Company NameD'Nisi Shawlands Ltd.
Company StatusActive
Company NumberSC336246
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameHaim Nejat
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Secretary NameDenise Nejat
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleHead Of Stoves
Country of ResidenceIsrael
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Director NameMrs Denise Nejat
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Quarry Street
Hamilton
Lanarkshire
ML3 7AU
Scotland
Director NameMr Lhyam Sumal
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Director NameMrs Tamsin Gibb
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressD'Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1D. Haim Nejat
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,894
Cash£10,704
Current Liabilities£113,783

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Filing History

19 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 May 2023Appointment of Mrs Lesley Middleton as a director on 1 May 2023 (2 pages)
20 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
12 December 2022Termination of appointment of Lhyam Sumal as a director on 12 December 2022 (1 page)
25 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 July 2022Appointment of Mr Lhyam Sumal as a director on 8 July 2022 (2 pages)
1 April 2022Termination of appointment of Tamsin Gibb as a director on 1 April 2022 (1 page)
21 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
18 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Appointment of Mrs Tamsin Gibb as a director on 11 May 2018 (2 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Appointment of Mrs Denise Nejat as a director (2 pages)
2 October 2012Appointment of Mrs Denise Nejat as a director (2 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Denise Nejat on 20 January 2010 (1 page)
18 February 2010Director's details changed for Haim Nejat on 20 January 2010 (2 pages)
18 February 2010Director's details changed for Haim Nejat on 20 January 2010 (2 pages)
18 February 2010Secretary's details changed for Denise Nejat on 20 January 2010 (1 page)
18 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 February 2010Amended accounts made up to 31 March 2009 (6 pages)
2 February 2010Amended accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (2 pages)
30 March 2009Return made up to 16/01/09; full list of members (3 pages)
30 March 2009Return made up to 16/01/09; full list of members (3 pages)
12 May 2008Director appointed haim nejat (2 pages)
12 May 2008Director appointed haim nejat (2 pages)
12 May 2008Secretary appointed denise nejat (2 pages)
12 May 2008Secretary appointed denise nejat (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 January 2008Director resigned (1 page)
16 January 2008Incorporation (17 pages)
16 January 2008Incorporation (17 pages)