31
81 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
85,000 GBP2024-12-31
Between two and five year
170,000 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
255,000 GBP2024-12-31

  • THE DUNBLANE MOTOR COMPANY LIMITED
    Info
    Registered number SC020720
    icon of address170 Dunkeld Road, Perth, Perthshire PH1 3AA
    Private Limited Company incorporated on 1938-12-05 (86 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.