ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dice Blonde Ltd

Dice Blonde Ltd is an active company incorporated on 3 July 2015 with the registered office located in Glasgow, Dunbartonshire. Dice Blonde Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC510039
Private limited company
Scottish Company
Age
10 years
Incorporated 3 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 6 February 2025 (11 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (24 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (3 months remaining)
Contact
Address
55 Ben Nevis Way
Cumbernauld
Glasgow
G68 9JG
Scotland
Address changed on 17 Dec 2025 (1 month ago)
Previous address was 001 Hq 1 Berry Street Aberdeen AB25 1HF Scotland
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1979
Vicki Lynn Waller
PSC • Canadian • Lives in Canada • Born in Nov 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£9.28K
Decreased by £8.94K (-49%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£71.5K
Increased by £16.07K (+29%)
Total Liabilities
-£51.47K
Increased by £8.48K (+20%)
Net Assets
£20.03K
Increased by £7.59K (+61%)
Debt Ratio (%)
72%
Decreased by 5.57% (-7%)
Latest Activity
Registered Address Changed
1 Month Ago on 17 Dec 2025
Riannon Mary Sachdev-Scanlon Appointed
1 Month Ago on 17 Dec 2025
Nicola Anne Bourne Resigned
1 Month Ago on 17 Dec 2025
Miss Nicola Anne Bourne Details Changed
8 Months Ago on 2 May 2025
Confirmation Submitted
11 Months Ago on 6 Feb 2025
Vicki Lynn Waller (PSC) Details Changed
11 Months Ago on 5 Feb 2025
Nicola Anne Bourne (PSC) Resigned
11 Months Ago on 5 Feb 2025
Confirmation Submitted
11 Months Ago on 5 Feb 2025
Full Accounts Submitted
12 Months Ago on 30 Jan 2025
Registered Address Changed
1 Year 5 Months Ago on 2 Aug 2024
Get Credit Report
Discover Dice Blonde Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Riannon Mary Sachdev-Scanlon as a director on 17 December 2025
Submitted on 17 Dec 2025
Termination of appointment of Nicola Anne Bourne as a director on 17 December 2025
Submitted on 17 Dec 2025
Registered office address changed from 001 Hq 1 Berry Street Aberdeen AB25 1HF Scotland to 55 Ben Nevis Way Cumbernauld Glasgow G68 9JG on 17 December 2025
Submitted on 17 Dec 2025
Director's details changed for Miss Nicola Anne Bourne on 2 May 2025
Submitted on 2 May 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 6 Feb 2025
Cessation of Nicola Anne Bourne as a person with significant control on 5 February 2025
Submitted on 5 Feb 2025
Confirmation statement made on 5 February 2025 with updates
Submitted on 5 Feb 2025
Change of details for Vicki Lynn Waller as a person with significant control on 5 February 2025
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Jan 2025
Registered office address changed from G07C, Cirrus Building 6 International Avenue Abz Business Park Dyce Drive,Dyce Aberdeen Aberdeenshire AB21 0BH Scotland to 001 Hq 1 Berry Street Aberdeen AB25 1HF on 2 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year