Advanced company searchLink opens in new window

DICE BLONDE LTD.

Company number SC510039

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2019 CH01 Director's details changed for Miss Nicola Anne Chalmers on 25 November 2019
10 May 2019 AA Total exemption full accounts made up to 31 July 2018
30 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
25 Jul 2018 AD01 Registered office address changed from 74 Hirst Crescent Fallin Stirling FK7 7HW Scotland to G07C, Cirrus Building 6 International Avenue Abz Business Park Dyce Drive,Dyce Aberdeen Aberdeenshire AB21 0BH on 25 July 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
08 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Oct 2016 AP01 Appointment of Miss Nicola Anne Chalmers as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Leone Jane Cunningham as a director on 31 October 2016
20 Oct 2016 AD01 Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to 74 Hirst Crescent Fallin Stirling FK7 7HW on 20 October 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 Apr 2016 AP01 Appointment of Miss Leone Jane Cunningham as a director on 14 April 2016
14 Apr 2016 TM01 Termination of appointment of Roger Stuart Poppleton as a director on 14 April 2016
14 Apr 2016 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 14 April 2016
03 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-03
  • GBP 1