Company NameDYCE Electrical Limited
DirectorGrant Moir
Company StatusActive
Company NumberSC296964
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Grant Moir
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address16 Norman Gray Park
Blackburn
Aberdeen
Grampian
AB21 0ZR
Scotland
Secretary NameNicola Moir
NationalityBritish
StatusCurrent
Appointed10 February 2006(same day as company formation)
RoleClerkess
Correspondence Address16 Norman Gray Park
Blackburn
Aberdeen
Grampian
AB21 0ZR
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitewww.dyceelectrical.co.uk

Location

Registered Address16 Norman Gray Park
Blackburn
Aberdeen
AB21 0ZR
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Shareholders

1 at £1Nicola Moir
100.00%
Ordinary

Financials

Year2014
Net Worth£479,405
Cash£257,641
Current Liabilities£17,487

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
3 April 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
20 May 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
12 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
20 May 2021Notification of Nicola Moir as a person with significant control on 10 February 2021 (2 pages)
20 May 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
19 May 2021Statement of capital following an allotment of shares on 10 February 2006
  • GBP 100
(4 pages)
30 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
27 April 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
5 April 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
30 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
20 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 February 2010Director's details changed for Grant Moir on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Grant Moir on 18 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 March 2009Return made up to 10/02/09; full list of members (3 pages)
9 March 2009Return made up to 10/02/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 March 2008Return made up to 10/02/08; full list of members (3 pages)
4 March 2008Return made up to 10/02/08; full list of members (3 pages)
3 March 2008Location of debenture register (1 page)
3 March 2008Registered office changed on 03/03/2008 from 5 cordyce view dyce aberdeen AB21 7DS (1 page)
3 March 2008Location of debenture register (1 page)
3 March 2008Registered office changed on 03/03/2008 from 5 cordyce view dyce aberdeen AB21 7DS (1 page)
3 March 2008Location of register of members (1 page)
3 March 2008Location of register of members (1 page)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 May 2007Return made up to 10/02/07; full list of members (2 pages)
15 May 2007Return made up to 10/02/07; full list of members (2 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
10 February 2006Incorporation (17 pages)
10 February 2006Incorporation (17 pages)