Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-10-31 |
2024-03-26 |
delete otherexecutives Candie Moir |
2024-03-26 |
delete about_pages_linkeddomain rha.uk.net |
2024-03-26 |
delete alias Dyce Carriers LTD |
2024-03-26 |
delete index_pages_linkeddomain rha.uk.net |
2024-03-26 |
delete person Candie Moir |
2024-03-26 |
insert about_pages_linkeddomain dclmerch.co.uk |
2024-03-26 |
insert about_pages_linkeddomain instagram.com |
2024-03-26 |
insert alias Dyce Carriers Limited |
2024-03-26 |
insert index_pages_linkeddomain dclmerch.co.uk |
2024-03-26 |
insert index_pages_linkeddomain instagram.com |
2024-03-26 |
insert person Denis Morrison |
2024-03-26 |
insert person James Harvey |
2024-03-26 |
insert person James Miller |
2024-03-26 |
insert person Lyndsay Robertson |
2024-03-26 |
insert phone +44 (0) 1224 723571 |
2024-03-26 |
insert phone 01324 357000 |
2024-03-26 |
update person_title Brian Folan: Workshop Manager => Workshop Foreman |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2024-01-31 |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES |
2023-07-10 |
delete person Irene Cantlay |
2023-07-10 |
delete person Mark Sim |
2023-07-10 |
insert person Mark Bartie |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2022-12-25 |
delete source_ip 145.239.7.183 |
2022-12-25 |
insert source_ip 178.62.87.176 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-10-31 |
2022-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2022-01-07 |
delete address COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE |
2022-01-07 |
insert address 37 ALBYN PLACE ABERDEEN ABERDEEN CITY SCOTLAND AB10 1YN |
2022-01-07 |
update registered_address |
2021-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM
COMMERCIAL HOUSE
2 RUBISLAW TERRACE
ABERDEEN
ABERDEENSHIRE
AB10 1XE |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-31 |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES |
2021-06-26 |
delete address 15, Kirkton Avenue, Pitmedden Road Industrial Estate, Dyce, Aberdeen, AB21 0BF |
2021-06-26 |
insert address 32, 15 Kirkton Ave, Dyce, Aberdeen, AB21 0BF |
2021-06-26 |
update primary_contact 15, Kirkton Avenue, Pitmedden Road Industrial Estate, Dyce, Aberdeen, AB21 0BF => 32, 15 Kirkton Ave, Dyce, Aberdeen, AB21 0BF |
2021-05-25 |
delete person Colin Kirk |
2021-05-25 |
delete person Donna Fraser |
2021-05-25 |
delete person Jenny Wright |
2021-05-25 |
delete person Kevin Millar |
2021-05-25 |
insert person Linda Ingram |
2021-05-25 |
insert person Scott Allwood |
2021-05-25 |
insert person Seth Moir |
2021-05-25 |
update person_title Sam Gibson: Transport Operations => Depot Manager |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/20 |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-07-10 |
delete source_ip 54.37.15.84 |
2020-07-10 |
insert source_ip 145.239.7.183 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19 |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
2019-04-03 |
delete source_ip 85.233.160.151 |
2019-04-03 |
insert source_ip 54.37.15.84 |
2018-12-06 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-12-06 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18 |
2018-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
2018-03-15 |
delete person Keith England |
2018-03-15 |
insert person Colin Kirk |
2018-03-15 |
insert person Lee Norman |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/17 |
2017-08-08 |
insert person Kevin Millar |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDICE MOIR |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON DAVID WILLIAM MOIR |
2017-07-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017 |
2017-05-01 |
delete source_ip 213.123.60.213 |
2017-05-01 |
insert address 15, Kirkton Avenue, Pitmedden Road Industrial Estate, Dyce, Aberdeen, AB21 0BF |
2017-05-01 |
insert index_pages_linkeddomain rha.uk.net |
2017-05-01 |
insert source_ip 85.233.160.151 |
2017-05-01 |
update primary_contact null => 15, Kirkton Avenue, Pitmedden Road Industrial Estate, Dyce, Aberdeen, AB21 0BF |
2017-05-01 |
update robots_txt_status www.dyce-carriers.co.uk: 404 => 200 |
2017-01-17 |
delete source_ip 194.168.163.46 |
2017-01-17 |
insert source_ip 213.123.60.213 |
2016-12-20 |
update account_category MEDIUM => FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-20 |
delete index_pages_linkeddomain dycecarriers.plus.com |
2016-11-20 |
insert phone 01383 823455 |
2016-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15 |
2015-09-07 |
update returns_last_madeup_date 2014-07-19 => 2015-07-19 |
2015-09-07 |
update returns_next_due_date 2015-08-16 => 2016-08-16 |
2015-08-04 |
update statutory_documents 19/07/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-12-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update returns_last_madeup_date 2013-07-19 => 2014-07-19 |
2014-08-07 |
update returns_next_due_date 2014-08-16 => 2015-08-16 |
2014-07-24 |
update statutory_documents 19/07/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-12-07 |
update num_mort_charges 13 => 14 |
2013-12-07 |
update num_mort_outstanding 4 => 5 |
2013-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC0670390014 |
2013-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-19 => 2013-07-19 |
2013-08-01 |
update returns_next_due_date 2013-08-16 => 2014-08-16 |
2013-07-30 |
update statutory_documents 19/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-23 |
update num_mort_outstanding 5 => 4 |
2013-06-23 |
update num_mort_satisfied 8 => 9 |
2013-06-21 |
delete sic_code 6024 - Freight transport by road |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
update returns_last_madeup_date 2011-07-19 => 2012-07-19 |
2013-06-21 |
update returns_next_due_date 2012-08-16 => 2013-08-16 |
2013-06-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-06 |
update statutory_documents 06/06/13 STATEMENT OF CAPITAL GBP 182 |
2013-05-21 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2013-05-17 |
update statutory_documents DIRECTOR APPOINTED CANDICE MOIR |
2013-05-17 |
update statutory_documents SECRETARY APPOINTED CANDICE MOIR |
2013-05-17 |
update statutory_documents ADOPT ARTICLES 16/05/2013 |
2013-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MOIR |
2013-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN MOIR |
2013-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN MOIR |
2013-05-08 |
update website_status OK => NotEnoughTargetInformation |
2013-04-16 |
update website_status NotEnoughTargetInformation => OK |
2013-04-16 |
insert contact_pages_linkeddomain dycecarriers.plus.com |
2013-02-27 |
update statutory_documents SECTION 519 AUDITOR'S STATEMENT |
2013-02-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-02-18 |
update statutory_documents SECTION 519 AUDITOR'S STATEMENT |
2013-02-10 |
update website_status NotEnoughTargetInformation |
2012-12-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-12-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-05 |
update statutory_documents 05/12/12 STATEMENT OF CAPITAL GBP 200 |
2012-11-26 |
update website_status InvalidContent |
2012-11-20 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7 |
2012-10-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 |
2012-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID WILLIAM MOIR / 30/08/2012 |
2012-07-20 |
update statutory_documents 19/07/12 FULL LIST |
2011-10-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11 |
2011-07-19 |
update statutory_documents 19/07/11 FULL LIST |
2010-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10 |
2010-07-20 |
update statutory_documents 19/07/10 FULL LIST |
2009-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-08-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
2009-06-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2009-05-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS; AMEND |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS; AMEND |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS; AMEND |
2009-01-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2009-01-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2008-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-12-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
2008-07-22 |
update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
2007-09-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-20 |
update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
2007-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
2006-04-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-10-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-10 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS; AMEND |
2005-08-26 |
update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
2005-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-02-19 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-02-11 |
update statutory_documents DEC MORT/CHARGE ***** |
2005-02-11 |
update statutory_documents DEC MORT/CHARGE ***** |
2004-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
2003-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
2002-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-07-23 |
update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents DEC MORT/CHARGE ***** |
2001-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-27 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-09-04 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-07-20 |
update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
2001-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/01 FROM:
TILLYBRIG, PITMEDDEN ROAD, DYCE, ABERDEEN AB2 0DP |
2001-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-08-08 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2000-07-21 |
update statutory_documents RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS |
2000-07-20 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-07-28 |
update statutory_documents RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS |
1999-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1998-12-02 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-12-02 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-12-02 |
update statutory_documents DEC MORT/CHARGE ***** |
1998-07-13 |
update statutory_documents RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS |
1998-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1997-09-05 |
update statutory_documents RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS |
1997-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1996-08-02 |
update statutory_documents RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS |
1996-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-01-18 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1995-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-07-11 |
update statutory_documents RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS |
1994-07-19 |
update statutory_documents RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS |
1994-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1993-07-15 |
update statutory_documents RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS |
1993-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93 |
1992-10-02 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1992-07-30 |
update statutory_documents RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS |
1992-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92 |
1991-07-23 |
update statutory_documents RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS |
1991-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91 |
1991-06-04 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1990-11-29 |
update statutory_documents RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS |
1990-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90 |
1989-10-12 |
update statutory_documents PARTIC OF MORT/CHARGE 11650 |
1989-09-05 |
update statutory_documents RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS |
1989-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/89 |
1989-01-18 |
update statutory_documents RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS |
1989-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/88 |
1988-02-16 |
update statutory_documents RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS |
1988-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/87 |
1987-09-22 |
update statutory_documents LETTER OF AUDITORS RES 14/9/87 |
1987-08-21 |
update statutory_documents PARTIC OF MORT/CHARGE 7702 |
1986-12-10 |
update statutory_documents RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS |
1986-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/86 |
1979-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |