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

Company Classifications:
47990 - Other retail sale not in stores, stalls or markets


  • 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