211a Albert Street, Dd4 6qa
Dundee
Scotland
DD4 6QA
Director Name | Miss Zuleka Ismail |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 211a Baker Bradley Property Management 211a Albert Street, Dd4 6qa Dundee Scotland DD4 6QA |
Director Name | Mrs Fatima Latif Karim |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Mozambican |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 12 Ferndale Drive Broughty Ferry Dundee DD5 3DA Scotland |
Secretary Name | Mr Mahomed Ikbal Esmail |
---|---|
Nationality | Mozambican |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ferndale Drive Broughty Ferry Dundee DD5 3DA Scotland |
Director Name | Adila Ismail |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Mozambican |
Status | Resigned |
Appointed | 05 October 2006(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 December 2012) |
Role | Child Care |
Country of Residence | Scotland |
Correspondence Address | 12 Ferndale Drive Broughty Ferry Dundee Angus DD5 3DA Scotland |
Secretary Name | Mrs Fatima Latif Karim |
---|---|
Status | Resigned |
Appointed | 31 March 2014(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 July 2019) |
Role | Company Director |
Correspondence Address | 12 Ferndale Drive Broughty Ferry Dundee DD5 3DA Scotland |
Director Name | Mr Mahomed Ikbal Esmail |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Mozambican |
Status | Resigned |
Appointed | 27 April 2015(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2019) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ferndale Drive Broughty Ferry Dundee DD5 3DA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 211a Baker Bradley Property Management 211a Albert Street, Dd4 6qa Dundee Scotland DD4 6QA |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
50 at £1 | Fatima Latif Karim 50.00% Ordinary |
---|---|
50 at £1 | Mahomed Ikbal Esmail 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,506 |
Cash | £18,695 |
Current Liabilities | £997 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
26 September 2007 | Delivered on: 16 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2H mcgill street, dundee ANG30626. Outstanding |
---|---|
15 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The southmost flatted dwellinghouse on the ground floor of the tenement three morgan street dundee ANG30720. Outstanding |
4 August 2004 | Delivered on: 10 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 park avenue & 2 morgan street, dundee. Outstanding |
2 March 2004 | Delivered on: 8 March 2004 Satisfied on: 29 September 2014 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. Fully Satisfied |
3 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 July 2019 | Termination of appointment of Fatima Latif Karim as a secretary on 27 July 2019 (1 page) |
27 July 2019 | Appointment of Miss Zuleka Ismail as a director on 27 July 2019 (2 pages) |
27 July 2019 | Notification of Zuleka Ismail as a person with significant control on 27 July 2019 (2 pages) |
27 July 2019 | Appointment of Mr Mahomed Fahim Ismail as a director on 27 July 2019 (2 pages) |
27 July 2019 | Termination of appointment of Fatima Latif Karim as a director on 27 July 2019 (1 page) |
27 July 2019 | Termination of appointment of Mahomed Ikbal Esmail as a director on 27 July 2019 (1 page) |
27 July 2019 | Cessation of Fatima Latif Karim as a person with significant control on 27 July 2019 (1 page) |
28 January 2019 | Director's details changed for Mrs Fatima Latif Karim on 31 December 2009 (2 pages) |
2 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Registered office address changed from C/O Baker Bradley Properties 211a Albert Street Dundee Tayside DD4 6QA to Taz Properties Ltd 12 Ferndale Drive Broughty Ferry Dundee DD5 3DA on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from C/O Baker Bradley Properties 211a Albert Street Dundee Tayside DD4 6QA to Taz Properties Ltd 12 Ferndale Drive Broughty Ferry Dundee DD5 3DA on 14 July 2016 (1 page) |
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Appointment of Mr Mahomed Ikbal Esmail as a director on 27 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Mahomed Ikbal Esmail as a director on 27 April 2015 (2 pages) |
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Satisfaction of charge 1 in full (1 page) |
29 September 2014 | Satisfaction of charge 1 in full (1 page) |
27 May 2014 | Termination of appointment of Mahomed Esmail as a secretary (1 page) |
27 May 2014 | Appointment of Mrs Fatima Latif Karim as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Mahomed Esmail as a director (1 page) |
27 May 2014 | Termination of appointment of Mahomed Esmail as a secretary (1 page) |
27 May 2014 | Appointment of Mrs Fatima Latif Karim as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Mahomed Esmail as a director (1 page) |
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Termination of appointment of Adila Ismail as a director (1 page) |
5 December 2012 | Termination of appointment of Adila Ismail as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Registered office address changed from 12 Ferndale Drive Broughty Ferry Dundee DD5 3DA on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 12 Ferndale Drive Broughty Ferry Dundee DD5 3DA on 21 June 2011 (1 page) |
13 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2009 | Director's details changed for Mahomed Ikbal Esmail on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Mahomed Ikbal Esmail on 2 December 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Director's details changed for Adila Ismail on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mahomed Ikbal Esmail on 2 December 2009 (2 pages) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Fatima Latif Karim on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Director's details changed for Fatima Latif Karim on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Adila Ismail on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Fatima Latif Karim on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Adila Ismail on 2 December 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
4 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
5 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2005 | Return made up to 02/12/05; full list of members (7 pages) |
23 November 2005 | Return made up to 02/12/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
2 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
10 August 2004 | Partic of mort/charge * (5 pages) |
10 August 2004 | Partic of mort/charge * (5 pages) |
8 March 2004 | Partic of mort/charge * (6 pages) |
8 March 2004 | Partic of mort/charge * (6 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Incorporation (17 pages) |
2 December 2003 | Incorporation (17 pages) |