Company NamePaylesstaxes.co.uk Limited
DirectorAsrar Un-Nabi
Company StatusActive
Company NumberSC238411
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Secretary NameMr Asrar Un-Nabi
NationalityBritish
StatusCurrent
Appointed23 June 2009(6 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland
Director NameMr Asrar Un-Nabi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(10 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland
Secretary NameAsrar Un-Nabi
NationalityBritish
StatusResigned
Appointed28 October 2002(1 week after company formation)
Appointment Duration6 months (resigned 29 April 2003)
RoleAccountant
Correspondence Address18 Manhattan Court
North Erskine Street
Dundee
DD4 6SQ
Scotland
Director NameMr Asrar Un-Nabi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7a Bankmill Road
Dundee
DD1 5QD
Scotland
Secretary NameDavid Adamson
NationalityBritish
StatusResigned
Appointed29 April 2003(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 23 June 2009)
RoleChartered Accountant
Correspondence Address32 Downie Grove
Edinburgh
EH12 7AX
Scotland
Director NameMr David William Adamson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 May 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address46 Court Street
Dundee
DD3 7QT
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitepaylesstaxes.co.uk
Email address[email protected]
Telephone01382 454057
Telephone regionDundee

Location

Registered Address46 Court Street
Dundee
DD3 7QT
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £1Asrar Un-nabi
95.00%
Ordinary B
5 at £1Asrar Un-nabi
5.00%
Ordinary A

Financials

Year2014
Net Worth£54,365
Cash£14,929
Current Liabilities£24,085

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

13 June 2006Delivered on: 24 June 2006
Persons entitled: Lloyds Tsb (Scotland) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 46 court street, dundee ANG11610 ANG21942.
Outstanding

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
22 February 2023Change of details for Mr Asrar Un-Nabi as a person with significant control on 22 February 2023 (2 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
24 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 May 2016Termination of appointment of David William Adamson as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of David William Adamson as a director on 25 May 2016 (1 page)
15 April 2016Satisfaction of charge 1 in full (1 page)
15 April 2016Satisfaction of charge 1 in full (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
2 October 2013Appointment of Mr Asrar Un-Nabi as a director (2 pages)
2 October 2013Appointment of Mr Asrar Un-Nabi as a director (2 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
24 October 2009Secretary's details changed for Mr. Asrar Un-Nabi on 22 October 2009 (1 page)
24 October 2009Director's details changed for Mr David Adamson on 22 October 2009 (2 pages)
24 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
24 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for Mr David Adamson on 22 October 2009 (2 pages)
24 October 2009Secretary's details changed for Mr. Asrar Un-Nabi on 22 October 2009 (1 page)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Appointment terminated director asrar un-nabi (1 page)
23 June 2009Appointment terminated secretary david adamson (1 page)
23 June 2009Director appointed mr david william adamson (1 page)
23 June 2009Secretary appointed mr. Asrar un-nabi (1 page)
23 June 2009Appointment terminated director asrar un-nabi (1 page)
23 June 2009Director appointed mr david william adamson (1 page)
23 June 2009Appointment terminated secretary david adamson (1 page)
23 June 2009Secretary appointed mr. Asrar un-nabi (1 page)
17 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2009Director's change of particulars / asrar un-nabi / 17/06/2009 (1 page)
17 June 2009Ad 17/06/09\gbp si 95@1=95\gbp ic 5/100\ (1 page)
17 June 2009Director's change of particulars / asrar un-nabi / 17/06/2009 (1 page)
17 June 2009Ad 17/06/09\gbp si 4@1=4\gbp ic 1/5\ (1 page)
17 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2009Ad 17/06/09\gbp si 95@1=95\gbp ic 5/100\ (1 page)
17 June 2009Ad 17/06/09\gbp si 4@1=4\gbp ic 1/5\ (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Director's change of particulars / asrar un-nabi / 22/10/2008 (1 page)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
22 October 2008Director's change of particulars / asrar un-nabi / 22/10/2008 (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2006Return made up to 21/10/06; full list of members (2 pages)
2 November 2006Return made up to 21/10/06; full list of members (2 pages)
24 June 2006Partic of mort/charge * (3 pages)
24 June 2006Partic of mort/charge * (3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 December 2005Return made up to 21/10/05; full list of members (2 pages)
1 December 2005Return made up to 21/10/05; full list of members (2 pages)
3 December 2004Return made up to 21/10/04; full list of members (6 pages)
3 December 2004Return made up to 21/10/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 April 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2003Return made up to 21/10/03; full list of members (6 pages)
24 November 2003Return made up to 21/10/03; full list of members (6 pages)
4 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
4 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New director appointed (2 pages)
21 October 2002Incorporation (15 pages)
21 October 2002Incorporation (15 pages)