Company NameNargile (Aberdeen) Limited
DirectorsYusuf Iridag and Tayfur Kaplan
Company StatusActive
Company NumberSC263691
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Yusuf Iridag
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address68a Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4AY
Scotland
Director NameMr Tayfur Kaplan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityTurkish
StatusCurrent
Appointed17 October 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Craigievar Place
Garthdee
Aberdeen
Aberdeenshire
AB10 7BU
Scotland
Secretary NameMr Tayfur Kaplan
NationalityTurkish
StatusCurrent
Appointed17 October 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Craigievar Place
Garthdee
Aberdeen
Aberdeenshire
AB10 7BU
Scotland
Director NameMrs Karen Mary Iridag
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address68a Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4AY
Scotland
Secretary NameMrs Karen Mary Iridag
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68a Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4AY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenargileaberdeen.co.uk
Telephone01224 636093
Telephone regionAberdeen

Location

Registered Address77/79 Skene Street
Aberdeen
AB10 1QD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

51 at £1Mr Yusuf Iridag
51.00%
Ordinary
49 at £1Tayfyn Kaplan
49.00%
Ordinary

Financials

Year2014
Net Worth£59,715
Cash£39,436
Current Liabilities£37,204

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 28 February 2020 (4 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Yusuf Iridag on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Tayfur Kaplan on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Yusuf Iridag on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Tayfur Kaplan on 17 March 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 April 2009Return made up to 19/02/09; full list of members (4 pages)
8 April 2009Return made up to 19/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 December 2008Return made up to 19/02/08; full list of members (4 pages)
3 December 2008Return made up to 19/02/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 March 2007Return made up to 19/02/07; full list of members (7 pages)
5 March 2007Return made up to 19/02/07; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 August 2006Registered office changed on 01/08/06 from: 77-79 skene street aberdeen AB10 1QD (1 page)
1 August 2006Registered office changed on 01/08/06 from: 77-79 skene street aberdeen AB10 1QD (1 page)
12 June 2006Return made up to 19/02/06; full list of members
  • 363(287) ‐ Registered office changed on 12/06/06
(8 pages)
12 June 2006Return made up to 19/02/06; full list of members
  • 363(287) ‐ Registered office changed on 12/06/06
(8 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
18 July 2005Return made up to 19/02/05; full list of members (7 pages)
18 July 2005Return made up to 19/02/05; full list of members (7 pages)
23 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Incorporation (17 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Incorporation (17 pages)