Company NameDhesi Retail Limited
DirectorsManjinder Dhesi and Asia Dhesi
Company StatusActive
Company NumberSC288858
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Manjinder Dhesi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1863-1869 Maryhill Road
Glasgow
G20 0DE
Scotland
Director NameMrs Asia Dhesi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1863-1869 Maryhill Road
Glasgow
G20 0DE
Scotland
Secretary NameMrs Asia Dhesi
NationalityBritish
StatusCurrent
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address1863-1869 Maryhill Road
Glasgow
G20 0DE
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Asia Dhesi
25.00%
Ordinary
1 at £1Asia Dhesi
25.00%
Ordinary A-j
1 at £1Manjinder Dhesi
25.00%
Ordinary
1 at £1Manjinder Dhesi
25.00%
Ordinary A-j

Financials

Year2014
Net Worth£715
Cash£35,511
Current Liabilities£40,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

11 October 2005Delivered on: 14 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1863 maryhill road, glasgow gla 62831 and 1869 maryhill road, glasgow gla 62832.
Outstanding
8 September 2005Delivered on: 16 September 2005
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.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
5 November 2019Director's details changed for Mrs Asia Dhesi on 5 November 2019 (2 pages)
5 November 2019Change of details for Mrs Asia Dhesi as a person with significant control on 5 November 2019 (2 pages)
5 November 2019Change of details for Mr Manjinder Dhesi as a person with significant control on 5 November 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 August 2018Change of details for Mr Manjinder Dhesi as a person with significant control on 19 February 2018 (2 pages)
15 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
15 August 2018Director's details changed for Mr Manjinder Dhesi on 19 February 2018 (2 pages)
30 May 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
19 February 2018Change of details for Mrs Asia Dhesi as a person with significant control on 19 February 2018 (2 pages)
19 February 2018Director's details changed for Mrs Asia Dhesi on 19 February 2018 (2 pages)
15 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 August 2016Secretary's details changed for Mrs Asia Dhesi on 5 April 2016 (1 page)
17 August 2016Director's details changed for Mrs Asia Dhesi on 5 April 2016 (2 pages)
17 August 2016Director's details changed for Mrs Asia Dhesi on 5 April 2016 (2 pages)
17 August 2016Director's details changed for Mr Manjinder Dhesi on 5 April 2016 (2 pages)
17 August 2016Secretary's details changed for Mrs Asia Dhesi on 5 April 2016 (1 page)
17 August 2016Director's details changed for Mr Manjinder Dhesi on 5 April 2016 (2 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(6 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(6 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 4
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4
(6 pages)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4
(6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 August 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 16 August 2012 (1 page)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 December 2011Director's details changed for Mrs Asia Dhesi on 13 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Manjinder Dhesi on 13 December 2011 (2 pages)
21 December 2011Director's details changed for Mrs Asia Dhesi on 13 December 2011 (2 pages)
21 December 2011Secretary's details changed for Mrs Asia Dhesi on 13 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Manjinder Dhesi on 13 December 2011 (2 pages)
21 December 2011Secretary's details changed for Mrs Asia Dhesi on 13 December 2011 (2 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2011Statement of capital following an allotment of shares on 13 August 2010
  • GBP 4
(4 pages)
9 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2011Statement of capital following an allotment of shares on 13 August 2010
  • GBP 4
(4 pages)
9 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 October 2009Amended accounts made up to 31 August 2008 (7 pages)
20 October 2009Amended accounts made up to 31 August 2008 (7 pages)
26 August 2009Return made up to 12/08/09; full list of members (4 pages)
26 August 2009Return made up to 12/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 February 2009Return made up to 12/08/08; full list of members (4 pages)
16 February 2009Return made up to 12/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 October 2007Return made up to 12/08/07; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
25 October 2007Return made up to 12/08/07; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 August 2006Return made up to 12/08/06; full list of members (7 pages)
24 August 2006Return made up to 12/08/06; full list of members (7 pages)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
12 August 2005Incorporation (17 pages)
12 August 2005Incorporation (17 pages)