Dundee
DD2 1JT
Scotland
Secretary Name | Mr Sheryar Adam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2008(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 09 October 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Arnhall Gardens Dundee Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Mrs Zulekha Ibrahim Okhai |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shabnam Clarendon Drive Dundee DD2 1JD Scotland |
Secretary Name | Mr Yusuf Ibrahim Okhai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 448 Perth Road Dundee DD2 1JT Scotland |
Director Name | Talkeen Hanslod |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(12 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Invergowrie Drive Dundee DD2 1RD Scotland |
Secretary Name | Talkeen Hanslod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Invergowrie Drive Dundee DD2 1RD Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | medea.co.uk |
---|---|
Telephone | 01382 868137 |
Telephone region | Dundee |
Registered Address | Block 31 Dunsinane Estate Dunsinane Avenue Dundee DD2 3QF Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
120k at £1 | Aydya Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,477 |
Cash | £805,780 |
Current Liabilities | £1,229,290 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 July 2007 | Delivered on: 25 July 2007 Persons entitled: Aydya Limited Classification: 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 |
---|---|
8 June 2004 | Delivered on: 10 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 31, dunsinane industrial estate, dunsinane avenue, dundee. Outstanding |
19 February 1999 | Delivered on: 25 February 1999 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 |
28 July 2003 | Delivered on: 14 August 2003 Satisfied on: 11 November 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: 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. Fully Satisfied |
21 March 2000 | Delivered on: 4 April 2000 Satisfied on: 30 April 2003 Persons entitled: Hsbc Bank PLC Classification: 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. Fully Satisfied |
9 December 1998 | Delivered on: 22 December 1998 Satisfied on: 6 July 2000 Persons entitled: Royal Bank Invoice Finance Limited Classification: 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. Fully Satisfied |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
---|---|
7 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 June 2014 | Secretary's details changed for Mr Sheryar Adam on 1 December 2013 (1 page) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Mr Sheryar Adam on 1 December 2013 (1 page) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
9 January 2012 | Termination of appointment of Talkeen Hanslod as a director (1 page) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (17 pages) |
2 July 2010 | Full accounts made up to 30 June 2009 (19 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
28 April 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
7 March 2008 | Secretary appointed mr sheryar adam (1 page) |
7 March 2008 | Appointment terminated secretary talkeen hanslod (1 page) |
19 November 2007 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
15 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (20 pages) |
5 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
19 August 2005 | Full accounts made up to 30 June 2005 (19 pages) |
6 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
11 November 2004 | Dec mort/charge * (2 pages) |
9 August 2004 | Full accounts made up to 30 June 2004 (18 pages) |
10 June 2004 | Partic of mort/charge * (5 pages) |
8 June 2004 | Return made up to 04/06/04; full list of members
|
8 June 2004 | New director appointed (2 pages) |
14 August 2003 | Partic of mort/charge * (9 pages) |
17 July 2003 | Full accounts made up to 27 June 2003 (18 pages) |
5 June 2003 | Return made up to 04/06/03; full list of members
|
30 April 2003 | Registered office changed on 30/04/03 from: brunel road wester gourdie industrial estate dundee DD2 4TG (1 page) |
30 April 2003 | Dec mort/charge * (5 pages) |
19 July 2002 | Full accounts made up to 30 June 2002 (12 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members (6 pages) |
7 August 2001 | Full accounts made up to 30 June 2001 (11 pages) |
25 June 2001 | Return made up to 04/06/01; full list of members
|
4 September 2000 | Particulars of contract relating to shares (4 pages) |
4 September 2000 | Ad 28/06/00--------- £ si 119988@1=119988 £ ic 9/119997 (2 pages) |
20 July 2000 | Full accounts made up to 30 June 2000 (11 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Nc inc already adjusted 28/06/00 (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Dec mort/charge * (5 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
20 April 2000 | Alterations to a floating charge (8 pages) |
20 April 2000 | Alterations to a floating charge (8 pages) |
4 April 2000 | Partic of mort/charge * (5 pages) |
29 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 July 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
25 February 1999 | Partic of mort/charge * (5 pages) |
11 February 1999 | Ad 27/12/98--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
22 December 1998 | Partic of mort/charge * (6 pages) |
10 July 1998 | Return made up to 04/06/98; full list of members
|
3 July 1998 | New secretary appointed (2 pages) |
3 October 1997 | Memorandum and Articles of Association (33 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Company name changed dmws 295 LIMITED\certificate issued on 02/09/97 (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 11 walker street edinburgh EH3 7NE (1 page) |
28 August 1997 | Resolutions
|
4 June 1997 | Incorporation (40 pages) |