About

Registered Number: SC053789
Date of Incorporation: 15/08/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Dyce Caravans Limited Pitmedden Road, Dyce, Aberdeen, AB21 0EY

 

Founded in 1973, Dyce Caravans Ltd has its registered office in Aberdeen, it's status at Companies House is "Active". There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Alastair N/A - 1
CUMMING, Iain Martin 01 August 1992 - 1
SUTHERLAND, Clare Heather 30 September 1997 - 1
CUMMING, Irene Margaret N/A 05 June 2002 1
CUMMING, Kenneth Alastair 17 January 1995 26 April 1999 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 24 May 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 06 May 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 11 June 2012
AD01 - Change of registered office address 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 28 June 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 09 June 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 26 April 2004
419a(Scot) - N/A 26 January 2004
419a(Scot) - N/A 26 January 2004
363s - Annual Return 26 June 2003
410(Scot) - N/A 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
RESOLUTIONS - N/A 10 April 2003
RESOLUTIONS - N/A 10 April 2003
123 - Notice of increase in nominal capital 10 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
AA - Annual Accounts 17 February 2003
288c - Notice of change of directors or secretaries or in their particulars 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
363s - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 16 June 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 16 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
MISC - Miscellaneous document 01 May 1998
AA - Annual Accounts 31 March 1998
288a - Notice of appointment of directors or secretaries 07 October 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 26 June 1997
MEM/ARTS - N/A 05 March 1997
RESOLUTIONS - N/A 06 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1997
123 - Notice of increase in nominal capital 06 February 1997
AA - Annual Accounts 17 June 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 22 June 1995
288 - N/A 25 January 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 29 April 1993
288 - N/A 14 September 1992
AA - Annual Accounts 17 July 1992
363s - Annual Return 06 July 1992
363a - Annual Return 23 July 1991
AA - Annual Accounts 04 July 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 April 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 16 April 1990
RESOLUTIONS - N/A 11 March 1990
RESOLUTIONS - N/A 11 March 1990
88(2)P - N/A 11 March 1990
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
AA - Annual Accounts 10 January 1989
363 - Annual Return 29 December 1988
466(Scot) - N/A 21 December 1988
363 - Annual Return 23 September 1988
410(Scot) - N/A 19 April 1988
CERTNM - Change of name certificate 06 April 1988
RESOLUTIONS - N/A 29 March 1988
AA - Annual Accounts 01 December 1986
AA - Annual Accounts 01 December 1986
363 - Annual Return 01 December 1986
AA - Annual Accounts 11 February 1985

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 29 May 2003 Outstanding

N/A

Floating charge 07 April 1988 Fully Satisfied

N/A

Floating charge 21 September 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.