Company NameBaker Bradley Limited
Company StatusDissolved
Company NumberSC305971
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date1 November 2022 (1 year, 6 months ago)
Previous NameFlaskpedal Limited

Business Activity

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

Directors

Director NameMr Rizvan Aboobaker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(2 weeks, 1 day after company formation)
Appointment Duration16 years, 2 months (closed 01 November 2022)
RolePost Master
Country of ResidenceScotland
Correspondence Address26 Clayhills Drive
Dundee
Angus
DD2 1SX
Scotland
Secretary NameMr Rizvan Aboobaker
NationalityBritish
StatusClosed
Appointed11 August 2006(2 weeks, 1 day after company formation)
Appointment Duration16 years, 2 months (closed 01 November 2022)
RolePost Master
Country of ResidenceScotland
Correspondence Address26 Clayhills Drive
Dundee
Angus
DD2 1SX
Scotland
Director NameMiss Elaine Bradley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 01 November 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address34 Strips Of Craigie Road
Dundee
DD4 7QG
Scotland
Director NameGraham Bradley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pitkerro Road
Dundee
Angus
DD4 7DG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebakerbradleypropertys.co.uk

Location

Registered Address211a Albert Street
Dundee
Angus
DD4 6QA
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Rizvan Aboobaker
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,362
Current Liabilities£164,961

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

19 August 2008Delivered on: 27 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9A/11 albert street, dundee ANG45624.
Outstanding
23 February 2007Delivered on: 27 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 fyffe street, dundee ANG7549.
Outstanding
23 February 2007Delivered on: 27 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 guthrie street, dundee ANG6801.
Outstanding
15 December 2006Delivered on: 19 December 2006
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

26 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(5 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Director's details changed for Elaine Bradley on 27 July 2010 (3 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 August 2009Registered office changed on 17/08/2009 from 343 clepington road dundee angus DD3 8BA (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 February 2009Return made up to 27/07/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 April 2008Ad 13/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 March 2008Appointment terminated director graham bradley (1 page)
27 March 2008Director appointed elaine st. John bradley (2 pages)
26 September 2007Return made up to 27/07/07; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: 23 guthrie street dundee DD1 5BR (1 page)
27 February 2007Partic of mort/charge * (3 pages)
27 February 2007Partic of mort/charge * (3 pages)
19 December 2006Partic of mort/charge * (3 pages)
17 August 2006New director appointed (1 page)
17 August 2006New secretary appointed;new director appointed (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 August 2006Company name changed flaskpedal LIMITED\certificate issued on 17/08/06 (2 pages)
17 August 2006Director resigned (1 page)
27 July 2006Incorporation (17 pages)