Dice Blonde Ltd.
- Active
- Incorporated on 3 Jul 2015
Reg Address: G07c, Cirrus Building 6 International Avenue, Abz Business Park Dyce Drive,Dyce, Aberdeen AB21 0BH, Scotland
- Summary The company with name "Dice Blonde Ltd." is a ltd and located in G07c, Cirrus Building 6 International Avenue, Abz Business Park Dyce Drive,Dyce, Aberdeen AB21 0BH. Dice Blonde Ltd. is currently in active status and it was incorporated on 3 Jul 2015 (9 years 2 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Dice Blonde Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nicola Anne Whelton | Director | 31 Oct 2016 | British | Active |
2 | Nicola Anne Bourne | Director | 31 Oct 2016 | British | Active |
3 | Leone Jane Cunningham | Director | 14 Apr 2016 | British | Resigned 31 Oct 2016 |
4 | Roger Stuart Poppleton | Director | 3 Jul 2015 | British | Resigned 14 Apr 2016 |
5 | Roger Stuart Poppleton | Director | 3 Jul 2015 | British | Resigned 14 Apr 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Nicola Whelton Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 1 Sep 2021 | British | Active |
2 | Nicola Whelton Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 1 Sep 2021 | British | Active |
3 | Vicki Waller Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 12 Apr 2017 | Canadian | Active |
4 | Vicki Waller Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 12 Apr 2017 | Canadian | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Dice Blonde Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 19 Feb 2024 | Download PDF |
2 | Confirmation Statement - Updates | 6 Feb 2024 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 6 Feb 2024 | Download PDF |
4 | Persons With Significant Control - Change To A Person With Significant Control | 6 Feb 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 9 Oct 2023 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 8 Aug 2023 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 8 Aug 2023 | Download PDF |
8 | Accounts - Total Exemption Full | 8 Feb 2023 | Download PDF |
9 | Confirmation Statement - No Updates | 6 Oct 2022 | Download PDF |
10 | Accounts - Total Exemption Full | 11 May 2021 | Download PDF |
11 | Confirmation Statement - Updates | 6 Oct 2020 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 8 Jun 2020 | Download PDF 7 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 18 Mar 2020 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 18 Mar 2020 | Download PDF 4 Pages |
15 | Capital - Allotment Shares | 18 Mar 2020 | Download PDF 3 Pages |
16 | Officers - Change Person Director Company With Change Date | 25 Nov 2019 | Download PDF 2 Pages |
17 | Accounts - Total Exemption Full | 10 May 2019 | Download PDF 7 Pages |
18 | Confirmation Statement - No Updates | 30 Apr 2019 | Download PDF 3 Pages |
19 | Address - Change Registered Office Company With Date Old New | 25 Jul 2018 | Download PDF 1 Pages |
20 | Accounts - Total Exemption Full | 30 Apr 2018 | Download PDF 5 Pages |
21 | Confirmation Statement - No Updates | 18 Apr 2018 | Download PDF 3 Pages |
22 | Confirmation Statement - Updates | 16 Apr 2018 | Download PDF 4 Pages |
23 | Confirmation Statement - Updates | 8 May 2017 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Small | 29 Mar 2017 | Download PDF 4 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 31 Oct 2016 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 31 Oct 2016 | Download PDF 2 Pages |
27 | Address - Change Registered Office Company With Date Old New | 20 Oct 2016 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2016 | Download PDF 3 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 14 Apr 2016 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 14 Apr 2016 | Download PDF 2 Pages |
31 | Address - Change Registered Office Company With Date Old New | 14 Apr 2016 | Download PDF 1 Pages |
32 | Incorporation - Company | 3 Jul 2015 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Samir Yare Ltd Mutual People: Nicola Anne Bourne | Active - Proposal To Strike Off |
2 | Ugaasgroup Ltd Mutual People: Nicola Anne Bourne | dissolved |
3 | Ffg Construction Ltd Mutual People: Nicola Anne Whelton | Liquidation |