Kintore
Aberdeenshire
AB51 0YU
Scotland
Director Name | Candice Moir |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Villa Ratchill Kintore Aberdeenshire AB51 0YU Scotland |
Secretary Name | Candice Moir |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2013(34 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Forest Villa Ratchill Kintore Aberdeenshire AB51 0YU Scotland |
Director Name | David John Rae Moir |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 15 May 2013) |
Role | Road Haulier |
Correspondence Address | Birkha Mill Road, Port Elphinstone Inverurie AB51 5UD Scotland |
Director Name | Jean Anne Moir |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 16 May 2013) |
Role | Secretary |
Correspondence Address | Birkha Mill Road, Port Elphinstone Inverurie AB51 5UD Scotland |
Secretary Name | Jean Anne Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 16 May 2013) |
Role | Company Director |
Correspondence Address | Birkha Mill Road, Port Elphinstone Inverurie AB51 5UD Scotland |
Website | dyce-carriers.co.uk |
---|---|
Telephone | 01224 723571 |
Telephone region | Aberdeen |
Registered Address | 37 Albyn Place Aberdeen Aberdeen City AB10 1YN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
93 at £1 | Jason David William Moir 51.10% Ordinary |
---|---|
89 at £1 | Candice Moir 48.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,018,401 |
Net Worth | £4,514,869 |
Cash | £1,180,887 |
Current Liabilities | £2,618,253 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
22 November 2001 | Delivered on: 27 November 2001 Satisfied on: 20 August 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 15 kirkton avenue, pitmedden industrial estate, dyce, aberdeen. Fully Satisfied |
---|---|
27 August 2001 | Delivered on: 4 September 2001 Satisfied on: 6 May 2009 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 |
11 July 2000 | Delivered on: 20 July 2000 Satisfied on: 20 November 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The company's whole book and other debts present & future (2) any bills of exchange or other negotiable instrument to which both the company and alex lawrie may be parties. Fully Satisfied |
4 January 1996 | Delivered on: 18 January 1996 Satisfied on: 19 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Sites 13,32 & 32(extension),pitmedden road industrial estate,dyce,aberdeen. Fully Satisfied |
15 September 1992 | Delivered on: 2 October 1992 Satisfied on: 11 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 13 pitmedden road industrial estate dyce aberdeen. Fully Satisfied |
6 October 1989 | Delivered on: 12 October 1989 Satisfied on: 2 December 1998 Persons entitled: Kellock Limited Classification: Debenture and floating charge Secured details: All sums due or to become due. Particulars: All the book and other debts due to the company from time to time. Fully Satisfied |
14 August 1987 | Delivered on: 21 August 1987 Satisfied on: 11 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: A lease of subjects at pitmedden road industrial estate, dyce, aberdeen extending to 0.98 acre. Fully Satisfied |
23 August 1984 | Delivered on: 28 August 1984 Satisfied on: 2 December 1998 Persons entitled: Kellock Factors LTD Classification: Debenture Secured details: All sums due or to become due. Particulars: All the book and other debts due to the company from time to time. Fully Satisfied |
13 March 1979 | Delivered on: 17 March 1979 Satisfied on: 12 December 2001 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 |
12 November 2013 | Delivered on: 20 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 5059 square metres of land on north side of kirkton avenue pitmedden road industrial estate aberdeen ABN116649. Notification of addition to or amendment of charge. Outstanding |
29 May 2009 | Delivered on: 9 June 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 pitmedden road industrial estate, dyce, aberdeen ABN74678S. Outstanding |
8 January 2009 | Delivered on: 14 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 32 kirkton avenue, pitmedden road industrial estate, aberdeen. Outstanding |
29 December 2008 | Delivered on: 8 January 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over site 15 kirkton avenue, pitmedden road industrial estate, dyce, aberdeen ABN8987. Outstanding |
10 December 2008 | Delivered on: 23 December 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Full accounts made up to 31 January 2022 (24 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
31 January 2022 | Full accounts made up to 31 January 2021 (29 pages) |
6 December 2021 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 6 December 2021 (1 page) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (5 pages) |
10 February 2021 | Full accounts made up to 31 January 2020 (25 pages) |
31 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 January 2019 (24 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
5 November 2018 | Full accounts made up to 31 January 2018 (24 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
26 October 2017 | Full accounts made up to 31 January 2017 (23 pages) |
26 October 2017 | Full accounts made up to 31 January 2017 (23 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
13 July 2017 | Notification of Jason David William Moir as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Jason David William Moir as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Candice Moir as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Candice Moir as a person with significant control on 13 July 2017 (2 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (28 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (28 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 October 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
3 October 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 November 2014 | Accounts for a medium company made up to 31 January 2014 (19 pages) |
3 November 2014 | Accounts for a medium company made up to 31 January 2014 (19 pages) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 November 2013 | Registration of charge 0670390014
|
20 November 2013 | Registration of charge 0670390014
|
1 November 2013 | Accounts for a medium company made up to 31 January 2013 (19 pages) |
1 November 2013 | Accounts for a medium company made up to 31 January 2013 (19 pages) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
6 June 2013 | Cancellation of shares. Statement of capital on 6 June 2013
|
6 June 2013 | Purchase of own shares. (3 pages) |
6 June 2013 | Purchase of own shares. (3 pages) |
6 June 2013 | Cancellation of shares. Statement of capital on 6 June 2013
|
6 June 2013 | Cancellation of shares. Statement of capital on 6 June 2013
|
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
17 May 2013 | Termination of appointment of David Moir as a director (2 pages) |
17 May 2013 | Appointment of Candice Moir as a director (3 pages) |
17 May 2013 | Termination of appointment of Jean Moir as a director (2 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Appointment of Candice Moir as a secretary (3 pages) |
17 May 2013 | Appointment of Candice Moir as a director (3 pages) |
17 May 2013 | Termination of appointment of David Moir as a director (2 pages) |
17 May 2013 | Termination of appointment of Jean Moir as a director (2 pages) |
17 May 2013 | Appointment of Candice Moir as a secretary (3 pages) |
17 May 2013 | Termination of appointment of Jean Moir as a secretary (2 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Termination of appointment of Jean Moir as a secretary (2 pages) |
27 February 2013 | Section 519 auditor's statement (1 page) |
27 February 2013 | Section 519 auditor's statement (1 page) |
18 February 2013 | Section 519 auditor's statement (1 page) |
18 February 2013 | Section 519 auditor's statement (1 page) |
18 February 2013 | Auditor's resignation (1 page) |
18 February 2013 | Auditor's resignation (1 page) |
5 December 2012 | Purchase of own shares. (3 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Change of share class name or designation (2 pages) |
5 December 2012 | Cancellation of shares. Statement of capital on 5 December 2012
|
5 December 2012 | Change of share class name or designation (2 pages) |
5 December 2012 | Change of share class name or designation (2 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Cancellation of shares. Statement of capital on 5 December 2012
|
5 December 2012 | Purchase of own shares. (3 pages) |
5 December 2012 | Change of share class name or designation (2 pages) |
5 December 2012 | Cancellation of shares. Statement of capital on 5 December 2012
|
20 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
20 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
15 October 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
15 October 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
30 August 2012 | Director's details changed for Jason David William Moir on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Jason David William Moir on 30 August 2012 (2 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (8 pages) |
17 October 2011 | Accounts for a medium company made up to 31 January 2011 (19 pages) |
17 October 2011 | Accounts for a medium company made up to 31 January 2011 (19 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Accounts for a medium company made up to 31 January 2010 (19 pages) |
30 September 2010 | Accounts for a medium company made up to 31 January 2010 (19 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
24 September 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
24 September 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
21 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 January 2009 | Return made up to 19/07/08; full list of members; amend (11 pages) |
23 January 2009 | Return made up to 19/07/07; full list of members; amend (11 pages) |
23 January 2009 | Return made up to 19/07/07; full list of members; amend (11 pages) |
23 January 2009 | Return made up to 19/07/06; full list of members; amend (11 pages) |
23 January 2009 | Return made up to 19/07/08; full list of members; amend (11 pages) |
23 January 2009 | Return made up to 19/07/06; full list of members; amend (11 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
28 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
20 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
11 April 2006 | Ad 01/04/06--------- £ si 4@1=4 £ ic 200/204 (2 pages) |
11 April 2006 | Ad 01/04/06--------- £ si 4@1=4 £ ic 200/204 (2 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 19/07/05; full list of members; amend (6 pages) |
10 October 2005 | Return made up to 19/07/05; full list of members; amend (6 pages) |
10 October 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
26 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 February 2005 | Dec mort/charge * (2 pages) |
19 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
11 February 2005 | Dec mort/charge * (2 pages) |
25 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
25 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
21 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
21 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members
|
28 July 2003 | Return made up to 19/07/03; full list of members
|
15 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 July 2002 | Return made up to 19/07/02; full list of members
|
23 July 2002 | Return made up to 19/07/02; full list of members
|
12 December 2001 | Dec mort/charge * (5 pages) |
12 December 2001 | Dec mort/charge * (5 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
3 December 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
27 November 2001 | Partic of mort/charge * (5 pages) |
27 November 2001 | Partic of mort/charge * (5 pages) |
4 September 2001 | Partic of mort/charge * (5 pages) |
4 September 2001 | Partic of mort/charge * (5 pages) |
20 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: tillybrig, pitmedden road, dyce, aberdeen AB2 0DP (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: tillybrig, pitmedden road, dyce, aberdeen AB2 0DP (1 page) |
9 April 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 April 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
20 July 2000 | Partic of mort/charge * (5 pages) |
20 July 2000 | Partic of mort/charge * (5 pages) |
28 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 December 1998 | Dec mort/charge * (9 pages) |
2 December 1998 | Dec mort/charge * (9 pages) |
2 December 1998 | Dec mort/charge * (2 pages) |
2 December 1998 | Dec mort/charge * (2 pages) |
2 December 1998 | Dec mort/charge * (2 pages) |
2 December 1998 | Dec mort/charge * (2 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
5 September 1997 | Return made up to 19/07/97; no change of members (4 pages) |
5 September 1997 | Return made up to 19/07/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
28 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
28 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
18 January 1996 | Partic of mort/charge * (5 pages) |
18 January 1996 | Partic of mort/charge * (5 pages) |
21 July 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
21 July 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
11 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
11 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
8 February 1979 | Incorporation (19 pages) |
8 February 1979 | Incorporation (19 pages) |