Downfield
Dundee
Angus
DD3 9DU
Scotland
Secretary Name | Pushpaben Manharlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Baldovan Road Downfield Dundee Angus DD3 9DU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01382 228285 |
---|---|
Telephone region | Dundee |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Manharlal Dahyabhai Patel 50.00% Ordinary A |
---|---|
1 at £1 | Pushpaben Manharlal Patel 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£15,246 |
Current Liabilities | £259,642 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 September 2012 | Delivered on: 18 October 2012 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 |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Change of share class name or designation (2 pages) |
20 March 2013 | Resolutions
|
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Director's details changed for Manharlal Dahyabhai Patel on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
31 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
11 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (16 pages) |