Company NameDipple Services Limited
DirectorsAlison Shand and Leslie Stuart Shand
Company StatusActive
Company NumberSC392659
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlison Shand
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(same day as company formation)
RoleTechnical Assistant
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameLeslie Stuart Shand
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Alison Shand
50.00%
Ordinary
50 at £1Leslie Shand
50.00%
Ordinary

Financials

Year2014
Net Worth£249,353
Cash£348,509
Current Liabilities£195,925

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

16 September 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
15 April 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 15 April 2020 (1 page)
27 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
8 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200
(4 pages)
18 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200
(4 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 200
(6 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 200
(6 pages)
27 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 March 2012Director's details changed for Leslie Stuart Shand on 1 February 2012 (2 pages)
6 March 2012Director's details changed for Alison Shand on 1 February 2012 (2 pages)
6 March 2012Director's details changed for Alison Shand on 1 February 2012 (2 pages)
6 March 2012Director's details changed for Leslie Stuart Shand on 1 February 2012 (2 pages)
6 March 2012Director's details changed for Alison Shand on 1 February 2012 (2 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Leslie Stuart Shand on 1 February 2012 (2 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
18 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
10 February 2011Appointment of Alison Shand as a director (3 pages)
10 February 2011Appointment of Alison Shand as a director (3 pages)
10 February 2011Appointment of Leslie Stuart Shand as a director (3 pages)
10 February 2011Appointment of Leslie Stuart Shand as a director (3 pages)
8 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
8 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
8 February 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 February 2011Incorporation (23 pages)
1 February 2011Incorporation (23 pages)