Company NameHaudagain Retail Ltd.
Company StatusDissolved
Company NumberSC302030
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameDMWS 770 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Arthur Herbert
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(3 weeks, 4 days after company formation)
Appointment Duration14 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address801 Lisburn Road
Belfast
BT9 7GX
Northern Ireland
Secretary NameMr Michael Arthur Herbert
NationalityBritish
StatusClosed
Appointed02 June 2006(3 weeks, 4 days after company formation)
Appointment Duration14 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address801 Lisburn Road
Belfast
BT9 7GX
Northern Ireland
Director NameMrs Lesley Elizabeth Herbert
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 weeks, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address801 Lisburn Road
Belfast
BT9 7GX
Northern Ireland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitecentra.co.uk
Telephone028 90787100
Telephone regionNorthern Ireland

Location

Registered AddressC/O Dwf Law, 110
Queen Street
Glasgow
G1 3HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Herbel Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,559
Cash£32,216
Current Liabilities£5,137,581

Accounts

Latest Accounts23 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End29 December

Charges

11 October 2009Delivered on: 13 October 2009
Persons entitled: Ulster Bank Ireland Limited and Another

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 August 2006Delivered on: 24 August 2006
Persons entitled: Ulster Bank Limited and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at great northern road, woodside, haudagain retail park, great northern road & north anderson drive, aberdeen ABN26989 ABN57251 ABN26991.
Outstanding

Filing History

7 September 2017Accounts for a small company made up to 4 December 2016 (10 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
6 December 2016Accounts for a small company made up to 29 November 2015 (10 pages)
27 June 2016Satisfaction of charge 1 in full (4 pages)
27 June 2016Satisfaction of charge 2 in full (4 pages)
8 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
23 May 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
12 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
1 June 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
18 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
11 December 2014Accounts for a small company made up to 31 December 2013 (10 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
3 September 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 3 September 2013 (1 page)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Lesley Herbert as a director (1 page)
6 November 2012Accounts for a small company made up to 31 December 2011 (10 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (10 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (14 pages)
11 February 2011Section 519 (1 page)
2 November 2010Accounts for a small company made up to 31 December 2009 (11 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Lesley Elizabeth Herbert on 7 May 2010 (2 pages)
8 June 2010Director's details changed for Lesley Elizabeth Herbert on 7 May 2010 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 September 2008Return made up to 08/05/08; full list of members (7 pages)
13 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 June 2007Return made up to 08/05/07; full list of members (7 pages)
24 August 2006Partic of mort/charge * (3 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
6 June 2006Memorandum and Articles of Association (19 pages)
6 June 2006Company name changed dmws 770 LIMITED\certificate issued on 06/06/06 (2 pages)
8 May 2006Incorporation (26 pages)