Monifieth
Dundee
DD5 4RA
Scotland
Director Name | Rabina Naseem |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Wemyss Crescent Monifieth Dundee DD5 4RA Scotland |
Secretary Name | Mr Mohammed Naseem |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Wemyss Crescent Monifieth Dundee DD5 4RA Scotland |
Director Name | Mr Faisal Naseem |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Wemyss Crescent Monifieth Dundee DD5 4RA Scotland |
Director Name | Mrs Aisha Naseem |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Wemyss Crescent Monifieth Dundee DD5 4RA Scotland |
Director Name | Mr Mohammed Adil Naseem |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Wemyss Crescent Monifieth Dundee DD5 4RA Scotland |
Registered Address | 67 Wemyss Crescent Monifieth Dundee DD5 4RA Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Faisal Naseem 25.00% Ordinary |
---|---|
1 at £1 | Mohammed Adil Naseem 25.00% Ordinary |
1 at £1 | Mohammed Naseem 25.00% Ordinary |
1 at £1 | Rabina Naseem 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,734 |
Cash | £52,830 |
Current Liabilities | £262,139 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
10 March 2006 | Delivered on: 21 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 27-29 fisheracre, arbroath ANG34245. Outstanding |
---|---|
2 March 2006 | Delivered on: 7 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 fisheracre, arbroath ANG37612. Outstanding |
20 December 2005 | Delivered on: 24 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 April 2015 | Appointment of Mr Faisal Naseem as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Mohammed Adil Naseem as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Faisal Naseem as a director on 1 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Appointment of Mr Mohammed Adil Naseem as a director on 1 April 2015 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 June 2010 | Director's details changed for Rabina Naseem on 24 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
21 March 2006 | Partic of mort/charge * (3 pages) |
7 March 2006 | Partic of mort/charge * (3 pages) |
24 December 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | New director appointed (1 page) |
26 April 2005 | Incorporation (7 pages) |