Blackhall
Edinburgh
EH4 2AY
Scotland
Secretary Name | Naheed Ghafoor |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Secretary |
Correspondence Address | 29 Telford Road Edinburgh EH4 2AY Scotland |
Director Name | Mrs Naheed Ghafhoor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2009(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 29 Telford Road Edinburgh EH4 2AY Scotland |
Secretary Name | David Headley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Crewe Road North Edinburgh EH5 2NR Scotland |
Director Name | Mr David Fraser Headley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2005) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 49 Barnton Gate Drive Edinburgh Midlothian EH4 8BX Scotland |
Secretary Name | Mr Azhar Ghafoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 May 2005) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Telford Road Blackhall Edinburgh EH4 2AY Scotland |
Director Name | Mrs Alexandra Jane Eileen Kerr |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 August 2015) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Edgefield Place Loanhead Midlothian EH20 9DZ Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | d-p-m.co.uk |
---|---|
Telephone | 0131 5389991 |
Telephone region | Edinburgh |
Registered Address | 80 Main Street Davidsons Mains Edinburgh EH4 5AB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Naheed Ghafoor 99.50% Ordinary |
---|---|
87 at £1 | Mr Azhar Ghafoor 0.43% Ordinary |
13 at £1 | Mr David Headley 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,469 |
Cash | £61,834 |
Current Liabilities | £65,919 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
12 March 2008 | Delivered on: 19 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 217/1 duddingston park south, edinburgh MID55359. Outstanding |
---|---|
15 August 2007 | Delivered on: 25 August 2007 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 |
26 January 2004 | Delivered on: 31 January 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: 217/1 duddingston park south, edinburgh. Outstanding |
30 November 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
---|---|
12 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
2 June 2020 | Registered office address changed from 54 Main Street Davidson Mains Edinburgh EH4 5AA to 80 Main Street Davidsons Mains Edinburgh EH4 5AB on 2 June 2020 (1 page) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 August 2015 | Termination of appointment of Alexandra Jane Eileen Kerr as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Alexandra Jane Eileen Kerr as a director on 19 August 2015 (1 page) |
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 November 2011 | Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222/224 Queensferry Road Edinburgh EH4 2BN Scotland on 8 November 2011 (1 page) |
8 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222/224 Queensferry Road Edinburgh EH4 2BN Scotland on 8 November 2011 (1 page) |
8 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222/224 Queensferry Road Edinburgh EH4 2BN Scotland on 8 November 2011 (1 page) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 November 2010 | Registered office address changed from Seven Oaks House, 35 Buie Rigg Kirkliston West Lothian EH29 9FE on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Seven Oaks House, 35 Buie Rigg Kirkliston West Lothian EH29 9FE on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Registered office address changed from Seven Oaks House, 35 Buie Rigg Kirkliston West Lothian EH29 9FE on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Total exemption full accounts made up to 30 November 2009 (15 pages) |
7 June 2010 | Total exemption full accounts made up to 30 November 2009 (15 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Director's details changed for Mrs Naheed Ghafhoor on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Azhar Ghafoor on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Azhar Ghafoor on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Naheed Ghafhoor on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Alexandra Jane Eileen Kerr on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Alexandra Jane Eileen Kerr on 19 October 2009 (2 pages) |
24 September 2009 | Director appointed mrs alexandra jane eileen kerr (1 page) |
24 September 2009 | Director appointed mrs naheed ghafhoor (1 page) |
24 September 2009 | Director appointed mrs naheed ghafhoor (1 page) |
24 September 2009 | Director appointed mrs alexandra jane eileen kerr (1 page) |
14 July 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
14 July 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
8 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: walker house 35 buie rigg kirkliston west lothian EH29 9FE (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: walker house 35 buie rigg kirkliston west lothian EH29 9FE (1 page) |
29 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
23 January 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
9 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
6 July 2006 | Particulars of contract relating to shares (2 pages) |
6 July 2006 | Particulars of contract relating to shares (2 pages) |
5 July 2006 | Ad 06/06/06--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
5 July 2006 | Ad 06/06/06--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Nc inc already adjusted 22/03/06 (1 page) |
26 April 2006 | Nc inc already adjusted 22/03/06 (1 page) |
26 April 2006 | Resolutions
|
10 March 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
10 March 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: forthview house 4A hopetoun road south queensferry west lothian EH30 9RA (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: forthview house 4A hopetoun road south queensferry west lothian EH30 9RA (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
3 March 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
10 February 2005 | Return made up to 02/10/04; full list of members
|
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Return made up to 02/10/04; full list of members
|
10 February 2005 | New secretary appointed (2 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 263 b st johns road edinburgh EH12 7XD (1 page) |
21 January 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
21 January 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 263 b st johns road edinburgh EH12 7XD (1 page) |
28 June 2004 | Return made up to 02/10/03; full list of members
|
28 June 2004 | Return made up to 02/10/03; full list of members
|
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: watershed house 29 telford road edinburgh EH4 2AY (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: watershed house 29 telford road edinburgh EH4 2AY (1 page) |
5 March 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
31 January 2004 | Partic of mort/charge * (6 pages) |
31 January 2004 | Partic of mort/charge * (6 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2002 | Incorporation (17 pages) |
2 October 2002 | Incorporation (17 pages) |