Dundee
Tayside
DD1 3DG
Scotland
Director Name | Mrs Nasreen Mohammed |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(20 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Commercial Street Dundee Tayside DD1 3DG Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Zafar Hussain Iqbal |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 3 Rosemount Terrace Dundee DD3 6JQ Scotland |
Secretary Name | Zaffar Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 44 Main Street Dundee DD3 7HN Scotland |
Director Name | Munsif Ali Mohammed |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(4 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 06 April 2002) |
Role | Restauratur |
Country of Residence | Scotland |
Correspondence Address | 3 Rosemount Terrace Dundee Angus DD3 6JQ Scotland |
Secretary Name | Audrey Ann Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 30 Lyndhurst Avenue Dundee Tayside DD2 3HS Scotland |
Director Name | Mrs Nasreen Akhtar Mohammed |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 2002) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 Rosemount Terrace Dundee Angus DD3 6JQ Scotland |
Secretary Name | Mrs Nasreen Akhtar Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Rosemount Terrace Dundee Angus DD3 6JQ Scotland |
Secretary Name | Mr Azhar Abbas Ali Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 April 2015) |
Role | Company Director |
Correspondence Address | 29 Commercial Street Dundee Tayside DD1 3DG Scotland |
Registered Address | 29 Commercial Street Dundee Tayside DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Munsif Ali Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £360,987 |
Cash | £116,949 |
Current Liabilities | £70,760 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
23 November 2004 | Delivered on: 8 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 144 hilltown, dundee (title number ANG28399). Outstanding |
---|
13 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
2 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with updates (6 pages) |
8 December 2021 | Change of share class name or designation (2 pages) |
8 December 2021 | Resolutions
|
8 December 2021 | Memorandum and Articles of Association (21 pages) |
28 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 April 2018 | Appointment of Mrs Nasreen Mohammed as a director on 22 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Termination of appointment of Azhar Abbas Ali Mohammed as a secretary on 27 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Azhar Abbas Ali Mohammed as a secretary on 27 April 2015 (1 page) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Director's details changed for Munsif Ali Mohammed on 1 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Munsif Ali Mohammed on 1 June 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr Azhar Abbas Ali Mohammed on 1 June 2012 (1 page) |
16 July 2012 | Secretary's details changed for Mr Azhar Abbas Ali Mohammed on 1 June 2012 (1 page) |
16 July 2012 | Director's details changed for Munsif Ali Mohammed on 1 June 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr Azhar Abbas Ali Mohammed on 1 June 2012 (1 page) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Director's details changed for Munsif Ali Mohammed on 25 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Munsif Ali Mohammed on 25 February 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 September 2008 | Appointment terminated secretary nasreen mohammed (1 page) |
26 September 2008 | Appointment terminated secretary nasreen mohammed (1 page) |
26 September 2008 | Secretary appointed azhar abbas ali mohammed (2 pages) |
26 September 2008 | Secretary appointed azhar abbas ali mohammed (2 pages) |
26 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
10 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
17 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
29 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
29 April 2003 | Return made up to 25/02/03; full list of members (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (1 page) |
20 June 2002 | New director appointed (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 78 carlton place glasgow G5 9TH (1 page) |
8 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Return made up to 25/02/02; full list of members (6 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 78 carlton place glasgow G5 9TH (1 page) |
8 April 2002 | New director appointed (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
13 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
30 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New secretary appointed (2 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 78 carlton place glasgow G5 9TH (1 page) |
29 May 1998 | New secretary appointed (2 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 78 carlton place glasgow G5 9TH (1 page) |
29 May 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Resolutions
|
4 March 1998 | Incorporation (16 pages) |
4 March 1998 | Incorporation (16 pages) |