Company NameAther & Co Ltd
DirectorMuhammad Makki
Company StatusActive
Company NumberSC383952
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammad Makki
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPakistani
StatusCurrent
Appointed15 November 2023(13 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
Director NameMr Kashif Ather
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16/2 Wardieburn Place East
Edinburgh
EH5 1DW
Scotland

Location

Registered Address165 Brook Street
Broughty Ferry
Dundee
DD5 1DJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kashif Ather
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,644
Cash£1,165
Current Liabilities£135,062

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

8 August 2011Delivered on: 11 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
15 November 2023Cessation of Kashif Ather as a person with significant control on 15 November 2023 (1 page)
15 November 2023Notification of Muhammad Makki as a person with significant control on 15 November 2023 (2 pages)
15 November 2023Termination of appointment of Kashif Ather as a director on 15 November 2023 (1 page)
15 November 2023Appointment of Mr Muhammad Makki as a director on 15 November 2023 (2 pages)
28 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
9 November 2022Compulsory strike-off action has been discontinued (1 page)
8 November 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
14 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
11 September 2021Registered office address changed from 16/2 Wardieburn Place East Edinburgh EH5 1DW Scotland to 165 Brook Street Broughty Ferry Dundee DD5 1DJ on 11 September 2021 (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
14 September 2020Satisfaction of charge 1 in full (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 November 2017Change of details for Mr Kashif Ather as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from 51 - 53 Boswall Parkway Edinburgh EH5 2BR Scotland to 16/2 Wardieburn Place East Edinburgh EH5 1DW on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 51 - 53 Boswall Parkway Edinburgh EH5 2BR Scotland to 16/2 Wardieburn Place East Edinburgh EH5 1DW on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mr Kashif Ather on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Kashif Ather on 6 November 2017 (2 pages)
6 November 2017Change of details for Mr Kashif Ather as a person with significant control on 6 November 2017 (2 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Micro company accounts made up to 31 August 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
15 December 2015Micro company accounts made up to 31 August 2015 (2 pages)
15 December 2015Micro company accounts made up to 31 August 2015 (2 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(13 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(13 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(14 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(14 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(13 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(13 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (13 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (13 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (13 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (13 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 August 2010Incorporation (22 pages)
19 August 2010Incorporation (22 pages)