Company NameD'Nisi (Stranraer) Limited
Company StatusActive
Company NumberSC405655
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Denise Nejat
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Quarry Street
Hamilton
Lanarkshire
ML3 7AU
Scotland
Director NameMr Haim Nejat
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Quarry Street
Hamilton
Lanarkshire
ML3 7AU
Scotland
Secretary NameMrs Denise Nejat
StatusCurrent
Appointed18 August 2011(same day as company formation)
RoleCompany Director
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(10 years, 10 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 NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Tamsin Gibb
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(6 years, 8 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
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitednisi.co.uk

Location

Registered AddressD''Nisi House
66 Quarry Street
Hamilton
ML3 7AU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

50 at £1Denise Nejat
50.00%
Ordinary
50 at £1Haim Nejat
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,040
Cash£6,229
Current Liabilities£73,599

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 Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
2 May 2023Appointment of Mrs Lesley Middleton as a director on 1 May 2023 (2 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 (9 pages)
19 August 2022Confirmation statement made on 18 August 2022 with no updates (3 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)
29 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
11 May 2018Appointment of Mrs Tamsin Gibb as a director on 11 May 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 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)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 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)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 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)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 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)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
14 June 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 June 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 February 2013Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
13 February 2013Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 100
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 100
(3 pages)
5 April 2012Appointment of Mr Haim Nejat as a director (2 pages)
5 April 2012Appointment of Mr Haim Nejat as a director (2 pages)
5 April 2012Appointment of Mrs Denise Nejat as a secretary (2 pages)
5 April 2012Appointment of Mrs Denise Nejat as a secretary (2 pages)
5 April 2012Appointment of Mrs Denise Nejat as a director (2 pages)
5 April 2012Appointment of Mrs Denise Nejat as a director (2 pages)
26 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
26 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
26 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 August 2011Incorporation (23 pages)
18 August 2011Incorporation (23 pages)