Dundee
Angus
DD2 1SX
Scotland
Secretary Name | Mr Rizvan Aboobaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 2 months (closed 01 November 2022) |
Role | Post Master |
Country of Residence | Scotland |
Correspondence Address | 26 Clayhills Drive Dundee Angus DD2 1SX Scotland |
Director Name | Miss Elaine Bradley |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 01 November 2022) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Strips Of Craigie Road Dundee DD4 7QG Scotland |
Director Name | Graham Bradley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pitkerro Road Dundee Angus DD4 7DG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | bakerbradleypropertys.co.uk |
---|
Registered Address | 211a Albert Street Dundee Angus DD4 6QA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Rizvan Aboobaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£129,362 |
Current Liabilities | £164,961 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 August 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
26 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
---|---|
13 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 August 2010 | Director's details changed for Elaine Bradley on 27 July 2010 (3 pages) |
18 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 343 clepington road dundee angus DD3 8BA (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 February 2009 | Return made up to 27/07/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 April 2008 | Ad 13/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
27 March 2008 | Appointment terminated director graham bradley (1 page) |
27 March 2008 | Director appointed elaine st. John bradley (2 pages) |
26 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 23 guthrie street dundee DD1 5BR (1 page) |
27 February 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New secretary appointed;new director appointed (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
17 August 2006 | Company name changed flaskpedal LIMITED\certificate issued on 17/08/06 (2 pages) |
17 August 2006 | Director resigned (1 page) |
27 July 2006 | Incorporation (17 pages) |