DYCE CARAVANS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 0EY

Company number SC053789
Status Active
Incorporation Date 15 August 1973
Company Type Private Limited Company
Address DYCE CARAVANS LIMITED PITMEDDEN ROAD, DYCE, ABERDEEN, AB21 0EY
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 819,800 ; Accounts for a small company made up to 31 August 2015; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 819,800 . The most likely internet sites of DYCE CARAVANS LIMITED are www.dycecaravans.co.uk, and www.dyce-caravans.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Aberdeen Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyce Caravans Limited is a Private Limited Company. The company registration number is SC053789. Dyce Caravans Limited has been working since 15 August 1973. The present status of the company is Active. The registered address of Dyce Caravans Limited is Dyce Caravans Limited Pitmedden Road Dyce Aberdeen Ab21 0ey. . SUTHERLAND, Clare Heather is a Secretary of the company. CUMMING, Alastair is a Director of the company. CUMMING, Iain Martin is a Director of the company. CUMMING, Kenneth Alastair is a Director of the company. SUTHERLAND, Clare Heather is a Director of the company. Secretary CUMMING, Irene Margaret has been resigned. Director CUMMING, Irene Margaret has been resigned. Director CUMMING, Kenneth Alastair has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
SUTHERLAND, Clare Heather
Appointed Date: 25 January 2002

Director
CUMMING, Alastair

82 years old

Director
CUMMING, Iain Martin
Appointed Date: 01 August 1992
54 years old

Director
CUMMING, Kenneth Alastair
Appointed Date: 21 March 2003
56 years old

Director
SUTHERLAND, Clare Heather
Appointed Date: 30 September 1997
48 years old

Resigned Directors

Secretary
CUMMING, Irene Margaret
Resigned: 25 January 2002

Director
CUMMING, Irene Margaret
Resigned: 05 June 2002
82 years old

Director
CUMMING, Kenneth Alastair
Resigned: 26 April 1999
Appointed Date: 17 January 1995
56 years old

DYCE CARAVANS LIMITED Events

20 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 819,800

11 May 2016
Accounts for a small company made up to 31 August 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 819,800

17 Mar 2015
Accounts for a small company made up to 31 August 2014
23 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 819,800

...
... and 94 more events
29 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1986
Full accounts made up to 31 August 1985

01 Dec 1986
Full accounts made up to 31 August 1986

01 Dec 1986
Return made up to 03/06/86; full list of members

11 Feb 1985
Accounts made up to 31 August 1982

DYCE CARAVANS LIMITED Charges

29 May 2003
Bond & floating charge
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 April 1988
Floating charge
Delivered: 19 April 1988
Status: Satisfied on 26 January 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 September 1973
Floating charge
Delivered: 12 October 1973
Status: Satisfied on 26 January 2004
Persons entitled: Alastair Cumming Dyce
Description: Whole property…