Dundee
Angus
DD4 6NS
Scotland
Secretary Name | Mr Amir El-Bakary |
---|---|
Status | Current |
Appointed | 16 June 2017(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Albert Street Dundee Angus DD4 6NS Scotland |
Director Name | Mohammed Souliman Nasban |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 02 October 1990(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | C/O 3 Rennell Road Dundee Angus DD4 7DU Scotland |
Director Name | Miss Aileen Taylor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 19 December 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rennell Road Dundee Angus DD4 7DU Scotland |
Director Name | Dr Mohamed Said Ahmed El-Bakary |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 04 July 2018) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 3 Rennell Road Dundee Angus DD4 7DU Scotland |
Secretary Name | Dr Mohamed Said Ahmed El-Bakary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 26 years, 1 month (resigned 18 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Rennell Road Dundee Angus DD4 7DU Scotland |
Telephone | 01382 451345 |
---|---|
Telephone region | Dundee |
Registered Address | 15 Albert Street Dundee Angus DD4 6NS Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
33k at £1 | Mohamed Said El-bakary 60.89% Ordinary |
---|---|
21.2k at £1 | Osman Said Ahmed 39.11% Ordinary |
1 at £1 | Miss Aileen Taylor 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £774,126 |
Cash | £251,240 |
Current Liabilities | £629,257 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
27 October 1997 | Delivered on: 5 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 74 brechin road, arbroath : 80 brechin road, arbroath : 59 carnegie square, dundee : 12 brown constable street, dundee. Outstanding |
---|---|
30 October 1996 | Delivered on: 5 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 andrew barton street,arbroath;46 cleghorn street,dundee;7 baffin street,dundee and 2 waverley terrace,arbroath. Outstanding |
3 November 1995 | Delivered on: 7 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 & 21 andrew barton street,arbroath, 44 cleghorn street,dundee and 8 arbroath road,dundee. Outstanding |
16 July 1991 | Delivered on: 19 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 December 2023 | Confirmation statement made on 3 December 2023 with updates (4 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with updates (6 pages) |
24 July 2023 | Confirmation statement made on 2 July 2023 with updates (5 pages) |
22 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 2 July 2022 with updates (5 pages) |
14 July 2022 | Change of details for Mr Amir El-Bakary as a person with significant control on 16 June 2017 (2 pages) |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (6 pages) |
2 July 2021 | Director's details changed for Mr Amir El-Bakary on 2 July 2021 (2 pages) |
2 July 2021 | Change of details for Mr Amir El-Bakary as a person with significant control on 2 July 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 November 2020 | Statement of capital following an allotment of shares on 14 October 2020
|
11 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2020 | Change of share class name or designation (2 pages) |
4 November 2020 | Memorandum and Articles of Association (15 pages) |
4 November 2020 | Statement of company's objects (2 pages) |
4 November 2020 | Resolutions
|
19 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of a director (1 page) |
4 July 2018 | Termination of appointment of Mohamed Said Ahmed El-Bakary as a director on 4 July 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 September 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2017 | Satisfaction of charge 1 in full (4 pages) |
18 August 2017 | Satisfaction of charge 1 in full (4 pages) |
12 July 2017 | Termination of appointment of Mohamed Said Ahmed El-Bakary as a secretary on 18 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Mohamed Said Ahmed El-Bakary as a secretary on 18 June 2017 (1 page) |
12 July 2017 | Notification of Amir El-Bakary as a person with significant control on 16 June 2017 (2 pages) |
12 July 2017 | Cessation of Mohamed Said Ahmed El-Bakary as a person with significant control on 16 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Amir El-Bakary as a secretary on 16 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Mohamed Said Ahmed El-Bakary as a secretary on 18 June 2017 (1 page) |
12 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
12 July 2017 | Appointment of Mr Amir El-Bakary as a secretary on 16 June 2017 (2 pages) |
12 July 2017 | Notification of Amir El-Bakary as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
12 July 2017 | Cessation of Mohamed Said Ahmed El-Bakary as a person with significant control on 16 June 2017 (1 page) |
12 July 2017 | Notification of Amir El-Bakary as a person with significant control on 16 June 2017 (2 pages) |
12 July 2017 | Cessation of Mohamed Said Ahmed El-Bakary as a person with significant control on 12 July 2017 (1 page) |
27 June 2017 | Director's details changed for Mrs Amir El-Bakary on 16 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Amir El-Bakary on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Amir El-Bakary as a director on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Amir El-Bakary as a director on 16 June 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
26 February 2015 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 May 2014 | Termination of appointment of Mohammed Nasban as a director (1 page) |
21 May 2014 | Termination of appointment of Mohammed Nasban as a director (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 November 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Termination of appointment of Aileen Taylor as a director (1 page) |
20 January 2012 | Termination of appointment of Aileen Taylor as a director (1 page) |
9 August 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 August 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Director's details changed for Dr Mohamed Said Ahmed El-Bakary on 2 July 2010 (2 pages) |
6 December 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Director's details changed for Miss Aileen Taylor on 2 July 2010 (2 pages) |
6 December 2010 | Director's details changed for Miss Aileen Taylor on 2 July 2010 (2 pages) |
6 December 2010 | Director's details changed for Mohammed Souliman Nasban on 2 July 2010 (2 pages) |
6 December 2010 | Director's details changed for Mohammed Souliman Nasban on 2 July 2010 (2 pages) |
6 December 2010 | Director's details changed for Miss Aileen Taylor on 2 July 2010 (2 pages) |
6 December 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Director's details changed for Mohammed Souliman Nasban on 2 July 2010 (2 pages) |
6 December 2010 | Director's details changed for Dr Mohamed Said Ahmed El-Bakary on 2 July 2010 (2 pages) |
6 December 2010 | Director's details changed for Dr Mohamed Said Ahmed El-Bakary on 2 July 2010 (2 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2010 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Annual return made up to 2 July 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 2 July 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 2 July 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 June 2009 | Return made up to 02/07/08; full list of members (5 pages) |
9 June 2009 | Return made up to 02/07/08; full list of members (5 pages) |
10 September 2007 | Return made up to 02/07/07; no change of members
|
10 September 2007 | Return made up to 02/07/07; no change of members
|
20 February 2007 | Registered office changed on 20/02/07 from: b b house 69 victoria street dundee angus DD4 6EA (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: b b house 69 victoria street dundee angus DD4 6EA (1 page) |
23 August 2006 | Return made up to 02/07/06; full list of members (8 pages) |
23 August 2006 | Return made up to 02/07/06; full list of members (8 pages) |
26 January 2006 | Deferment of dissolution (voluntary) (1 page) |
26 January 2006 | Deferment of dissolution (voluntary) (1 page) |
8 November 2005 | Appointment of a provisional liquidator (1 page) |
8 November 2005 | Appointment of a provisional liquidator (1 page) |
4 July 2005 | Return made up to 02/07/05; full list of members (4 pages) |
4 July 2005 | Return made up to 02/07/05; full list of members (4 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 July 2003 | Return made up to 10/05/03; no change of members (7 pages) |
7 July 2003 | Return made up to 10/05/03; no change of members (7 pages) |
20 May 2003 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 May 2003 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 September 2002 | Return made up to 10/05/02; no change of members (7 pages) |
27 September 2002 | Return made up to 10/05/02; no change of members (7 pages) |
18 July 2002 | Total exemption full accounts made up to 31 March 1999 (9 pages) |
18 July 2002 | Total exemption full accounts made up to 31 March 1999 (9 pages) |
6 July 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
6 July 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 3 rennell road dundee DD4 7DU (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 3 rennell road dundee DD4 7DU (1 page) |
18 October 2001 | Return made up to 10/05/01; full list of members (8 pages) |
18 October 2001 | Return made up to 10/05/01; full list of members (8 pages) |
3 July 2000 | Return made up to 10/05/00; full list of members (8 pages) |
3 July 2000 | Return made up to 10/05/00; full list of members (8 pages) |
28 September 1999 | Return made up to 10/05/99; no change of members (4 pages) |
28 September 1999 | Return made up to 10/05/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 August 1998 | Return made up to 10/05/98; change of members (6 pages) |
17 August 1998 | Return made up to 10/05/98; change of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 November 1997 | Partic of mort/charge * (5 pages) |
5 November 1997 | Partic of mort/charge * (5 pages) |
1 September 1997 | Return made up to 10/05/97; full list of members (6 pages) |
1 September 1997 | Return made up to 10/05/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
5 November 1996 | Partic of mort/charge * (5 pages) |
5 November 1996 | Partic of mort/charge * (5 pages) |
16 October 1996 | Return made up to 10/05/96; no change of members (4 pages) |
16 October 1996 | Return made up to 10/05/96; no change of members (4 pages) |
16 April 1996 | Full accounts made up to 31 March 1995 (5 pages) |
16 April 1996 | Full accounts made up to 31 March 1995 (5 pages) |
16 November 1995 | Return made up to 10/05/95; full list of members (6 pages) |
16 November 1995 | Return made up to 10/05/95; full list of members (6 pages) |
7 November 1995 | Partic of mort/charge * (8 pages) |
7 November 1995 | Partic of mort/charge * (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 May 1989 | Incorporation (13 pages) |
10 May 1989 | Incorporation (13 pages) |