Company NameNethergate Limited
DirectorTahmina Ismail
Company StatusActive
Company NumberSC347287
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Tahmina Ismail
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBangladeshi
StatusCurrent
Appointed19 August 2008(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Place
Dundee
Angus
DD1 4JU
Scotland

Location

Registered Address102-104 Bonnygate
Cupar
KY15 4LF
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Shareholders

99 at £0.01Tahmina Ismail
99.00%
Ordinary
1 at £0.01Habib Chowdhury
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,058
Current Liabilities£632,125

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

17 December 2018Delivered on: 20 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Second eastmost shope with cellar beneath known as 67 perth road, dundee.
Outstanding
16 August 2018Delivered on: 23 August 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 67 perth road, dundee. Title number ANG80405.
Outstanding
19 July 2018Delivered on: 28 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 84 nethergate, dundee, ANG67373.
Outstanding
17 July 2018Delivered on: 21 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 84 nethergate, dundee, ANG67373.
Outstanding
17 July 2018Delivered on: 21 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 88-90 nethergate, dundee, ANG65035.
Outstanding
17 July 2018Delivered on: 21 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Eastmost basement dwellinghouse, 1B westfield avenue, dundee.
Outstanding
9 July 2018Delivered on: 13 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 December 2018Registration of charge SC3472870007, created on 17 December 2018 (7 pages)
27 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
23 August 2018Registration of charge SC3472870006, created on 16 August 2018 (7 pages)
28 July 2018Registration of charge SC3472870005, created on 19 July 2018 (7 pages)
21 July 2018Registration of charge SC3472870003, created on 17 July 2018 (7 pages)
21 July 2018Registration of charge SC3472870004, created on 17 July 2018 (7 pages)
21 July 2018Registration of charge SC3472870002, created on 17 July 2018 (8 pages)
13 July 2018Registration of charge SC3472870001, created on 9 July 2018 (17 pages)
1 June 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
18 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
31 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Ms Tahmina Ismail on 19 August 2010 (2 pages)
27 September 2010Director's details changed for Ms Tahmina Ismail on 19 August 2010 (2 pages)
27 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 August 2009Return made up to 19/08/09; full list of members (3 pages)
26 August 2009Return made up to 19/08/09; full list of members (3 pages)
19 August 2008Incorporation (18 pages)
19 August 2008Incorporation (18 pages)