Company NameDCS Limited
DirectorsEwen Douglas Dyce and Anne Dyce
Company StatusActive
Company NumberSC038501
CategoryPrivate Limited Company
Incorporation Date5 March 1963(61 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ewen Douglas Dyce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(25 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 C/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Anne Dyce
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(46 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58 C/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameMrs Anne Dyce
StatusCurrent
Appointed22 November 2011(48 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address58 C/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMabel Margaret Taylor Dyce
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 1992)
RoleCompany Director
Correspondence Address9 Merchiston Park
Edinburgh
Midlothian
EH10 4PW
Scotland
Secretary NameMabel Margaret Taylor Dyce
NationalityBritish
StatusResigned
Appointed31 December 1988(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 1992)
RoleCompany Director
Correspondence Address9 Merchiston Park
Edinburgh
Midlothian
EH10 4PW
Scotland
Director NameLinda Ann Dyce
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(29 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 1996)
RoleSchool Teacher
Correspondence Address32 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DF
Scotland
Secretary NameLinda Ann Dyce
NationalityBritish
StatusResigned
Appointed05 April 1992(29 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 03 February 2000)
RoleCompany Director
Correspondence Address32 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DF
Scotland
Secretary NamePeter David Tweedie
NationalityBritish
StatusResigned
Appointed24 May 2003(40 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 November 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Ormidale Terrace
Edinburgh
EH12 6EQ
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed03 February 2000(36 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2002)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameMorisons Limited (Corporation)
StatusResigned
Appointed31 July 2002(39 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 May 2003)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websited-c-s.com
Email address[email protected]
Telephone020 77295500
Telephone regionLondon

Location

Registered Address58 C/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1E.d. Dyce
75.02%
Ordinary
625 at £1Graeme Dyce
12.50%
Ordinary
624 at £1Sarah Dyce
12.48%
Ordinary

Financials

Year2014
Net Worth£897,018
Cash£55,227
Current Liabilities£414,441

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

16 August 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2007Delivered 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 1993Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2004Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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 1989Delivered 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 2017Delivered 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 2017Delivered 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 2015Delivered on: 8 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 108 bruntsfield place, edinburgh.
Outstanding
30 December 2015Delivered 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 2015Delivered 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 2015Delivered on: 8 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 142 market street, st andrews. FFE35675.
Outstanding
30 December 2015Delivered on: 8 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4-6 glanville place, edinburgh. MID72341.
Outstanding
30 December 2015Delivered on: 8 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 195 high street, dumfries. DMF16620.
Outstanding
21 December 2015Delivered on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
19 October 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

18 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
15 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
13 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
25 July 2018Satisfaction of charge 20 in full (1 page)
25 July 2018Satisfaction of charge 16 in full (1 page)
25 July 2018Satisfaction of charge 19 in full (1 page)
25 July 2018Satisfaction of charge 17 in full (1 page)
2 July 2018All of the property or undertaking has been released and no longer forms part of charge 16 (1 page)
2 July 2018All of the property or undertaking has been released and no longer forms part of charge 20 (1 page)
2 July 2018All of the property or undertaking has been released and no longer forms part of charge 17 (1 page)
2 July 2018All of the property or undertaking has been released and no longer forms part of charge 19 (1 page)
18 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
18 October 2017Registration of charge SC0385010035, created on 17 October 2017 (5 pages)
18 October 2017Registration of charge SC0385010035, created on 17 October 2017 (5 pages)
7 July 2017Registration of charge SC0385010034, created on 30 June 2017 (8 pages)
7 July 2017Registration of charge SC0385010034, created on 30 June 2017 (8 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 January 2016Satisfaction of charge 15 in full (4 pages)
8 January 2016Satisfaction of charge 18 in full (4 pages)
8 January 2016Registration of charge SC0385010030, created on 30 December 2015 (7 pages)
8 January 2016Satisfaction of charge 14 in full (4 pages)
8 January 2016Registration of charge SC0385010033, created on 29 December 2015 (9 pages)
8 January 2016Satisfaction of charge 21 in full (4 pages)
8 January 2016Registration of charge SC0385010028, created on 30 December 2015 (7 pages)
8 January 2016Satisfaction of charge 21 in full (4 pages)
8 January 2016Registration of charge SC0385010028, created on 30 December 2015 (7 pages)
8 January 2016Satisfaction of charge SC0385010026 in full (4 pages)
8 January 2016Registration of charge SC0385010029, created on 30 December 2015 (7 pages)
8 January 2016Registration of charge SC0385010032, created on 30 December 2015 (7 pages)
8 January 2016Satisfaction of charge 18 in full (4 pages)
8 January 2016Satisfaction of charge SC0385010024 in full (4 pages)
8 January 2016Registration of charge SC0385010029, created on 30 December 2015 (7 pages)
8 January 2016Satisfaction of charge 15 in full (4 pages)
8 January 2016Satisfaction of charge SC0385010024 in full (4 pages)
8 January 2016Registration of charge SC0385010030, created on 30 December 2015 (7 pages)
8 January 2016Satisfaction of charge SC0385010026 in full (4 pages)
8 January 2016Registration of charge SC0385010031, created on 30 December 2015 (7 pages)
8 January 2016Registration of charge SC0385010031, created on 30 December 2015 (7 pages)
8 January 2016Satisfaction of charge SC0385010025 in full (4 pages)
8 January 2016Satisfaction of charge SC0385010025 in full (4 pages)
8 January 2016Registration of charge SC0385010033, created on 29 December 2015 (9 pages)
8 January 2016Satisfaction of charge 14 in full (4 pages)
8 January 2016Registration of charge SC0385010032, created on 30 December 2015 (7 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 5,000
(4 pages)
28 December 2015Register(s) moved to registered office address 1 Rutland Court Edinburgh EH3 8EY (1 page)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 5,000
(4 pages)
28 December 2015Register(s) moved to registered office address 1 Rutland Court Edinburgh EH3 8EY (1 page)
24 December 2015Registration of charge SC0385010027, created on 21 December 2015 (16 pages)
24 December 2015Satisfaction of charge SC0385010023 in full (4 pages)
24 December 2015Registration of charge SC0385010027, created on 21 December 2015 (16 pages)
24 December 2015Satisfaction of charge SC0385010023 in full (4 pages)
7 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 December 2014Director's details changed for Mr Ewen Douglas Dyce on 17 October 2014 (2 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(4 pages)
8 December 2014Register 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 2014Director's details changed for Mrs Anne Dyce on 17 October 2014 (2 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(4 pages)
8 December 2014Director's details changed for Mr Ewen Douglas Dyce on 17 October 2014 (2 pages)
8 December 2014Register 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 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(4 pages)
8 December 2014Director's details changed for Mrs Anne Dyce on 17 October 2014 (2 pages)
5 April 2014Satisfaction of charge 5 in full (4 pages)
5 April 2014Satisfaction of charge 9 in full (4 pages)
5 April 2014Satisfaction of charge 8 in full (4 pages)
5 April 2014Satisfaction of charge 1 in full (4 pages)
5 April 2014Satisfaction of charge 5 in full (4 pages)
5 April 2014Satisfaction of charge 6 in full (4 pages)
5 April 2014Satisfaction of charge 6 in full (4 pages)
5 April 2014Satisfaction of charge 8 in full (4 pages)
5 April 2014Satisfaction of charge 22 in full (4 pages)
5 April 2014Satisfaction of charge 22 in full (4 pages)
5 April 2014Satisfaction of charge 9 in full (4 pages)
5 April 2014Satisfaction of charge 1 in full (4 pages)
5 April 2014Satisfaction of charge 7 in full (4 pages)
5 April 2014Satisfaction of charge 7 in full (4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 December 2013Registration of charge 0385010024 (11 pages)
10 December 2013Registration of charge 0385010025 (11 pages)
10 December 2013Registration of charge 0385010025 (11 pages)
10 December 2013Registration of charge 0385010026 (11 pages)
10 December 2013Registration of charge 0385010026 (11 pages)
10 December 2013Registration of charge 0385010024 (11 pages)
6 December 2013Registration of charge 0385010023 (14 pages)
6 December 2013Registration of charge 0385010023 (14 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(5 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 5,000
(5 pages)
4 September 2013Satisfaction of charge 13 in full (4 pages)
4 September 2013Satisfaction of charge 13 in full (4 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
5 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 November 2011Appointment of Mrs Anne Dyce as a secretary (1 page)
22 November 2011Termination of appointment of Peter Tweedie as a secretary (1 page)
22 November 2011Appointment of Mrs Anne Dyce as a secretary (1 page)
22 November 2011Termination of appointment of Peter Tweedie as a secretary (1 page)
18 November 2011Registered office address changed from 15 Rutland Street Edinburgh EH1 2AN on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 15 Rutland Street Edinburgh EH1 2AN on 18 November 2011 (1 page)
24 February 2011Register(s) moved to registered inspection location (1 page)
24 February 2011Register(s) moved to registered inspection location (1 page)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 February 2011Register inspection address has been changed (1 page)
23 February 2011Register inspection address has been changed (1 page)
12 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
12 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
29 January 2010Director's details changed for Mrs Anne Dyce on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Anne Dyce on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Ewen Douglas Dyce on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Ewen Douglas Dyce on 31 December 2009 (2 pages)
17 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
17 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
1 September 2009Director appointed mrs anne dyce (1 page)
1 September 2009Director appointed mrs anne dyce (1 page)
18 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
18 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 February 2008Dec mort/charge * (2 pages)
1 February 2008Dec mort/charge * (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
4 January 2008Partic of mort/charge * (3 pages)
4 January 2008Partic of mort/charge * (3 pages)
13 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
13 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
24 October 2007Partic of mort/charge * (3 pages)
24 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
5 September 2007Partic of mort/charge * (3 pages)
5 September 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
12 March 2007Return made up to 31/12/06; full list of members (2 pages)
12 March 2007Return made up to 31/12/06; full list of members (2 pages)
14 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
14 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
22 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
22 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 May 2004Partic of mort/charge * (5 pages)
27 May 2004Partic of mort/charge * (5 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
26 February 2004Dec mort/charge * (4 pages)
26 February 2004Dec mort/charge * (4 pages)
11 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
27 March 2003Partic of mort/charge * (5 pages)
27 March 2003Partic of mort/charge * (5 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
8 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1999Partic of mort/charge * (5 pages)
28 September 1999Partic of mort/charge * (5 pages)
8 September 1999Partic of mort/charge * (5 pages)
8 September 1999Partic of mort/charge * (5 pages)
25 August 1999Partic of mort/charge * (5 pages)
25 August 1999Partic of mort/charge * (5 pages)
6 July 1999Partic of mort/charge * (5 pages)
6 July 1999Partic of mort/charge * (5 pages)
12 March 1999Partic of mort/charge * (3 pages)
12 March 1999Partic of mort/charge * (7 pages)
12 March 1999Partic of mort/charge * (3 pages)
12 March 1999Partic of mort/charge * (7 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 February 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1997Partic of mort/charge * (5 pages)
13 November 1997Partic of mort/charge * (5 pages)
24 March 1997Registered office changed on 24/03/97 from: 29 montpelier park edinburgh EH10 4LX (1 page)
24 March 1997Registered office changed on 24/03/97 from: 29 montpelier park edinburgh EH10 4LX (1 page)
4 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
14 January 1994Accounts for a small company made up to 31 May 1993 (6 pages)
14 January 1994Accounts for a small company made up to 31 May 1993 (6 pages)
31 March 1993Accounts for a small company made up to 31 May 1992 (6 pages)
31 March 1993Accounts for a small company made up to 31 May 1992 (6 pages)
24 April 1992Accounts for a small company made up to 31 May 1991 (6 pages)
24 April 1992Accounts for a small company made up to 31 May 1991 (6 pages)
15 February 1991Accounts for a small company made up to 31 May 1990 (6 pages)
15 February 1991Accounts for a small company made up to 31 May 1990 (6 pages)
22 June 1990Accounts for a small company made up to 31 May 1989 (5 pages)
22 June 1990Accounts for a small company made up to 31 May 1989 (5 pages)
24 April 1989Full accounts made up to 31 May 1988 (10 pages)
24 April 1989Full accounts made up to 31 May 1988 (10 pages)
7 January 1988Company name changed bruntsfield launderettes LIMITED\certificate issued on 08/01/88 (2 pages)
7 January 1988Company name changed bruntsfield launderettes LIMITED\certificate issued on 08/01/88 (2 pages)
10 December 1987Accounts made up to 31 May 1987 (11 pages)
10 December 1987Accounts made up to 31 May 1987 (11 pages)
18 March 1987Accounts made up to 31 May 1986 (9 pages)
18 March 1987Accounts made up to 31 May 1986 (9 pages)
29 November 1985Accounts made up to 31 May 1984 (9 pages)
29 November 1985Accounts made up to 31 May 1984 (9 pages)
2 October 1984Accounts made up to 31 May 1983 (9 pages)
2 October 1984Accounts made up to 31 May 1983 (9 pages)
13 October 1983Accounts made up to 31 May 1982 (9 pages)
13 October 1983Accounts made up to 31 May 1982 (9 pages)
5 March 1963Incorporation (12 pages)
5 March 1963Incorporation (12 pages)