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.
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 |
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 |
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 |