Company NameDayfasa Limited
DirectorStewart Murray Lang
Company StatusActive
Company NumberSC093366
CategoryPrivate Limited Company
Incorporation Date17 May 1985(38 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stewart Murray Lang
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1994(9 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
G33 6BY
Scotland
Director NameDonald William McLean Lang
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 December 2002)
RoleCompany Director
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Director NameDonald Lang
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Director NameMargaret Macfarlane Lang
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 July 2001)
RoleCompany Director
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Secretary NameDonald William McLean Lang
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Secretary NameDonald Lang
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 7 months after company formation)
Appointment Duration11 years (resigned 21 December 2002)
RoleCompany Director
Correspondence Address2 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Director NameGrenfell Wallace Lang
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2004(18 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland
Secretary NameGrenfell Wallace Lang
NationalityBritish
StatusResigned
Appointed05 June 2004(19 years after company formation)
Appointment Duration16 years, 1 month (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bothlyn Drive
Stepps
Glasgow
Lanarkshire
G33 6BY
Scotland

Contact

Websitereetafashions.com
Email address[email protected]
Telephone0141 5525101
Telephone regionGlasgow

Location

Registered AddressDovehill Court
179 Gallowgate
Glasgow
G1 5ED
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Reeta Fashions Gallowgate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£203,025
Current Liabilities£475

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

4 February 1988Delivered on: 22 February 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 163-179 gallowgate, glasgow.
Outstanding

Filing History

10 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
8 November 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 August 2020Termination of appointment of Grenfell Wallace Lang as a director on 24 July 2020 (1 page)
6 August 2020Termination of appointment of Grenfell Wallace Lang as a secretary on 24 July 2020 (2 pages)
21 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 October 2004Return made up to 31/12/03; full list of members (6 pages)
25 October 2004Return made up to 31/12/03; full list of members (6 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 July 2004Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 July 2004Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 December 2000Return made up to 31/12/00; full list of members (8 pages)
29 December 2000Return made up to 31/12/00; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 1999Full accounts made up to 30 September 1998 (7 pages)
2 November 1999Full accounts made up to 30 September 1998 (7 pages)
2 February 1999Full accounts made up to 30 September 1997 (7 pages)
2 February 1999Full accounts made up to 30 September 1997 (7 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1997Return made up to 31/12/97; full list of members (6 pages)
21 December 1997New director appointed (2 pages)
21 December 1997Return made up to 31/12/97; full list of members (6 pages)
21 December 1997New director appointed (2 pages)
29 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
(6 pages)
24 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 January 1995New director appointed (2 pages)
7 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
7 January 1995New director appointed (2 pages)
7 January 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
7 January 1995Director resigned (2 pages)
7 January 1995Director resigned (2 pages)
21 December 1993Return made up to 31/12/93; full list of members (5 pages)
21 December 1993Return made up to 31/12/93; full list of members (5 pages)
7 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 December 1991Return made up to 31/12/91; no change of members (6 pages)
18 December 1991Return made up to 31/12/91; no change of members (6 pages)
8 February 1991Return made up to 31/12/90; no change of members (6 pages)
8 February 1991Return made up to 31/12/90; no change of members (6 pages)
25 April 1990Return made up to 31/12/89; full list of members (6 pages)
25 April 1990Return made up to 31/12/89; full list of members (6 pages)
31 January 1989Return made up to 31/12/88; full list of members (6 pages)
31 January 1989Return made up to 31/12/88; full list of members (6 pages)
16 December 1987Return made up to 31/12/86; full list of members (6 pages)
16 December 1987Return made up to 31/12/86; full list of members (6 pages)
16 July 1985Memorandum of association (5 pages)
16 July 1985Memorandum of association (5 pages)
17 May 1985Incorporation (13 pages)
17 May 1985Incorporation (13 pages)