DYCE & DISTRICT T.V. SERVICES LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB53 4DW

Company number SC058186
Status Active
Incorporation Date 9 July 1975
Company Type Private Limited Company
Address 13 BALMELLIE STREET, TURRIFF, ABERDEENSHIRE, AB53 4DW
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 50,000 . The most likely internet sites of DYCE & DISTRICT T.V. SERVICES LIMITED are www.dycedistricttvservices.co.uk, and www.dyce-district-t-v-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. The distance to to Inverurie Rail Station is 17.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyce District T V Services Limited is a Private Limited Company. The company registration number is SC058186. Dyce District T V Services Limited has been working since 09 July 1975. The present status of the company is Active. The registered address of Dyce District T V Services Limited is 13 Balmellie Street Turriff Aberdeenshire Ab53 4dw. . STEWART & WATSON is a Secretary of the company. DUNCAN, Eric is a Director of the company. TEWNION, Patrick Thomas Alexander is a Director of the company. Director BROWN, Brian William has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors


Director
DUNCAN, Eric

81 years old

Director

Resigned Directors

Director
BROWN, Brian William
Resigned: 21 December 2014
77 years old

Persons With Significant Control

Mr Eric Duncan
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian William Brown
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYCE & DISTRICT T.V. SERVICES LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 30 June 2016
22 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000

22 Dec 2015
Total exemption small company accounts made up to 30 June 2015
05 May 2015
Termination of appointment of Brian William Brown as a director on 21 December 2014
...
... and 66 more events
04 Aug 1988
Accounts made up to 30 June 1987

03 Mar 1987
Accounts for a small company made up to 30 June 1986

09 Dec 1986
Return made up to 31/12/85; full list of members

19 Sep 1986
Return made up to 22/05/86; full list of members

01 Sep 1986
Full accounts made up to 30 June 1985

DYCE & DISTRICT T.V. SERVICES LIMITED Charges

20 January 1997
Standard security
Delivered: 29 January 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 balmellie street,turriff.
10 January 1997
Floating charge
Delivered: 16 January 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 March 1989
Standard security
Delivered: 30 March 1989
Status: Satisfied on 24 March 1997
Persons entitled: Tsb Bank Scotland PLC
Description: 13 balmellie street turriff aberdeenshire.
9 January 1989
Bond & floating charge
Delivered: 11 January 1989
Status: Satisfied on 29 January 1997
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
20 April 1982
Standard security
Delivered: 28 April 1982
Status: Satisfied on 21 August 1984
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 balmellie street, turriff, aberdeenshire.
11 April 1980
Standard security
Delivered: 28 April 1980
Status: Satisfied on 21 August 1984
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop and garage at 16 carmelite street, banff.