Edinburgh
EH3 8EY
Scotland
Director Name | Mrs Anne Dyce |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2009(46 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Mrs Anne Dyce |
---|---|
Status | Current |
Appointed | 22 November 2011(48 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mabel Margaret Taylor Dyce |
---|---|
Date of Birth | July 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | 9 Merchiston Park Edinburgh Midlothian EH10 4PW Scotland |
Secretary Name | Mabel Margaret Taylor Dyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | 9 Merchiston Park Edinburgh Midlothian EH10 4PW Scotland |
Director Name | Linda Ann Dyce |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 1996) |
Role | School Teacher |
Correspondence Address | 32 Murrayfield Gardens Edinburgh Midlothian EH12 6DF Scotland |
Secretary Name | Linda Ann Dyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | 32 Murrayfield Gardens Edinburgh Midlothian EH12 6DF Scotland |
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2003(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 November 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2002) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Morisons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(39 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 May 2003) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | d-c-s.com |
---|---|
Email address | [email protected] |
Telephone | 020 77295500 |
Telephone region | London |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
3.8k at £1 | E.d. Dyce 75.02% Ordinary |
---|---|
625 at £1 | Graeme Dyce 12.50% Ordinary |
624 at £1 | Sarah Dyce 12.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £897,018 |
Cash | £55,227 |
Current Liabilities | £414,441 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 December 2022 (4 months ago) |
---|---|
Next Return Due | 15 December 2023 (8 months, 2 weeks from now) |
16 August 1999 | Delivered on: 25 August 1999 Satisfied on: 5 April 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit one, 17/23 west blackhall street, greenock. Fully Satisfied |
---|---|
29 June 1999 | Delivered on: 6 July 1999 Satisfied on: 5 April 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 high street, fraserburgh. Fully Satisfied |
2 March 1999 | Delivered on: 12 March 1999 Satisfied on: 5 April 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 108 bruntsfield place, edinburgh. Fully Satisfied |
2 March 1999 | Delivered on: 12 March 1999 Satisfied on: 5 April 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 learmonth gardens, edinburgh. Fully Satisfied |
10 November 1997 | Delivered on: 13 November 1997 Satisfied on: 5 April 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 November 1994 | Delivered on: 17 November 1994 Satisfied on: 1 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse known as eastmost house on the top flat at 100 warrender park road, edinburgh. Fully Satisfied |
14 January 1994 | Delivered on: 20 January 1994 Satisfied on: 24 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15/10 caledonian place, edinburgh. Fully Satisfied |
6 December 2013 | Delivered on: 10 December 2013 Satisfied on: 8 January 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Unit 1 17-23 west blackhall street greenock REN48760. Notification of addition to or amendment of charge. Fully Satisfied |
6 December 2013 | Delivered on: 10 December 2013 Satisfied on: 8 January 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The shop with back premises and cellarage known as 108 bruntsfield place edinburgh. Notification of addition to or amendment of charge. Fully Satisfied |
6 December 2013 | Delivered on: 10 December 2013 Satisfied on: 8 January 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Ground floor and basement premises known as 144 market street st andrews ffe 35675. notification of addition to or amendment of charge. Fully Satisfied |
27 November 2013 | Delivered on: 6 December 2013 Satisfied on: 24 December 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 January 2010 | Delivered on: 6 February 2010 Satisfied on: 5 April 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 144 market street st andrews. Fully Satisfied |
27 December 2007 | Delivered on: 4 January 2008 Satisfied on: 8 January 2016 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 george street, oban and 4 john street, oban. Fully Satisfied |
8 October 1993 | Delivered on: 19 October 1993 Satisfied on: 24 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse known as 8/5 caledonian crescent, edinburgh. Fully Satisfied |
17 October 2007 | Delivered on: 20 October 2007 Satisfied on: 8 January 2016 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 142 & 144 market street, st andrews-title number FFE35675. Fully Satisfied |
22 August 2007 | Delivered on: 5 September 2007 Satisfied on: 8 January 2016 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 195 high street dumfries DMF16620. Fully Satisfied |
21 August 2007 | Delivered on: 25 August 2007 Satisfied on: 8 January 2016 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 & 6 glanville place, edinburgh MID72341. Fully Satisfied |
24 May 2004 | Delivered on: 27 May 2004 Satisfied on: 4 September 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9/4 merchiston park, edinburgh. Fully Satisfied |
20 March 2003 | Delivered on: 27 March 2003 Satisfied on: 26 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 September 1999 | Delivered on: 28 September 1999 Satisfied on: 24 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 142-144 market street, st andrews, fife. Fully Satisfied |
27 August 1999 | Delivered on: 8 September 1999 Satisfied on: 24 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 montpellier park, edinburgh. Fully Satisfied |
7 November 1989 | Delivered on: 23 November 1989 Satisfied on: 5 April 2014 Persons entitled: Nationwide Anglia Building Society Classification: Standard security Secured details: £20,000 and all sums due or to become due. Particulars: 1 learmonth gardens edinburgh. Fully Satisfied |
17 October 2017 | Delivered on: 18 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the property known as and forming 265/267 st john's road, edinburgh in the county of midlothian being the whole subjects registered in the land register of scotland under title number MID3950. Outstanding |
30 June 2017 | Delivered on: 7 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 1, 12-20 george street, stranraer. Outstanding |
29 December 2015 | Delivered on: 8 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 108 bruntsfield place, edinburgh. Outstanding |
30 December 2015 | Delivered on: 8 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 100 george street, oban and house on the first floor 4 john street, oban. ARG3946. Outstanding |
30 December 2015 | Delivered on: 8 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 1, 17-23 west blackhall street, greenock. REN48760. Outstanding |
30 December 2015 | Delivered on: 8 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 142 market street, st andrews. FFE35675. Outstanding |
30 December 2015 | Delivered on: 8 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4-6 glanville place, edinburgh. MID72341. Outstanding |
30 December 2015 | Delivered on: 8 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 195 high street, dumfries. DMF16620. Outstanding |
21 December 2015 | Delivered on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
19 October 2007 | Delivered on: 24 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 montpelier park, edinburgh. Outstanding |
17 October 2007 | Delivered on: 20 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15/10 caledonian place, edinburgh. Outstanding |
17 October 2007 | Delivered on: 20 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 warrender park road, edinburgh. Outstanding |
17 October 2007 | Delivered on: 20 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8/5 caledonian crescent, edinburgh. Outstanding |
24 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
---|---|
9 November 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
18 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
15 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
13 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
25 July 2018 | Satisfaction of charge 16 in full (1 page) |
25 July 2018 | Satisfaction of charge 17 in full (1 page) |
25 July 2018 | Satisfaction of charge 20 in full (1 page) |
25 July 2018 | Satisfaction of charge 19 in full (1 page) |
2 July 2018 | All of the property or undertaking has been released and no longer forms part of charge 16 (1 page) |
2 July 2018 | All of the property or undertaking has been released and no longer forms part of charge 17 (1 page) |
2 July 2018 | All of the property or undertaking has been released and no longer forms part of charge 19 (1 page) |
2 July 2018 | All of the property or undertaking has been released and no longer forms part of charge 20 (1 page) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
18 October 2017 | Registration of charge SC0385010035, created on 17 October 2017 (5 pages) |
18 October 2017 | Registration of charge SC0385010035, created on 17 October 2017 (5 pages) |
7 July 2017 | Registration of charge SC0385010034, created on 30 June 2017 (8 pages) |
7 July 2017 | Registration of charge SC0385010034, created on 30 June 2017 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 January 2016 | Registration of charge SC0385010028, created on 30 December 2015 (7 pages) |
8 January 2016 | Registration of charge SC0385010029, created on 30 December 2015 (7 pages) |
8 January 2016 | Registration of charge SC0385010030, created on 30 December 2015 (7 pages) |
8 January 2016 | Registration of charge SC0385010031, created on 30 December 2015 (7 pages) |
8 January 2016 | Registration of charge SC0385010032, created on 30 December 2015 (7 pages) |
8 January 2016 | Registration of charge SC0385010033, created on 29 December 2015 (9 pages) |
8 January 2016 | Satisfaction of charge 18 in full (4 pages) |
8 January 2016 | Satisfaction of charge SC0385010024 in full (4 pages) |
8 January 2016 | Satisfaction of charge SC0385010026 in full (4 pages) |
8 January 2016 | Satisfaction of charge 21 in full (4 pages) |
8 January 2016 | Satisfaction of charge 15 in full (4 pages) |
8 January 2016 | Satisfaction of charge 14 in full (4 pages) |
8 January 2016 | Satisfaction of charge SC0385010025 in full (4 pages) |
8 January 2016 | Registration of charge SC0385010028, created on 30 December 2015 (7 pages) |
8 January 2016 | Registration of charge SC0385010029, created on 30 December 2015 (7 pages) |
8 January 2016 | Registration of charge SC0385010032, created on 30 December 2015 (7 pages) |
8 January 2016 | Registration of charge SC0385010030, created on 30 December 2015 (7 pages) |
8 January 2016 | Registration of charge SC0385010033, created on 29 December 2015 (9 pages) |
8 January 2016 | Registration of charge SC0385010031, created on 30 December 2015 (7 pages) |
8 January 2016 | Satisfaction of charge SC0385010024 in full (4 pages) |
8 January 2016 | Satisfaction of charge 18 in full (4 pages) |
8 January 2016 | Satisfaction of charge SC0385010026 in full (4 pages) |
8 January 2016 | Satisfaction of charge 15 in full (4 pages) |
8 January 2016 | Satisfaction of charge 21 in full (4 pages) |
8 January 2016 | Satisfaction of charge 14 in full (4 pages) |
8 January 2016 | Satisfaction of charge SC0385010025 in full (4 pages) |
28 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Register(s) moved to registered office address 1 Rutland Court Edinburgh EH3 8EY (1 page) |
28 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Register(s) moved to registered office address 1 Rutland Court Edinburgh EH3 8EY (1 page) |
24 December 2015 | Registration of charge SC0385010027, created on 21 December 2015 (16 pages) |
24 December 2015 | Satisfaction of charge SC0385010023 in full (4 pages) |
24 December 2015 | Registration of charge SC0385010027, created on 21 December 2015 (16 pages) |
24 December 2015 | Satisfaction of charge SC0385010023 in full (4 pages) |
7 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Mr Ewen Douglas Dyce on 17 October 2014 (2 pages) |
8 December 2014 | Director's details changed for Mrs Anne Dyce on 17 October 2014 (2 pages) |
8 December 2014 | Register inspection address has been changed from C/O Dyce 31 Braid Road Edinburgh EH10 6AN United Kingdom to C/O Ennova Law 26 George Square Edinburgh EH8 9LD (1 page) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Mr Ewen Douglas Dyce on 17 October 2014 (2 pages) |
8 December 2014 | Director's details changed for Mrs Anne Dyce on 17 October 2014 (2 pages) |
8 December 2014 | Register inspection address has been changed from C/O Dyce 31 Braid Road Edinburgh EH10 6AN United Kingdom to C/O Ennova Law 26 George Square Edinburgh EH8 9LD (1 page) |
5 April 2014 | Satisfaction of charge 8 in full (4 pages) |
5 April 2014 | Satisfaction of charge 1 in full (4 pages) |
5 April 2014 | Satisfaction of charge 9 in full (4 pages) |
5 April 2014 | Satisfaction of charge 6 in full (4 pages) |
5 April 2014 | Satisfaction of charge 7 in full (4 pages) |
5 April 2014 | Satisfaction of charge 5 in full (4 pages) |
5 April 2014 | Satisfaction of charge 22 in full (4 pages) |
5 April 2014 | Satisfaction of charge 1 in full (4 pages) |
5 April 2014 | Satisfaction of charge 6 in full (4 pages) |
5 April 2014 | Satisfaction of charge 8 in full (4 pages) |
5 April 2014 | Satisfaction of charge 7 in full (4 pages) |
5 April 2014 | Satisfaction of charge 22 in full (4 pages) |
5 April 2014 | Satisfaction of charge 9 in full (4 pages) |
5 April 2014 | Satisfaction of charge 5 in full (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 December 2013 | Registration of charge 0385010025 (11 pages) |
10 December 2013 | Registration of charge 0385010026 (11 pages) |
10 December 2013 | Registration of charge 0385010024 (11 pages) |
10 December 2013 | Registration of charge 0385010026 (11 pages) |
10 December 2013 | Registration of charge 0385010024 (11 pages) |
10 December 2013 | Registration of charge 0385010025 (11 pages) |
6 December 2013 | Registration of charge 0385010023 (14 pages) |
6 December 2013 | Registration of charge 0385010023 (14 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
4 September 2013 | Satisfaction of charge 13 in full (4 pages) |
4 September 2013 | Satisfaction of charge 13 in full (4 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
5 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Appointment of Mrs Anne Dyce as a secretary (1 page) |
22 November 2011 | Termination of appointment of Peter Tweedie as a secretary (1 page) |
22 November 2011 | Appointment of Mrs Anne Dyce as a secretary (1 page) |
22 November 2011 | Termination of appointment of Peter Tweedie as a secretary (1 page) |
18 November 2011 | Registered office address changed from 15 Rutland Street Edinburgh EH1 2AN on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 15 Rutland Street Edinburgh EH1 2AN on 18 November 2011 (1 page) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 February 2011 | Register(s) moved to registered inspection location (1 page) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register inspection address has been changed (1 page) |
23 February 2011 | Register inspection address has been changed (1 page) |
12 November 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
12 November 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Ewen Douglas Dyce on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Anne Dyce on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Ewen Douglas Dyce on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Anne Dyce on 31 December 2009 (2 pages) |
17 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
17 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
1 September 2009 | Director appointed mrs anne dyce (1 page) |
1 September 2009 | Director appointed mrs anne dyce (1 page) |
18 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
18 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 February 2008 | Dec mort/charge * (2 pages) |
1 February 2008 | Dec mort/charge * (2 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
24 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
13 December 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
13 December 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
24 October 2007 | Partic of mort/charge * (3 pages) |
24 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
5 September 2007 | Partic of mort/charge * (3 pages) |
5 September 2007 | Partic of mort/charge * (3 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
14 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
22 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
22 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 May 2004 | Partic of mort/charge * (5 pages) |
27 May 2004 | Partic of mort/charge * (5 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
26 February 2004 | Dec mort/charge * (4 pages) |
26 February 2004 | Dec mort/charge * (4 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members
|
11 January 2004 | Return made up to 31/12/03; full list of members
|
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
27 March 2003 | Partic of mort/charge * (5 pages) |
27 March 2003 | Partic of mort/charge * (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
8 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
8 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Return made up to 31/12/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
5 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | New secretary appointed (2 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Return made up to 31/12/99; full list of members
|
28 September 1999 | Partic of mort/charge * (5 pages) |
28 September 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
8 September 1999 | Partic of mort/charge * (5 pages) |
25 August 1999 | Partic of mort/charge * (5 pages) |
25 August 1999 | Partic of mort/charge * (5 pages) |
6 July 1999 | Partic of mort/charge * (5 pages) |
6 July 1999 | Partic of mort/charge * (5 pages) |
12 March 1999 | Partic of mort/charge * (7 pages) |
12 March 1999 | Partic of mort/charge * (3 pages) |
12 March 1999 | Partic of mort/charge * (7 pages) |
12 March 1999 | Partic of mort/charge * (3 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members
|
2 February 1998 | Return made up to 31/12/97; full list of members
|
13 November 1997 | Partic of mort/charge * (5 pages) |
13 November 1997 | Partic of mort/charge * (5 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 29 montpelier park edinburgh EH10 4LX (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 29 montpelier park edinburgh EH10 4LX (1 page) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 January 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
14 January 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
31 March 1993 | Accounts for a small company made up to 31 May 1992 (6 pages) |
31 March 1993 | Accounts for a small company made up to 31 May 1992 (6 pages) |
24 April 1992 | Accounts for a small company made up to 31 May 1991 (6 pages) |
24 April 1992 | Accounts for a small company made up to 31 May 1991 (6 pages) |
15 February 1991 | Accounts for a small company made up to 31 May 1990 (6 pages) |
15 February 1991 | Accounts for a small company made up to 31 May 1990 (6 pages) |
22 June 1990 | Accounts for a small company made up to 31 May 1989 (5 pages) |
22 June 1990 | Accounts for a small company made up to 31 May 1989 (5 pages) |
24 April 1989 | Full accounts made up to 31 May 1988 (10 pages) |
24 April 1989 | Full accounts made up to 31 May 1988 (10 pages) |
7 January 1988 | Company name changed bruntsfield launderettes LIMITED\certificate issued on 08/01/88 (2 pages) |
7 January 1988 | Company name changed bruntsfield launderettes LIMITED\certificate issued on 08/01/88 (2 pages) |
10 December 1987 | Accounts made up to 31 May 1987 (11 pages) |
10 December 1987 | Accounts made up to 31 May 1987 (11 pages) |
18 March 1987 | Accounts made up to 31 May 1986 (9 pages) |
18 March 1987 | Accounts made up to 31 May 1986 (9 pages) |
29 November 1985 | Accounts made up to 31 May 1984 (9 pages) |
29 November 1985 | Accounts made up to 31 May 1984 (9 pages) |
2 October 1984 | Accounts made up to 31 May 1983 (9 pages) |
2 October 1984 | Accounts made up to 31 May 1983 (9 pages) |
13 October 1983 | Accounts made up to 31 May 1982 (9 pages) |
13 October 1983 | Accounts made up to 31 May 1982 (9 pages) |
5 March 1963 | Incorporation (12 pages) |
5 March 1963 | Incorporation (12 pages) |