Glenrothes
Fife
KY7 4UU
Scotland
Director Name | Mr Zafar Iqbal |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Cupar Road Kettlebridge Cupar Fife KY15 7QD Scotland |
Director Name | Mr Zafar Iqbal |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 June 2008) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 7 Inverkeilor Gardens Glenrothes Fife KY7 4UU Scotland |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Website | www.fastnfresh.org.uk |
---|
Registered Address | 17 Cupar Road Kettlebridge Cupar Fife KY15 7QD Scotland |
---|---|
Constituency | North East Fife |
Ward | Howe of Fife and Tay Coast |
100 at £1 | Zafar Iqbal 50.00% Ordinary |
---|---|
100 at £1 | Ziya Iqbal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,285 |
Cash | £137,481 |
Current Liabilities | £74,324 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 November 2022 (7 months ago) |
---|---|
Next Return Due | 15 November 2023 (5 months, 2 weeks from now) |
19 September 2018 | Delivered on: 29 September 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 6 glenwood centre, glenrothes, fife. 16, 23 & 24 glenwood centre, glenrothes, fife. 22 glenwood centre, glenrothes, fife. Outstanding |
---|---|
4 September 2017 | Delivered on: 8 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1 acorn court, glenrothes, FFE100503. Outstanding |
13 April 2012 | Delivered on: 20 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 acorn court glenrothes please see form. Outstanding |
13 April 2012 | Delivered on: 18 April 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 acorn court glenrothes fife. Outstanding |
12 April 2007 | Delivered on: 14 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The hungry horse cafe, guardbridge, fife FFE30731. Outstanding |
28 July 2004 | Delivered on: 4 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6/8 bennochy road, kirkcaldy--title number FFE26819. Outstanding |
14 May 2003 | Delivered on: 23 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming and known as 17 cupar road, kettlebridge, cupar, fife. Outstanding |
13 February 2003 | Delivered on: 26 February 2003 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 |
4 November 2021 | Confirmation statement made on 1 November 2021 with updates (5 pages) |
---|---|
26 June 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
6 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
15 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
29 September 2018 | Registration of charge SC2390490008, created on 19 September 2018 (6 pages) |
27 August 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
8 September 2017 | Registration of charge SC2390490007, created on 4 September 2017 (6 pages) |
8 September 2017 | Registration of charge SC2390490007, created on 4 September 2017 (6 pages) |
23 August 2017 | Satisfaction of charge 6 in full (1 page) |
23 August 2017 | Satisfaction of charge 5 in full (1 page) |
23 August 2017 | Satisfaction of charge 5 in full (1 page) |
23 August 2017 | Satisfaction of charge 6 in full (1 page) |
30 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
23 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
10 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 August 2013 | Appointment of Mr Zafar Iqbal as a director (2 pages) |
15 August 2013 | Appointment of Mr Zafar Iqbal as a director (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Ziya Iqbal on 31 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Ziya Iqbal on 31 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 July 2009 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
7 July 2009 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
9 March 2009 | Appointment terminate, secretary young & partners (not appointed) logged form (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
9 March 2009 | Appointment terminate, secretary young & partners (not appointed) logged form (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
28 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
7 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
7 August 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
17 June 2008 | Appointment terminated director zafar iqbal (1 page) |
17 June 2008 | Appointment terminated director zafar iqbal (1 page) |
29 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
12 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
14 April 2007 | Partic of mort/charge * (3 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
30 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
12 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
12 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 August 2004 | Partic of mort/charge * (5 pages) |
4 August 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Return made up to 01/11/03; full list of members
|
20 January 2004 | Return made up to 01/11/03; full list of members
|
22 August 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
22 August 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
23 May 2003 | Partic of mort/charge * (5 pages) |
23 May 2003 | Partic of mort/charge * (5 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | Partic of mort/charge * (6 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
6 December 2002 | Company name changed purple venture 166 LIMITED\certificate issued on 06/12/02 (2 pages) |
6 December 2002 | Company name changed purple venture 166 LIMITED\certificate issued on 06/12/02 (2 pages) |
1 November 2002 | Incorporation (17 pages) |
1 November 2002 | Incorporation (17 pages) |