Dalgety Bay
Fife
KY11 9GR
Scotland
Secretary Name | Hina Ejaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Secretary |
Correspondence Address | 7 Halyard Rise Dalgety Bay Fife KY11 9GR Scotland |
Director Name | Mrs Hina Ejaz |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Halyard Rise Dalgety Bay Fife KY11 9GR Scotland |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(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 | 30 January 2003(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Registered Address | 7 Halyard Rise Dalgety Bay Fife KY11 9GR Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 3 other UK companies use this postal address |
135k at £1 | Ajax Mohammed 100.00% Ordinary Redeemable |
---|---|
4 at £1 | Ajaz Mohammed 0.00% Ordinary A |
2 at £1 | Hina Ejaz 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,590 |
Cash | £1,465 |
Current Liabilities | £155,385 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 December 2022 (6 months ago) |
---|---|
Next Return Due | 22 December 2023 (6 months, 2 weeks from now) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
---|---|
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 October 2020 | Secretary's details changed for Hina Ejaz Mohammed on 5 October 2020 (1 page) |
8 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
6 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
6 January 2019 | Termination of appointment of Hina Ejaz as a director on 1 January 2019 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
12 August 2014 | Resolutions
|
12 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
12 August 2014 | Resolutions
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (6 pages) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 January 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Mrs Hina Ejaz on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr Ajaz Mohammed on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Mrs Hina Ejaz on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Mr Ajaz Mohammed on 30 January 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
17 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
16 March 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 June 2005 | Return made up to 30/01/05; full list of members; amend (6 pages) |
17 June 2005 | Return made up to 30/01/05; full list of members; amend (6 pages) |
18 February 2005 | Return made up to 30/01/05; full list of members (2 pages) |
18 February 2005 | Return made up to 30/01/05; full list of members (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
13 August 2003 | Particulars of contract relating to shares (8 pages) |
13 August 2003 | Particulars of contract relating to shares (8 pages) |
13 August 2003 | Ad 30/04/03--------- £ si [email protected]=3 £ ic 3/6 (4 pages) |
13 August 2003 | Particulars of contract relating to shares (8 pages) |
13 August 2003 | Particulars of contract relating to shares (8 pages) |
13 August 2003 | Ad 30/04/03--------- £ si [email protected]=3 £ ic 3/6 (4 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
2 June 2003 | Ad 29/04/03--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
2 June 2003 | Ad 29/04/03--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
21 March 2003 | Company name changed purple venture 175 LIMITED\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Company name changed purple venture 175 LIMITED\certificate issued on 21/03/03 (2 pages) |
30 January 2003 | Incorporation (17 pages) |
30 January 2003 | Incorporation (17 pages) |