About

Registered Number: 04615357
Date of Incorporation: 12/12/2002 (21 years and 3 months ago)
Company Status: Active
Registered Address: 82 Bewick Road, Gateshead, Tyne And Wear, NE8 1RS

 

Based in Gateshead, Dyce Ltd was setup in 2002, it has a status of "Active". The current directors of this organisation are listed as Schleider, Avi, Wittler, Avrohom, Schleider, Aidel, Schleider, Rivka in the Companies House registry. We don't currently know the number of employees at Dyce Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHLEIDER, Avi 22 March 2007 - 1
WITTLER, Avrohom 01 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SCHLEIDER, Aidel 06 January 2007 01 September 2009 1
SCHLEIDER, Rivka 06 January 2007 14 October 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
AP01 - Appointment of director 03 September 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 12 December 2019
MR05 - N/A 12 February 2019
MR05 - N/A 18 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 25 December 2017
MR04 - N/A 13 May 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 22 December 2016
MR04 - N/A 03 December 2016
TM01 - Termination of appointment of director 13 July 2016
AA - Annual Accounts 09 March 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 28 December 2014
MR01 - N/A 04 April 2014
AA - Annual Accounts 11 January 2014
AR01 - Annual Return 08 January 2014
AA01 - Change of accounting reference date 02 January 2014
AD01 - Change of registered office address 27 December 2013
MR01 - N/A 14 December 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
CH01 - Change of particulars for director 14 October 2013
MR01 - N/A 26 June 2013
MR04 - N/A 25 April 2013
MR05 - N/A 25 April 2013
AA - Annual Accounts 03 April 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 12 March 2013
AA01 - Change of accounting reference date 04 March 2013
AA01 - Change of accounting reference date 06 December 2012
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 04 January 2012
AA01 - Change of accounting reference date 04 January 2012
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 06 January 2011
AA - Annual Accounts 09 February 2010
AA01 - Change of accounting reference date 27 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
353 - Register of members 29 July 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 03 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 30 December 2004
DISS40 - Notice of striking-off action discontinued 15 June 2004
363s - Annual Return 14 June 2004
GAZ1 - First notification of strike-off action in London Gazette 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
225 - Change of Accounting Reference Date 18 November 2003
395 - Particulars of a mortgage or charge 18 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2014 Outstanding

N/A

A registered charge 11 December 2013 Outstanding

N/A

A registered charge 24 June 2013 Partially Satisfied

N/A

Standard security presented for registration in scotland on 6TH february 2003 20 January 2003 Fully Satisfied

N/A

Bond & floating charge precented for registration in scotland on 30TH january 2003 20 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.