Company Information for DYCE 57 LIMITED
BISHOP'S COURT, 29 ALBYN PLACE, ABERDEEN, AB10 1YL,
|
Company Registration Number
SC370928
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DYCE 57 LIMITED | ||
Legal Registered Office | ||
BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Other companies in IV1 | ||
Previous Names | ||
|
Company Number | SC370928 | |
---|---|---|
Company ID Number | SC370928 | |
Date formed | 2010-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-07 10:59:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES BISSETT |
||
DAWN ROSEMARY ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACLEOD & MACCALLUM |
Company Secretary | ||
STEPHEN CHALMERS |
Director | ||
BEVERLEY CHALMERS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITLAM PROJECT SERVICES LIMITED | Director | 2011-12-29 | CURRENT | 2011-12-29 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 15A HARBOUR ROAD INVERNESS IV1 1SY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED MR INSPECTION SERVICES LIMITED CERTIFICATE ISSUED ON 15/12/17 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 28 QUEENSGATE INVERNESS INVERNESS-SHIRE IV1 1YN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLEOD & MACCALLUM | |
AR01 | 11/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS DAWN ROSEMARY ROBERTSON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHALMERS | |
AR01 | 11/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM ROWANBANK MOY TOMATIN INVERNESS IV13 7YE UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED MACLEOD & MACCALLUM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY CHALMERS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2019-02-19 |
Resolutions for Winding-up | 2018-01-19 |
Appointment of Liquidators | 2018-01-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due After One Year | 2014-03-31 | £ 5,001 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 23,338 |
Creditors Due Within One Year | 2014-03-31 | £ 472,077 |
Creditors Due Within One Year | 2013-03-31 | £ 217,814 |
Creditors Due Within One Year | 2013-03-31 | £ 217,814 |
Creditors Due Within One Year | 2012-03-31 | £ 62,591 |
Provisions For Liabilities Charges | 2014-03-31 | £ 64,851 |
Provisions For Liabilities Charges | 2013-03-31 | £ 24,706 |
Provisions For Liabilities Charges | 2013-03-31 | £ 24,706 |
Provisions For Liabilities Charges | 2012-03-31 | £ 17,672 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DYCE 57 LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 387,730 |
Cash Bank In Hand | 2013-03-31 | £ 82,081 |
Cash Bank In Hand | 2013-03-31 | £ 82,081 |
Cash Bank In Hand | 2012-03-31 | £ 112,642 |
Current Assets | 2014-03-31 | £ 1,135,637 |
Current Assets | 2013-03-31 | £ 519,056 |
Current Assets | 2013-03-31 | £ 519,056 |
Current Assets | 2012-03-31 | £ 221,245 |
Debtors | 2014-03-31 | £ 747,907 |
Debtors | 2013-03-31 | £ 436,975 |
Debtors | 2013-03-31 | £ 436,975 |
Debtors | 2012-03-31 | £ 108,603 |
Secured Debts | 2014-03-31 | £ 8,019 |
Secured Debts | 2012-03-31 | £ 28,616 |
Shareholder Funds | 2014-03-31 | £ 1,074,734 |
Shareholder Funds | 2013-03-31 | £ 451,035 |
Shareholder Funds | 2013-03-31 | £ 451,035 |
Shareholder Funds | 2012-03-31 | £ 219,900 |
Tangible Fixed Assets | 2014-03-31 | £ 481,026 |
Tangible Fixed Assets | 2013-03-31 | £ 174,499 |
Tangible Fixed Assets | 2013-03-31 | £ 174,499 |
Tangible Fixed Assets | 2012-03-31 | £ 102,256 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DYCE 57 LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
90241090 | Machines and appliances for testing the mechanical properties of metals, non-electronic | |||
90318091 | Instruments, appliances and machines for measuring or checking geometrical quantities, non-optical, non-electronic (excl. hand-held instruments for measuring length) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84253900 | Winches and capstans, non-powered by electric motor | |||
90248019 | Electronic machines and appliances for testing the mechanical properties of materials (excl. metals, textiles, paper or paperboard) | |||
84731090 | Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies) | |||
84439990 | Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | DYCE 57 LIMITED | Event Date | 2019-02-19 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DYCE 57 LIMITED | Event Date | 2018-01-12 |
Gordon MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Gordon MacLure, Tel, 01224 212222. Alternative contact: Caralyn Nolan. Ag QF100915 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DYCE 57 LIMITED | Event Date | 2018-01-11 |
Special and Ordinary Resolutions of Dyce 57 Limited (the Company) were passed by Written Resolution of the members of the Company on 11 January 2018 , as a Special Resolution and as an Ordinary Resolution: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Gordon MacLure , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No. 8201) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Gordon MacLure, Tel, 01224 212222. Alternative contact: Caralyn Nolan. Ag QF100915 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |