Company NameDUA Textiles Limited
DirectorAyub Hassan Shaikh
Company StatusActive
Company NumberSC363747
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 9 months ago)
Previous NameDELI Mix Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ayub Hassan Shaikh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 2/2, 279 Langside Road
Glasgow
G42 8XX
Scotland
Secretary NameMr Ayub Hassan Shaikh
NationalityBritish
StatusCurrent
Appointed10 August 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressFlat 2/2, 279 Langside Road
Glasgow
G42 8XX
Scotland
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0141 2373858
Telephone regionGlasgow

Location

Registered Address641 Cathcart Road
Glasgow
G42 8AE
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

2 at £1Ayub Shaikh
100.00%
Ordinary

Financials

Year2014
Net Worth£115
Cash£881
Current Liabilities£1,526

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 August 2023 (9 months ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

1 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
8 August 2017Notification of Ayub Hassan Shaikh as a person with significant control on 11 August 2016 (2 pages)
8 August 2017Cessation of Hassan Ayub Shaikh as a person with significant control on 11 August 2016 (1 page)
8 August 2017Notification of Ayub Hassan Shaikh as a person with significant control on 11 August 2016 (2 pages)
8 August 2017Cessation of Hassan Ayub Shaikh as a person with significant control on 11 August 2016 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Director's details changed for Mr Ayub Hassan Shaikh on 11 August 2011 (2 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mr Ayub Hassan Shaikh on 11 August 2011 (2 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Mr Ayub Hassan Shaikh on 1 October 2009 (1 page)
31 August 2010Director's details changed for Mr Ayub Hassan Shaikh on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Mr Ayub Hassan Shaikh on 1 October 2009 (1 page)
31 August 2010Director's details changed for Mr Ayub Hassan Shaikh on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Mr Ayub Hassan Shaikh on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Mr Ayub Hassan Shaikh on 1 October 2009 (1 page)
27 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-24
(1 page)
27 May 2010Company name changed deli mix LIMITED\certificate issued on 27/05/10
  • CONNOT ‐
(3 pages)
27 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-24
(1 page)
27 May 2010Company name changed deli mix LIMITED\certificate issued on 27/05/10
  • CONNOT ‐
(3 pages)
12 August 2009Registered office changed on 12/08/2009 from 215 maryhill road glasgow scotland G20 7XJ (1 page)
12 August 2009Director appointed mr ayub hassan shaikh (1 page)
12 August 2009Secretary appointed mr ayub hassan shaikh (1 page)
12 August 2009Secretary appointed mr ayub hassan shaikh (1 page)
12 August 2009Director appointed mr ayub hassan shaikh (1 page)
12 August 2009Registered office changed on 12/08/2009 from 215 maryhill road glasgow scotland G20 7XJ (1 page)
11 August 2009Appointment terminated director aderyn hurworth (1 page)
11 August 2009Appointment terminated director aderyn hurworth (1 page)
10 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
10 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
10 August 2009Incorporation (6 pages)
10 August 2009Incorporation (6 pages)