Dundee
Angus
DD2 1SX
Scotland
Director Name | Mr Graham St John Bradley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Strips Of Craigie Road Dundee DD4 7QG Scotland |
Director Name | Mrs Nobeela Kashmiri |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Christian Road Broughty Ferry Dundee DD5 1NE Scotland |
Secretary Name | Mrs Nobeela Kashmiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Christian Road Broughty Ferry Dundee DD5 1NE Scotland |
Director Name | Mr Nazir Ahmed Kashmiri |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Christian Road Broughty Ferry Dundee DD5 1NE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 211a Albert Street Dundee DD4 6QA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Graham Bradley 50.00% Ordinary |
---|---|
100 at £1 | Rizvan Aboobaker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£131,259 |
Current Liabilities | £1,302,074 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
4 October 2017 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
17 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
23 January 2023 | All of the property or undertaking has been released and no longer forms part of charge SC3120490007 (1 page) |
17 January 2023 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
22 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
18 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
8 January 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
1 December 2017 | Satisfaction of charge 4 in full (4 pages) |
1 December 2017 | Satisfaction of charge 3 in full (4 pages) |
1 December 2017 | Satisfaction of charge 1 in full (4 pages) |
1 December 2017 | Satisfaction of charge 6 in full (4 pages) |
1 December 2017 | Satisfaction of charge 2 in full (4 pages) |
1 December 2017 | Satisfaction of charge 5 in full (4 pages) |
5 October 2017 | Registration of charge SC3120490007, created on 4 October 2017 (6 pages) |
5 October 2017 | Registration of charge SC3120490007, created on 4 October 2017 (6 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 November 2011 | Director's details changed for Graham Bradley on 1 May 2011 (3 pages) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Director's details changed for Graham Bradley on 1 May 2011 (3 pages) |
22 November 2011 | Director's details changed for Graham Bradley on 1 May 2011 (3 pages) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Termination of appointment of Nazir Kashmiri as a director (2 pages) |
8 January 2010 | Termination of appointment of Nobeela Kashmiri as a secretary (2 pages) |
8 January 2010 | Termination of appointment of Nobeela Kashmiri as a secretary (2 pages) |
8 January 2010 | Termination of appointment of Nazir Kashmiri as a director (2 pages) |
17 December 2009 | Director's details changed for Graham Bradley on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Graham Bradley on 16 December 2009 (2 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Director's details changed for Rizvan Aboobaker on 16 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from Unit Gf2D Old Mill Complex Brown Street Dundee DD1 5EG on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Rizvan Aboobaker on 16 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Nazir Kashmiri on 16 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from Unit Gf2D Old Mill Complex Brown Street Dundee DD1 5EG on 17 December 2009 (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Director's details changed for Nazir Kashmiri on 16 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 29 commercial street dundee DD1 3DG (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 29 commercial street dundee DD1 3DG (1 page) |
18 March 2008 | Appointment terminated director nobeela kashmiri (1 page) |
18 March 2008 | Appointment terminated director nobeela kashmiri (1 page) |
18 March 2008 | Director appointed nazir kashmiri (2 pages) |
18 March 2008 | Director appointed nazir kashmiri (2 pages) |
20 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 343 clepington road dundee tayside DD3 8BA (1 page) |
20 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 343 clepington road dundee tayside DD3 8BA (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 29 commercial street dundee DD1 3DG (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 29 commercial street dundee DD1 3DG (1 page) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
5 December 2006 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
5 December 2006 | Ad 01/12/06--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
5 December 2006 | Ad 01/12/06--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
5 December 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
16 November 2006 | Incorporation (16 pages) |
16 November 2006 | Incorporation (16 pages) |