DYCE CARRIERS - History of Changes


DateDescription
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