Dundee
DD1 1SL
Scotland
Secretary Name | Margaret Susan Powell |
---|---|
Status | Current |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Reform Street Dundee DD1 1SL Scotland |
Director Name | Mr Alexander Campbell Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Nilupul Foundation 51 Reform Street Dundee DD1 1SL Scotland |
Director Name | Miss Eleanor Hansa Katherine Pandya |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 21 St. Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Christine Gilmour |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 51 Reform Street Dundee DD1 1SL Scotland |
Director Name | Mr William Robert Harcus Bichan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 The Square Letham Angus DD8 2PZ Scotland |
Director Name | Miss Kumanga Chanduni Andrahennadi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 September 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2013) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 51 Reform Street Dundee DD1 1SL Scotland |
Director Name | Mr William Robert Harcus Bichan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2013(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2014) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 51 Reform Street Dundee DD1 1SL Scotland |
Director Name | Mrs Kirsty Hoey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2016) |
Role | Childminder |
Country of Residence | Scotland |
Correspondence Address | 8 Atholl Rise Pitmedden Ellon Aberdeenshire AB41 7XD Scotland |
Director Name | Mr David Cobb |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2019(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2020) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 1 Mayfield Lesmahagow Lanark ML11 0FH Scotland |
Director Name | Ms Sophie Louise Mudie |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2021) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Flat D, 119 Nethergate Dundee DD1 4DW Scotland |
Director Name | Jack Elliot |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2021(11 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 July 2022) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 262 Perth Rd Flat 2l Perth Road Dundee DD2 1AE Scotland |
Website | www.nilupul.org |
---|---|
Email address | [email protected] |
Telephone | 01382 872020 |
Telephone region | Dundee |
Registered Address | 51 Reform Street Dundee DD1 1SL Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £69,822 |
Net Worth | £113,298 |
Cash | £6,991 |
Current Liabilities | £13,388 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
17 November 2022 | Delivered on: 25 November 2022 Persons entitled: West One Residential Limited Classification: A registered charge Particulars: All and whole the subjects known as and comprising numbers 27/29 reform street, dundee, DD1 1SG being the subjects registered in the land register of scotland under title number ANG33790. Outstanding |
---|---|
11 November 2011 | Delivered on: 12 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second and third floor flatted dwellinghouse 51 reform street dundee with the annex at the rear as 22 new inn entry dundee and being the whole subjects ANG5801. Outstanding |
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
---|---|
26 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (24 pages) |
25 November 2022 | Registration of charge SC3746300002, created on 17 November 2022 (5 pages) |
9 August 2022 | Termination of appointment of Jack Elliot as a director on 30 July 2022 (1 page) |
9 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
30 December 2021 | Termination of appointment of Sophie Louise Mudie as a director on 30 June 2021 (1 page) |
30 December 2021 | Appointment of Jack Elliot as a director on 1 September 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
31 March 2021 | Appointment of Ms Sophie Louise Mudie as a director on 1 July 2020 (2 pages) |
29 March 2021 | Termination of appointment of David Cobb as a director on 31 July 2020 (1 page) |
9 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
20 June 2019 | Appointment of Mr David Cobb as a director on 8 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Miss Eleanor Hansa Katherine Pandya on 17 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (25 pages) |
13 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
11 November 2017 | Appointment of Miss Eleanor Hansa Katherine Pandya as a director on 30 October 2017 (2 pages) |
11 November 2017 | Appointment of Miss Eleanor Hansa Katherine Pandya as a director on 30 October 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
13 November 2016 | Termination of appointment of Christine Gilmour as a director on 7 July 2016 (1 page) |
13 November 2016 | Termination of appointment of Christine Gilmour as a director on 7 July 2016 (1 page) |
13 November 2016 | Termination of appointment of Kirsty Hoey as a director on 7 June 2016 (1 page) |
13 November 2016 | Termination of appointment of Kirsty Hoey as a director on 7 June 2016 (1 page) |
17 March 2016 | Annual return made up to 11 March 2016 no member list (5 pages) |
17 March 2016 | Annual return made up to 11 March 2016 no member list (5 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
18 March 2015 | Annual return made up to 11 March 2015 no member list (5 pages) |
18 March 2015 | Annual return made up to 11 March 2015 no member list (5 pages) |
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
23 June 2014 | Appointment of Mr Alexander Campbell Duncan as a director (2 pages) |
23 June 2014 | Appointment of Mr Alexander Campbell Duncan as a director (2 pages) |
14 May 2014 | Annual return made up to 11 March 2014 no member list (5 pages) |
14 May 2014 | Annual return made up to 11 March 2014 no member list (5 pages) |
1 April 2014 | Termination of appointment of William Bichan as a director (1 page) |
1 April 2014 | Termination of appointment of William Bichan as a director (1 page) |
31 March 2014 | Termination of appointment of William Bichan as a director (1 page) |
31 March 2014 | Termination of appointment of William Bichan as a director (1 page) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (27 pages) |
21 November 2013 | Appointment of Mr William Robert Harcus Bichan as a director (2 pages) |
21 November 2013 | Appointment of Mr William Robert Harcus Bichan as a director (2 pages) |
10 October 2013 | Appointment of Mrs Kirsty Hoey as a director (2 pages) |
10 October 2013 | Appointment of Mrs Kirsty Hoey as a director (2 pages) |
21 June 2013 | Termination of appointment of Kumanga Andrahennadi as a director (1 page) |
21 June 2013 | Termination of appointment of Kumanga Andrahennadi as a director (1 page) |
29 May 2013 | Annual return made up to 11 March 2013 no member list (3 pages) |
29 May 2013 | Annual return made up to 11 March 2013 no member list (3 pages) |
29 May 2013 | Registered office address changed from 11 the Square Letham Angus DD8 2PZ on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 11 the Square Letham Angus DD8 2PZ on 29 May 2013 (1 page) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (30 pages) |
2 November 2012 | Total exemption full accounts made up to 31 March 2012 (30 pages) |
10 April 2012 | Annual return made up to 11 March 2012 no member list (3 pages) |
10 April 2012 | Annual return made up to 11 March 2012 no member list (3 pages) |
26 March 2012 | Termination of appointment of William Bichan as a director (1 page) |
26 March 2012 | Termination of appointment of William Bichan as a director (1 page) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2011 | Appointment of Miss Kumanga Chanduni Andrahennadi as a director (2 pages) |
11 October 2011 | Appointment of Miss Kumanga Chanduni Andrahennadi as a director (2 pages) |
4 August 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
4 August 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
15 March 2011 | Annual return made up to 11 March 2011 no member list (3 pages) |
15 March 2011 | Annual return made up to 11 March 2011 no member list (3 pages) |
9 August 2010 | Registered office address changed from 16 Castle Street Tayport Fife DD6 9AF on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 16 Castle Street Tayport Fife DD6 9AF on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 16 Castle Street Tayport Fife DD6 9AF on 9 August 2010 (2 pages) |
11 March 2010 | Incorporation (35 pages) |
11 March 2010 | Incorporation (35 pages) |