Company NameDubwind Limited
DirectorFateha Aziz
Company StatusActive - Proposal to Strike off
Company NumberSC316244
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Alastair Gerrard Badenoch
NationalityBritish
StatusCurrent
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Caiystane Terrace
Edinburgh
EH10 6SU
Scotland
Director NameMs Fateha Aziz
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(2 years after company formation)
Appointment Duration15 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Drum Brae Place
Edinburgh
Lothian
EH12 8TQ
Scotland
Director NameRussell Aman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBangladesh
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleConsultant
Correspondence Address7/3 Balfron Loan
Edinburgh
Midlothian
EH4 7LA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address10/11 Drummond Street
Edinburgh
EH8 9TU
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Shareholders

1 at £1Fateha Aziz
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,700
Cash£646
Current Liabilities£32,092

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Next Accounts Due31 October 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due23 February 2017 (overdue)

Filing History

26 May 2016Voluntary strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
19 November 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015Voluntary strike-off action has been suspended (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013Voluntary strike-off action has been suspended (1 page)
27 November 2013Application to strike the company off the register (3 pages)
4 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-04
  • GBP 1
(4 pages)
4 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-04
  • GBP 1
(4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
12 November 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (3 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Fateha Aziz on 9 February 2010 (2 pages)
16 April 2010Annual return made up to 9 February 2009 with a full list of shareholders (3 pages)
16 April 2010Director's details changed for Fateha Aziz on 9 February 2010 (2 pages)
16 April 2010Annual return made up to 9 February 2009 with a full list of shareholders (3 pages)
3 December 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 March 2009Appointment terminated director russell aman (1 page)
12 March 2009Director appointed fateha aziz (2 pages)
26 August 2008Return made up to 09/02/08; full list of members (6 pages)
25 April 2007Registered office changed on 25/04/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007Secretary resigned (1 page)
9 February 2007Incorporation (15 pages)