Company NameWife.com Limited
DirectorRajia Khatun
Company StatusActive
Company NumberSC221870
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rajia Khatun
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Holburn Road
Aberdeen
AB10 6EY
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed01 August 2011(10 years after company formation)
Appointment Duration12 years, 8 months
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJamieson & Cradock (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address38 Holburn Street
Aberdeen
AB10 6BT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed15 April 2003(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2011)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered Address252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rajia Khatun
100.00%
Ordinary

Financials

Year2014
Net Worth£672,812
Cash£626
Current Liabilities£137,044

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

25 July 2007Delivered on: 3 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 237-239 george street aberdeen.
Outstanding
13 February 2006Delivered on: 25 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 1, 2, 3, 5 & 6, 9 seaton place, aberdeen.
Outstanding
16 December 2005Delivered on: 4 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 7A garioch shopping centre, constitution street, inverurie, aberdeen abn 83274.
Outstanding
6 October 2005Delivered on: 13 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects: 1 holburn road, aberdeen abn 68130.
Outstanding
20 November 2003Delivered on: 11 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The three storey building comprising shops, offices accommodation and warehouse accommodation at 38, 42, 44, 48 and 52 bridge street, aberdeen.
Outstanding
7 November 2003Delivered on: 19 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Restaurant premises at 22A queen street, peterhead.
Outstanding
19 September 2001Delivered on: 3 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 bridge street, aberdeen.
Outstanding
9 November 2018Delivered on: 12 November 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects 237 and 239 george street, aberdeen, AB25 1ED registered in the. Land register of scotland under title number ABN93130.
Outstanding
9 November 2018Delivered on: 12 November 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects 22A queen street, peterhead, AB42 its registered in the land. Register of scotland under title number ABN69132.
Outstanding
9 November 2018Delivered on: 12 November 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects being the first floor premises of the building 60-64 bridge street,. Aberdeen, AB11 6JN registered in the land register of scotland under title number ABN51909.
Outstanding
9 November 2018Delivered on: 12 November 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects unit 7A garioch shopping centre, constituion street, inverurie. Registered in the land register of scotland under title number ABN83274.
Outstanding
9 November 2018Delivered on: 12 November 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects 1 holburn road, aberdeen, AB10 6EY registered in the land register of scotland under title number ABN68130.
Outstanding
24 October 2018Delivered on: 8 November 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
20 March 2008Delivered on: 27 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 August 2007Delivered on: 6 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 96 holburn street, aberdeen.
Outstanding
10 August 2001Delivered on: 15 August 2001
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
11 March 2004Delivered on: 29 March 2004
Satisfied on: 11 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21-23 bon accord terrace, aberdeen.
Fully Satisfied
26 May 2008Delivered on: 10 June 2008
Satisfied on: 25 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 27 holburn street, aberdeen.
Fully Satisfied

Filing History

24 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
31 May 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
23 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
19 February 2019Satisfaction of charge 1 in full (1 page)
15 February 2019Satisfaction of charge 2 in full (1 page)
15 February 2019Satisfaction of charge 9 in full (1 page)
15 February 2019Satisfaction of charge 3 in full (1 page)
15 February 2019Satisfaction of charge 7 in full (1 page)
15 February 2019Satisfaction of charge 6 in full (1 page)
12 November 2018Registration of charge SC2218700016, created on 9 November 2018 (13 pages)
12 November 2018Registration of charge SC2218700014, created on 9 November 2018 (12 pages)
12 November 2018Registration of charge SC2218700015, created on 9 November 2018 (12 pages)
12 November 2018Registration of charge SC2218700018, created on 9 November 2018 (12 pages)
12 November 2018Registration of charge SC2218700017, created on 9 November 2018 (12 pages)
8 November 2018Registration of charge SC2218700013, created on 24 October 2018 (13 pages)
24 October 2018Satisfaction of charge 11 in full (4 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2010 (13 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2010 (13 pages)
5 October 2011Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
5 October 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
5 October 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
5 October 2011Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
25 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
25 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
9 March 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 12 (3 pages)
9 March 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 12 (3 pages)
12 August 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Rajia Khatun on 1 January 2010 (2 pages)
12 August 2010Director's details changed for Rajia Khatun on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Rajia Khatun on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 September 2009Return made up to 02/08/09; full list of members (3 pages)
30 September 2009Return made up to 02/08/09; full list of members (3 pages)
14 September 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
14 September 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2007 (8 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 December 2008Return made up to 02/08/08; full list of members (3 pages)
16 December 2008Return made up to 02/08/08; full list of members (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 January 2008Dec mort/charge * (2 pages)
11 January 2008Dec mort/charge * (2 pages)
26 September 2007Return made up to 02/08/07; full list of members (2 pages)
26 September 2007Return made up to 02/08/07; full list of members (2 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
6 September 2007Partic of mort/charge * (3 pages)
6 September 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
26 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 September 2006Return made up to 02/08/06; full list of members (2 pages)
15 September 2006Return made up to 02/08/06; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 June 2006Deferment of dissolution (voluntary) (1 page)
20 June 2006Deferment of dissolution (voluntary) (1 page)
13 June 2006Appointment of a provisional liquidator (2 pages)
13 June 2006Appointment of a provisional liquidator (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 February 2006Partic of mort/charge * (3 pages)
25 February 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
4 January 2006Partic of mort/charge * (3 pages)
13 October 2005Partic of mort/charge * (3 pages)
13 October 2005Partic of mort/charge * (3 pages)
25 August 2005Return made up to 02/08/05; full list of members (2 pages)
25 August 2005Return made up to 02/08/05; full list of members (2 pages)
12 January 2005Return made up to 02/08/04; full list of members (6 pages)
12 January 2005Return made up to 02/08/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 31 August 2002 (8 pages)
22 April 2004Total exemption small company accounts made up to 31 August 2002 (8 pages)
29 March 2004Partic of mort/charge * (5 pages)
29 March 2004Partic of mort/charge * (5 pages)
11 December 2003Partic of mort/charge * (5 pages)
11 December 2003Partic of mort/charge * (5 pages)
9 December 2003Return made up to 02/08/03; full list of members (7 pages)
9 December 2003Return made up to 02/08/03; full list of members (7 pages)
19 November 2003Partic of mort/charge * (5 pages)
19 November 2003Partic of mort/charge * (5 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: 38 holburn street aberdeen grampian AB10 6BT (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: 38 holburn street aberdeen grampian AB10 6BT (1 page)
11 August 2003New secretary appointed (2 pages)
24 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2002Registered office changed on 07/06/02 from: 1 saint swithin row aberdeen aberdeenshire AB10 6DL (1 page)
7 June 2002Registered office changed on 07/06/02 from: 1 saint swithin row aberdeen aberdeenshire AB10 6DL (1 page)
3 October 2001Partic of mort/charge * (5 pages)
3 October 2001Partic of mort/charge * (5 pages)
15 August 2001Partic of mort/charge * (6 pages)
15 August 2001Partic of mort/charge * (6 pages)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
2 August 2001Incorporation (13 pages)
2 August 2001Incorporation (13 pages)