DICE BLONDE LTD.
STIRLING

Hellopages » Stirling » Stirling » FK7 7HW

Company number SC510039
Status Active
Incorporation Date 3 July 2015
Company Type Private Limited Company
Address 74 HIRST CRESCENT, FALLIN, STIRLING, SCOTLAND, FK7 7HW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eight events have happened. The last three records are Appointment of Miss Nicola Anne Chalmers as a director on 31 October 2016; Termination of appointment of Leone Jane Cunningham as a director on 31 October 2016; 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. The most likely internet sites of DICE BLONDE LTD. are www.diceblonde.co.uk, and www.dice-blonde.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Dice Blonde Ltd is a Private Limited Company. The company registration number is SC510039. Dice Blonde Ltd has been working since 03 July 2015. The present status of the company is Active. The registered address of Dice Blonde Ltd is 74 Hirst Crescent Fallin Stirling Scotland Fk7 7hw. . CHALMERS, Nicola Anne is a Director of the company. Director CUNNINGHAM, Leone Jane has been resigned. Director POPPLETON, Roger Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CHALMERS, Nicola Anne
Appointed Date: 31 October 2016
40 years old

Resigned Directors

Director
CUNNINGHAM, Leone Jane
Resigned: 31 October 2016
Appointed Date: 14 April 2016
42 years old

Director
POPPLETON, Roger Stuart
Resigned: 14 April 2016
Appointed Date: 03 July 2015
55 years old

DICE BLONDE LTD. Events

31 Oct 2016
Appointment of Miss Nicola Anne Chalmers as a director on 31 October 2016
31 Oct 2016
Termination of appointment of Leone Jane Cunningham as a director on 31 October 2016
20 Oct 2016
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
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
Termination of appointment of Roger Stuart Poppleton as a director on 14 April 2016
14 Apr 2016
Appointment of Miss Leone Jane Cunningham as a director on 14 April 2016
14 Apr 2016
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
Incorporation
Statement of capital on 2015-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted