Dundee
DD3 7QT
Scotland
Director Name | Mr Asrar Un-Nabi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 46 Court Street Dundee DD3 7QT Scotland |
Secretary Name | Asrar Un-Nabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 week after company formation) |
Appointment Duration | 6 months (resigned 29 April 2003) |
Role | Accountant |
Correspondence Address | 18 Manhattan Court North Erskine Street Dundee DD4 6SQ Scotland |
Director Name | Mr Asrar Un-Nabi |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7a Bankmill Road Dundee DD1 5QD Scotland |
Secretary Name | David Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 32 Downie Grove Edinburgh EH12 7AX Scotland |
Director Name | Mr David William Adamson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 May 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 46 Court Street Dundee DD3 7QT Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | paylesstaxes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 454057 |
Telephone region | Dundee |
Registered Address | 46 Court Street Dundee DD3 7QT Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
95 at £1 | Asrar Un-nabi 95.00% Ordinary B |
---|---|
5 at £1 | Asrar Un-nabi 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £54,365 |
Cash | £14,929 |
Current Liabilities | £24,085 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
13 June 2006 | Delivered 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 |
---|
23 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Change of details for Mr Asrar Un-Nabi as a person with significant control on 22 February 2023 (2 pages) |
26 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 May 2016 | Termination of appointment of David William Adamson as a director on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of David William Adamson as a director on 25 May 2016 (1 page) |
15 April 2016 | Satisfaction of charge 1 in full (1 page) |
15 April 2016 | Satisfaction of charge 1 in full (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 October 2013 | Appointment of Mr Asrar Un-Nabi as a director (2 pages) |
2 October 2013 | Appointment of Mr Asrar Un-Nabi as a director (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Secretary's details changed for Mr. Asrar Un-Nabi on 22 October 2009 (1 page) |
24 October 2009 | Director's details changed for Mr David Adamson on 22 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
24 October 2009 | Director's details changed for Mr David Adamson on 22 October 2009 (2 pages) |
24 October 2009 | Secretary's details changed for Mr. Asrar Un-Nabi on 22 October 2009 (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Appointment terminated director asrar un-nabi (1 page) |
23 June 2009 | Appointment terminated secretary david adamson (1 page) |
23 June 2009 | Director appointed mr david william adamson (1 page) |
23 June 2009 | Secretary appointed mr. Asrar un-nabi (1 page) |
23 June 2009 | Appointment terminated director asrar un-nabi (1 page) |
23 June 2009 | Director appointed mr david william adamson (1 page) |
23 June 2009 | Appointment terminated secretary david adamson (1 page) |
23 June 2009 | Secretary appointed mr. Asrar un-nabi (1 page) |
17 June 2009 | Resolutions
|
17 June 2009 | Director's change of particulars / asrar un-nabi / 17/06/2009 (1 page) |
17 June 2009 | Ad 17/06/09\gbp si 95@1=95\gbp ic 5/100\ (1 page) |
17 June 2009 | Director's change of particulars / asrar un-nabi / 17/06/2009 (1 page) |
17 June 2009 | Ad 17/06/09\gbp si 4@1=4\gbp ic 1/5\ (1 page) |
17 June 2009 | Resolutions
|
17 June 2009 | Ad 17/06/09\gbp si 95@1=95\gbp ic 5/100\ (1 page) |
17 June 2009 | Ad 17/06/09\gbp si 4@1=4\gbp ic 1/5\ (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 October 2008 | Director's change of particulars / asrar un-nabi / 22/10/2008 (1 page) |
22 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
22 October 2008 | Director's change of particulars / asrar un-nabi / 22/10/2008 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 December 2005 | Return made up to 21/10/05; full list of members (2 pages) |
1 December 2005 | Return made up to 21/10/05; full list of members (2 pages) |
3 December 2004 | Return made up to 21/10/04; full list of members (6 pages) |
3 December 2004 | Return made up to 21/10/04; full list of members (6 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
4 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
4 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
21 October 2002 | Incorporation (15 pages) |
21 October 2002 | Incorporation (15 pages) |