Arbroath
DD11 4DF
Scotland
Director Name | Mr Uddhab Bhattarai |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Nepalese |
Status | Current |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Catherine Street Arbroath Angus DD11 1RL Scotland |
Director Name | Mr Usman Nabi |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caldcoats House Caldcoats Farm Newton Mearns Glasgow G77 6PW Scotland |
Secretary Name | Mr Usman Nabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caldcoats House Caldcoats Farm Newton Mearns Glasgow G77 6PW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3rd Floor 95-107 Lancefield Street Glasgow G3 8HZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £85,421 |
Cash | £2,350 |
Current Liabilities | £47,509 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
7 January 2009 | Delivered on: 8 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop, 48 bolgam street, cambeltown ARG15891. Outstanding |
---|---|
7 January 2009 | Delivered on: 8 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 cross street, campbelltown ARG8663. Outstanding |
7 January 2009 | Delivered on: 8 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Nickel n dyme, kinloch road, campbelltown ARG9921. Outstanding |
7 January 2009 | Delivered on: 8 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 longrow south, campbelltown ARG7986. Outstanding |
7 January 2009 | Delivered on: 8 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 keptie street, arbroath, angus ANG38669. Outstanding |
4 December 2008 | Delivered on: 11 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 March 2005 | Delivered on: 31 March 2005 Satisfied on: 13 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flat, 10 cross street, campbelltown, argyll. Fully Satisfied |
18 March 2005 | Delivered on: 31 March 2005 Satisfied on: 13 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises, kinloch road, campbelltown, argyll. Fully Satisfied |
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
8 October 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
15 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
17 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Usman Nabi on 31 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Usman Nabi on 31 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 December 2008 | Return made up to 04/05/08; full list of members (4 pages) |
19 December 2008 | Return made up to 04/05/08; full list of members (4 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 July 2007 | Return made up to 04/05/07; full list of members (7 pages) |
10 July 2007 | Return made up to 04/05/07; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
9 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 July 2005 | Return made up to 04/05/05; full list of members
|
13 July 2005 | Return made up to 04/05/05; full list of members
|
31 March 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (17 pages) |
4 May 2004 | Incorporation (17 pages) |