Company NameRazco Investments Limited
DirectorAyesha Shaila Okhai Gada
Company StatusActive
Company NumberSC215091
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Ayesha Shaila Okhai Gada
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Brattle Wood
Sevenoaks
TN13 1QU
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMr Abdul Aziz Okhai
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(2 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1NA
Scotland
Director NameMrs Razia Okhai
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(2 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1NA
Scotland
Secretary NameMr Abdul Aziz Okhai
NationalityBritish
StatusResigned
Appointed31 March 2001(2 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Dundee Road
Broughty Ferry
Dundee
Angus
DD5 1NA
Scotland
Director NameMr Zain Okhai
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(3 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 November 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressPeel Cottage
Station Road, Longforgan
Dundee
DD2 5EX
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£407,484
Cash£22,299
Current Liabilities£7,117

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

4 February 2005Delivered on: 9 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost house on fourth floor, 45 commercial stret, dundee.
Outstanding
4 February 2005Delivered on: 9 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost house on second floor, 40 union street, dundee.
Outstanding
18 July 2002Delivered on: 30 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost 3RD floor flat, 9 commercial street, dundee.
Outstanding
20 May 2002Delivered on: 28 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost first floor flat, 36 meadow place buildings, dundee.
Outstanding
3 April 2002Delivered on: 15 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost third floor flat, 9 commercial street, dundee.
Outstanding
1 April 2002Delivered on: 12 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fifth or top floor flat, 3 seagate, dundee.
Outstanding
25 February 2002Delivered on: 5 March 2002
Satisfied on: 18 May 2012
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.
Fully Satisfied

Filing History

18 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 June 2019Registered office address changed from 43 Dundee Road Dundee DD5 1NA to The Vision Building 20 Greenmarket Dundee DD1 4QB on 25 June 2019 (1 page)
11 June 2019Appointment of Mrs Ayesha Shaila Okhai Gada as a director on 11 June 2019 (2 pages)
11 June 2019Termination of appointment of Abdul Aziz Okhai as a secretary on 11 June 2019 (1 page)
11 June 2019Termination of appointment of Abdul Aziz Okhai as a director on 11 June 2019 (1 page)
11 June 2019Termination of appointment of Razia Okhai as a director on 11 June 2019 (1 page)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
15 May 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
15 May 2019Cessation of Abdul Aziz Okhai as a person with significant control on 4 January 2019 (1 page)
15 May 2019Notification of Ayesha Shaila Okhai Gada as a person with significant control on 4 January 2019 (2 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
10 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 September 2017Satisfaction of charge 4 in full (1 page)
16 September 2017Satisfaction of charge 7 in full (1 page)
16 September 2017Satisfaction of charge 6 in full (1 page)
16 September 2017Satisfaction of charge 5 in full (1 page)
16 September 2017Satisfaction of charge 3 in full (1 page)
16 September 2017Satisfaction of charge 3 in full (1 page)
16 September 2017Satisfaction of charge 2 in full (1 page)
16 September 2017Satisfaction of charge 5 in full (1 page)
16 September 2017Satisfaction of charge 4 in full (1 page)
16 September 2017Satisfaction of charge 6 in full (1 page)
16 September 2017Satisfaction of charge 7 in full (1 page)
16 September 2017Satisfaction of charge 2 in full (1 page)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Termination of appointment of Zain Okhai as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Zain Okhai as a director on 15 November 2016 (1 page)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
4 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 March 2011Appointment of a director (2 pages)
30 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
30 March 2011Appointment of a director (2 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Razia Okhai on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Razia Okhai on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Razia Okhai on 1 October 2009 (2 pages)
16 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
16 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 July 2009Registered office changed on 30/07/2009 from brunel road west gourdie industrial estate dundee DD2 4TG (1 page)
30 July 2009Registered office changed on 30/07/2009 from brunel road west gourdie industrial estate dundee DD2 4TG (1 page)
27 January 2009Return made up to 25/01/09; full list of members (6 pages)
27 January 2009Return made up to 25/01/09; full list of members (6 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 February 2008Return made up to 25/01/08; full list of members (6 pages)
26 February 2008Return made up to 25/01/08; full list of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 25/01/07; full list of members (4 pages)
19 February 2007Return made up to 25/01/07; full list of members (4 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 February 2006Return made up to 25/01/06; full list of members (4 pages)
17 February 2006Return made up to 25/01/06; full list of members (4 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 February 2005Partic of mort/charge * (3 pages)
9 February 2005Partic of mort/charge * (3 pages)
9 February 2005Partic of mort/charge * (3 pages)
9 February 2005Partic of mort/charge * (3 pages)
2 February 2005Return made up to 25/01/05; full list of members (11 pages)
2 February 2005Return made up to 25/01/05; full list of members (11 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
12 March 2004Return made up to 25/01/04; full list of members (11 pages)
12 March 2004Return made up to 25/01/04; full list of members (11 pages)
28 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
28 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
24 February 2003Return made up to 25/01/03; full list of members (7 pages)
24 February 2003Return made up to 25/01/03; full list of members (7 pages)
2 January 2003Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 2003Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 July 2002Partic of mort/charge * (5 pages)
30 July 2002Partic of mort/charge * (5 pages)
28 May 2002Partic of mort/charge * (5 pages)
28 May 2002Partic of mort/charge * (5 pages)
7 May 2002Return made up to 25/01/02; full list of members (6 pages)
7 May 2002Return made up to 25/01/02; full list of members (6 pages)
2 May 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 May 2002Registered office changed on 02/05/02 from: 50 castle street dundee angus DD1 3RU (1 page)
2 May 2002Registered office changed on 02/05/02 from: 50 castle street dundee angus DD1 3RU (1 page)
2 May 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
5 March 2002Partic of mort/charge * (6 pages)
5 March 2002Partic of mort/charge * (6 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Incorporation (15 pages)
25 January 2001Incorporation (15 pages)