Company NameBBK Associates Limited
DirectorsRizvan Aboobaker and Graham St John Bradley
Company StatusActive
Company NumberSC312049
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)

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
StatusCurrent
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Clayhills Drive
Dundee
Angus
DD2 1SX
Scotland
Director NameMr Graham St John Bradley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Strips Of Craigie Road
Dundee
DD4 7QG
Scotland
Director NameMrs Nobeela Kashmiri
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Christian Road
Broughty Ferry
Dundee
DD5 1NE
Scotland
Secretary NameMrs Nobeela Kashmiri
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Christian Road
Broughty Ferry
Dundee
DD5 1NE
Scotland
Director NameMr Nazir Ahmed Kashmiri
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Christian Road
Broughty Ferry
Dundee
DD5 1NE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

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

Shareholders

100 at £1Graham Bradley
50.00%
Ordinary
100 at £1Rizvan Aboobaker
50.00%
Ordinary

Financials

Year2014
Net Worth-£131,259
Current Liabilities£1,302,074

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

4 October 2017Delivered on: 5 October 2017
Persons entitled: Mcgill & Co LTD

Classification: A registered charge
Particulars: All and whole that area of ground being the former st matthews church site, whitfield drive, dundee, DD4 0DP registered in the land register under ANG48038.
Outstanding
20 September 2007Delivered on: 6 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground extending to 296 decimal or one thousandth parts of a hectare or thereby situated at and lying to the north or northeast of whitfield drive in whitfield housing estate in the city of dundee and county of angus.
Outstanding
14 May 2007Delivered on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse property 8 smith street, dundee ANG23804 and the yard premises 8A smith street, dundee ANG45038.
Outstanding
14 May 2007Delivered on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Larchfield works, larch street, dundee ANG32282.
Outstanding
14 May 2007Delivered on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109 high street, lochee, dundee ANG19113.
Outstanding
14 May 2007Delivered on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 arthurstone terrace, dundee ang 589.
Outstanding
11 January 2007Delivered on: 16 January 2007
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

17 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 January 2023All of the property or undertaking has been released and no longer forms part of charge SC3120490007 (1 page)
17 January 2023Confirmation statement made on 16 November 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
8 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
1 December 2017Satisfaction of charge 4 in full (4 pages)
1 December 2017Satisfaction of charge 3 in full (4 pages)
1 December 2017Satisfaction of charge 1 in full (4 pages)
1 December 2017Satisfaction of charge 6 in full (4 pages)
1 December 2017Satisfaction of charge 2 in full (4 pages)
1 December 2017Satisfaction of charge 5 in full (4 pages)
5 October 2017Registration of charge SC3120490007, created on 4 October 2017 (6 pages)
5 October 2017Registration of charge SC3120490007, created on 4 October 2017 (6 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(5 pages)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(5 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200
(5 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200
(5 pages)
4 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 November 2011Director's details changed for Graham Bradley on 1 May 2011 (3 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
22 November 2011Director's details changed for Graham Bradley on 1 May 2011 (3 pages)
22 November 2011Director's details changed for Graham Bradley on 1 May 2011 (3 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
8 January 2010Termination of appointment of Nazir Kashmiri as a director (2 pages)
8 January 2010Termination of appointment of Nobeela Kashmiri as a secretary (2 pages)
8 January 2010Termination of appointment of Nobeela Kashmiri as a secretary (2 pages)
8 January 2010Termination of appointment of Nazir Kashmiri as a director (2 pages)
17 December 2009Director's details changed for Graham Bradley on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Graham Bradley on 16 December 2009 (2 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Director's details changed for Rizvan Aboobaker on 16 December 2009 (2 pages)
17 December 2009Registered office address changed from Unit Gf2D Old Mill Complex Brown Street Dundee DD1 5EG on 17 December 2009 (1 page)
17 December 2009Director's details changed for Rizvan Aboobaker on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Nazir Kashmiri on 16 December 2009 (2 pages)
17 December 2009Registered office address changed from Unit Gf2D Old Mill Complex Brown Street Dundee DD1 5EG on 17 December 2009 (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Director's details changed for Nazir Kashmiri on 16 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 January 2009Return made up to 16/11/08; full list of members (4 pages)
9 January 2009Return made up to 16/11/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 29 commercial street dundee DD1 3DG (1 page)
29 April 2008Registered office changed on 29/04/2008 from 29 commercial street dundee DD1 3DG (1 page)
18 March 2008Appointment terminated director nobeela kashmiri (1 page)
18 March 2008Appointment terminated director nobeela kashmiri (1 page)
18 March 2008Director appointed nazir kashmiri (2 pages)
18 March 2008Director appointed nazir kashmiri (2 pages)
20 December 2007Return made up to 16/11/07; full list of members (3 pages)
20 December 2007Registered office changed on 20/12/07 from: 343 clepington road dundee tayside DD3 8BA (1 page)
20 December 2007Return made up to 16/11/07; full list of members (3 pages)
20 December 2007Registered office changed on 20/12/07 from: 343 clepington road dundee tayside DD3 8BA (1 page)
12 November 2007Registered office changed on 12/11/07 from: 29 commercial street dundee DD1 3DG (1 page)
12 November 2007Registered office changed on 12/11/07 from: 29 commercial street dundee DD1 3DG (1 page)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
1 June 2007Partic of mort/charge * (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
5 December 2006Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
5 December 2006Ad 01/12/06--------- £ si 148@1=148 £ ic 2/150 (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
5 December 2006Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
5 December 2006Ad 01/12/06--------- £ si 148@1=148 £ ic 2/150 (2 pages)
5 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006New secretary appointed;new director appointed (2 pages)
5 December 2006New director appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
16 November 2006Incorporation (16 pages)
16 November 2006Incorporation (16 pages)