Blackburn
Aberdeen
Grampian
AB21 0ZR
Scotland
Secretary Name | Nicola Moir |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2006(same day as company formation) |
Role | Clerkess |
Correspondence Address | 16 Norman Gray Park Blackburn Aberdeen Grampian AB21 0ZR Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Website | www.dyceelectrical.co.uk |
---|
Registered Address | 16 Norman Gray Park Blackburn Aberdeen AB21 0ZR Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
1 at £1 | Nicola Moir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479,405 |
Cash | £257,641 |
Current Liabilities | £17,487 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
3 April 2023 | Confirmation statement made on 11 March 2023 with updates (4 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
20 May 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
12 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
20 May 2021 | Notification of Nicola Moir as a person with significant control on 10 February 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 11 March 2021 with updates (5 pages) |
19 May 2021 | Statement of capital following an allotment of shares on 10 February 2006
|
30 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
4 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
30 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 February 2010 | Director's details changed for Grant Moir on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Grant Moir on 18 February 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 5 cordyce view dyce aberdeen AB21 7DS (1 page) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 5 cordyce view dyce aberdeen AB21 7DS (1 page) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Location of register of members (1 page) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
15 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
10 February 2006 | Incorporation (17 pages) |
10 February 2006 | Incorporation (17 pages) |