Company NameStobmuir Enterprises Limited
DirectorAmir El-Bakary
Company StatusActive
Company NumberSC117801
CategoryPrivate Limited Company
Incorporation Date10 May 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amir El-Bakary
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed16 June 2017(28 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address15 Albert Street
Dundee
Angus
DD4 6NS
Scotland
Secretary NameMr Amir El-Bakary
StatusCurrent
Appointed16 June 2017(28 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address15 Albert Street
Dundee
Angus
DD4 6NS
Scotland
Director NameMohammed Souliman Nasban
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySaudi
StatusResigned
Appointed02 October 1990(1 year, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressC/O 3 Rennell Road
Dundee
Angus
DD4 7DU
Scotland
Director NameMiss Aileen Taylor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration20 years, 7 months (resigned 19 December 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Rennell Road
Dundee
Angus
DD4 7DU
Scotland
Director NameDr Mohamed Said Ahmed El-Bakary
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration27 years, 2 months (resigned 04 July 2018)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address3 Rennell Road
Dundee
Angus
DD4 7DU
Scotland
Secretary NameDr Mohamed Said Ahmed El-Bakary
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration26 years, 1 month (resigned 18 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Rennell Road
Dundee
Angus
DD4 7DU
Scotland

Contact

Telephone01382 451345
Telephone regionDundee

Location

Registered Address15 Albert Street
Dundee
Angus
DD4 6NS
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches2 other UK companies use this postal address

Shareholders

33k at £1Mohamed Said El-bakary
60.89%
Ordinary
21.2k at £1Osman Said Ahmed
39.11%
Ordinary
1 at £1Miss Aileen Taylor
0.00%
Ordinary

Financials

Year2014
Net Worth£774,126
Cash£251,240
Current Liabilities£629,257

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

27 October 1997Delivered 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 1996Delivered 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 1995Delivered 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 1991Delivered 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

Filing History

3 December 2023Confirmation statement made on 3 December 2023 with updates (4 pages)
17 October 2023Confirmation statement made on 17 October 2023 with updates (6 pages)
24 July 2023Confirmation statement made on 2 July 2023 with updates (5 pages)
22 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
14 July 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
14 July 2022Change of details for Mr Amir El-Bakary as a person with significant control on 16 June 2017 (2 pages)
12 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (6 pages)
2 July 2021Director's details changed for Mr Amir El-Bakary on 2 July 2021 (2 pages)
2 July 2021Change of details for Mr Amir El-Bakary as a person with significant control on 2 July 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 November 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 54,203
(4 pages)
11 November 2020Particulars of variation of rights attached to shares (2 pages)
10 November 2020Change of share class name or designation (2 pages)
4 November 2020Memorandum and Articles of Association (15 pages)
4 November 2020Statement of company's objects (2 pages)
4 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 authorise directors conflicts of interest 14/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
5 July 2018Termination of appointment of a director (1 page)
4 July 2018Termination of appointment of Mohamed Said Ahmed El-Bakary as a director on 4 July 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 September 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 August 2017Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2017Satisfaction of charge 1 in full (4 pages)
18 August 2017Satisfaction of charge 1 in full (4 pages)
12 July 2017Termination of appointment of Mohamed Said Ahmed El-Bakary as a secretary on 18 June 2017 (1 page)
12 July 2017Termination of appointment of Mohamed Said Ahmed El-Bakary as a secretary on 18 June 2017 (1 page)
12 July 2017Notification of Amir El-Bakary as a person with significant control on 16 June 2017 (2 pages)
12 July 2017Cessation of Mohamed Said Ahmed El-Bakary as a person with significant control on 16 June 2017 (1 page)
12 July 2017Appointment of Mr Amir El-Bakary as a secretary on 16 June 2017 (2 pages)
12 July 2017Termination of appointment of Mohamed Said Ahmed El-Bakary as a secretary on 18 June 2017 (1 page)
12 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
12 July 2017Appointment of Mr Amir El-Bakary as a secretary on 16 June 2017 (2 pages)
12 July 2017Notification of Amir El-Bakary as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
12 July 2017Cessation of Mohamed Said Ahmed El-Bakary as a person with significant control on 16 June 2017 (1 page)
12 July 2017Notification of Amir El-Bakary as a person with significant control on 16 June 2017 (2 pages)
12 July 2017Cessation of Mohamed Said Ahmed El-Bakary as a person with significant control on 12 July 2017 (1 page)
27 June 2017Director's details changed for Mrs Amir El-Bakary on 16 June 2017 (2 pages)
27 June 2017Director's details changed for Mrs Amir El-Bakary on 16 June 2017 (2 pages)
16 June 2017Appointment of Mrs Amir El-Bakary as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Mrs Amir El-Bakary as a director on 16 June 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 54,202
(4 pages)
19 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 54,202
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 54,202
(5 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 54,202
(5 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 54,202
(5 pages)
21 May 2014Termination of appointment of Mohammed Nasban as a director (1 page)
21 May 2014Termination of appointment of Mohammed Nasban as a director (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(6 pages)
26 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(6 pages)
26 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(6 pages)
12 November 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Termination of appointment of Aileen Taylor as a director (1 page)
20 January 2012Termination of appointment of Aileen Taylor as a director (1 page)
9 August 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
9 August 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Total exemption full accounts made up to 31 March 2009 (7 pages)
20 July 2011Total exemption full accounts made up to 31 March 2009 (7 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Director's details changed for Dr Mohamed Said Ahmed El-Bakary on 2 July 2010 (2 pages)
6 December 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
6 December 2010Director's details changed for Miss Aileen Taylor on 2 July 2010 (2 pages)
6 December 2010Director's details changed for Miss Aileen Taylor on 2 July 2010 (2 pages)
6 December 2010Director's details changed for Mohammed Souliman Nasban on 2 July 2010 (2 pages)
6 December 2010Director's details changed for Mohammed Souliman Nasban on 2 July 2010 (2 pages)
6 December 2010Director's details changed for Miss Aileen Taylor on 2 July 2010 (2 pages)
6 December 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
6 December 2010Director's details changed for Mohammed Souliman Nasban on 2 July 2010 (2 pages)
6 December 2010Director's details changed for Dr Mohamed Said Ahmed El-Bakary on 2 July 2010 (2 pages)
6 December 2010Director's details changed for Dr Mohamed Said Ahmed El-Bakary on 2 July 2010 (2 pages)
18 August 2010Total exemption full accounts made up to 31 March 2006 (14 pages)
18 August 2010Total exemption full accounts made up to 31 March 2006 (14 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Total exemption full accounts made up to 31 March 2008 (14 pages)
12 August 2010Total exemption full accounts made up to 31 March 2007 (14 pages)
12 August 2010Total exemption full accounts made up to 31 March 2007 (14 pages)
12 August 2010Total exemption full accounts made up to 31 March 2008 (14 pages)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Annual return made up to 2 July 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 2 July 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 2 July 2009 with a full list of shareholders (5 pages)
13 July 2009Total exemption full accounts made up to 31 March 2005 (9 pages)
13 July 2009Total exemption full accounts made up to 31 March 2004 (8 pages)
13 July 2009Total exemption full accounts made up to 31 March 2004 (8 pages)
13 July 2009Total exemption full accounts made up to 31 March 2005 (9 pages)
9 June 2009Return made up to 02/07/08; full list of members (5 pages)
9 June 2009Return made up to 02/07/08; full list of members (5 pages)
10 September 2007Return made up to 02/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2007Return made up to 02/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2007Registered office changed on 20/02/07 from: b b house 69 victoria street dundee angus DD4 6EA (1 page)
20 February 2007Registered office changed on 20/02/07 from: b b house 69 victoria street dundee angus DD4 6EA (1 page)
23 August 2006Return made up to 02/07/06; full list of members (8 pages)
23 August 2006Return made up to 02/07/06; full list of members (8 pages)
26 January 2006Deferment of dissolution (voluntary) (1 page)
26 January 2006Deferment of dissolution (voluntary) (1 page)
8 November 2005Appointment of a provisional liquidator (1 page)
8 November 2005Appointment of a provisional liquidator (1 page)
4 July 2005Return made up to 02/07/05; full list of members (4 pages)
4 July 2005Return made up to 02/07/05; full list of members (4 pages)
1 February 2005Total exemption full accounts made up to 31 March 2003 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2003 (7 pages)
22 April 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
22 April 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
7 July 2003Return made up to 10/05/03; no change of members (7 pages)
7 July 2003Return made up to 10/05/03; no change of members (7 pages)
20 May 2003Total exemption full accounts made up to 31 March 2001 (7 pages)
20 May 2003Total exemption full accounts made up to 31 March 2001 (7 pages)
27 September 2002Return made up to 10/05/02; no change of members (7 pages)
27 September 2002Return made up to 10/05/02; no change of members (7 pages)
18 July 2002Total exemption full accounts made up to 31 March 1999 (9 pages)
18 July 2002Total exemption full accounts made up to 31 March 1999 (9 pages)
6 July 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
6 July 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
20 November 2001Registered office changed on 20/11/01 from: 3 rennell road dundee DD4 7DU (1 page)
20 November 2001Registered office changed on 20/11/01 from: 3 rennell road dundee DD4 7DU (1 page)
18 October 2001Return made up to 10/05/01; full list of members (8 pages)
18 October 2001Return made up to 10/05/01; full list of members (8 pages)
3 July 2000Return made up to 10/05/00; full list of members (8 pages)
3 July 2000Return made up to 10/05/00; full list of members (8 pages)
28 September 1999Return made up to 10/05/99; no change of members (4 pages)
28 September 1999Return made up to 10/05/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 August 1998Return made up to 10/05/98; change of members (6 pages)
17 August 1998Return made up to 10/05/98; change of members (6 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 November 1997Partic of mort/charge * (5 pages)
5 November 1997Partic of mort/charge * (5 pages)
1 September 1997Return made up to 10/05/97; full list of members (6 pages)
1 September 1997Return made up to 10/05/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (4 pages)
5 November 1996Partic of mort/charge * (5 pages)
5 November 1996Partic of mort/charge * (5 pages)
16 October 1996Return made up to 10/05/96; no change of members (4 pages)
16 October 1996Return made up to 10/05/96; no change of members (4 pages)
16 April 1996Full accounts made up to 31 March 1995 (5 pages)
16 April 1996Full accounts made up to 31 March 1995 (5 pages)
16 November 1995Return made up to 10/05/95; full list of members (6 pages)
16 November 1995Return made up to 10/05/95; full list of members (6 pages)
7 November 1995Partic of mort/charge * (8 pages)
7 November 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 May 1989Incorporation (13 pages)
10 May 1989Incorporation (13 pages)