Company NameTAZ Properties Limited
DirectorsMahomed Fahim Ismail and Zuleka Ismail
Company StatusActive
Company NumberSC260183
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mahomed Fahim Ismail
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityMozambican
StatusCurrent
Appointed27 July 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleStudent
Country of ResidenceScotland
Correspondence Address211a Baker Bradley Property Management
211a Albert Street, Dd4 6qa
Dundee
Scotland
DD4 6QA
Director NameMiss Zuleka Ismail
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address211a Baker Bradley Property Management
211a Albert Street, Dd4 6qa
Dundee
Scotland
DD4 6QA
Director NameMrs Fatima Latif Karim
Date of BirthJuly 1966 (Born 57 years ago)
NationalityMozambican
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address12 Ferndale Drive
Broughty Ferry
Dundee
DD5 3DA
Scotland
Secretary NameMr Mahomed Ikbal Esmail
NationalityMozambican
StatusResigned
Appointed02 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ferndale Drive
Broughty Ferry
Dundee
DD5 3DA
Scotland
Director NameAdila Ismail
Date of BirthNovember 1984 (Born 39 years ago)
NationalityMozambican
StatusResigned
Appointed05 October 2006(2 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2012)
RoleChild Care
Country of ResidenceScotland
Correspondence Address12 Ferndale Drive
Broughty Ferry
Dundee
Angus
DD5 3DA
Scotland
Secretary NameMrs Fatima Latif Karim
StatusResigned
Appointed31 March 2014(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 July 2019)
RoleCompany Director
Correspondence Address12 Ferndale Drive
Broughty Ferry
Dundee
DD5 3DA
Scotland
Director NameMr Mahomed Ikbal Esmail
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityMozambican
StatusResigned
Appointed27 April 2015(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2019)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Ferndale Drive
Broughty Ferry
Dundee
DD5 3DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address211a Baker Bradley Property Management
211a Albert Street, Dd4 6qa
Dundee
Scotland
DD4 6QA
ConstituencyDundee East
WardMaryfield

Shareholders

50 at £1Fatima Latif Karim
50.00%
Ordinary
50 at £1Mahomed Ikbal Esmail
50.00%
Ordinary

Financials

Year2014
Net Worth£70,506
Cash£18,695
Current Liabilities£997

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

26 September 2007Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

3 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 July 2019Termination of appointment of Fatima Latif Karim as a secretary on 27 July 2019 (1 page)
27 July 2019Appointment of Miss Zuleka Ismail as a director on 27 July 2019 (2 pages)
27 July 2019Notification of Zuleka Ismail as a person with significant control on 27 July 2019 (2 pages)
27 July 2019Appointment of Mr Mahomed Fahim Ismail as a director on 27 July 2019 (2 pages)
27 July 2019Termination of appointment of Fatima Latif Karim as a director on 27 July 2019 (1 page)
27 July 2019Termination of appointment of Mahomed Ikbal Esmail as a director on 27 July 2019 (1 page)
27 July 2019Cessation of Fatima Latif Karim as a person with significant control on 27 July 2019 (1 page)
28 January 2019Director's details changed for Mrs Fatima Latif Karim on 31 December 2009 (2 pages)
2 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Registered 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 2016Registered 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 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Appointment of Mr Mahomed Ikbal Esmail as a director on 27 April 2015 (2 pages)
7 May 2015Appointment of Mr Mahomed Ikbal Esmail as a director on 27 April 2015 (2 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Satisfaction of charge 1 in full (1 page)
29 September 2014Satisfaction of charge 1 in full (1 page)
27 May 2014Termination of appointment of Mahomed Esmail as a secretary (1 page)
27 May 2014Appointment of Mrs Fatima Latif Karim as a secretary (2 pages)
27 May 2014Termination of appointment of Mahomed Esmail as a director (1 page)
27 May 2014Termination of appointment of Mahomed Esmail as a secretary (1 page)
27 May 2014Appointment of Mrs Fatima Latif Karim as a secretary (2 pages)
27 May 2014Termination of appointment of Mahomed Esmail as a director (1 page)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
5 December 2012Termination of appointment of Adila Ismail as a director (1 page)
5 December 2012Termination of appointment of Adila Ismail as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
21 June 2011Registered office address changed from 12 Ferndale Drive Broughty Ferry Dundee DD5 3DA on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 12 Ferndale Drive Broughty Ferry Dundee DD5 3DA on 21 June 2011 (1 page)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2009Director's details changed for Mahomed Ikbal Esmail on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Mahomed Ikbal Esmail on 2 December 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Adila Ismail on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mahomed Ikbal Esmail on 2 December 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Fatima Latif Karim on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Fatima Latif Karim on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Adila Ismail on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Fatima Latif Karim on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Adila Ismail on 2 December 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2008Return made up to 02/12/08; full list of members (4 pages)
10 December 2008Return made up to 02/12/08; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2007Return made up to 02/12/07; full list of members (2 pages)
4 December 2007Return made up to 02/12/07; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Partic of mort/charge * (3 pages)
16 October 2007Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
5 December 2006Return made up to 02/12/06; full list of members (7 pages)
5 December 2006Return made up to 02/12/06; full list of members (7 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2005Return made up to 02/12/05; full list of members (7 pages)
23 November 2005Return made up to 02/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 December 2004Return made up to 02/12/04; full list of members (7 pages)
2 December 2004Return made up to 02/12/04; full list of members (7 pages)
10 August 2004Partic of mort/charge * (5 pages)
10 August 2004Partic of mort/charge * (5 pages)
8 March 2004Partic of mort/charge * (6 pages)
8 March 2004Partic of mort/charge * (6 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)
2 December 2003Incorporation (17 pages)
2 December 2003Incorporation (17 pages)