Dalgety Bay
Dunfermline
Fife
KY11 9NQ
Scotland
Director Name | Mr Mohammed Khalid |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(same day as company formation) |
Role | Devoper |
Country of Residence | Scotland |
Correspondence Address | 1 Donibristle Gardens Dalgety Bay Dunfermline Fife KY11 9NQ Scotland |
Secretary Name | Mr Arfan Ahmad |
---|---|
Status | Current |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Donibristle Gardens Dalgety Bay Dunfermline Fife KY11 9NQ Scotland |
Telephone | 01786 474476 |
---|---|
Telephone region | Stirling |
Registered Address | 1 Donibristle Gardens Dalgety Bay Dunfermline Fife KY11 9NQ Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 3 other UK companies use this postal address |
50 at £0.01 | Irfan Ahmad 50.00% Ordinary |
---|---|
50 at £0.01 | Mohammed Khalid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £579 |
Cash | £10,455 |
Current Liabilities | £12,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 April 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
24 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Secretary's details changed for Mr Irfan Ahmad on 9 March 2012 (3 pages) |
2 April 2012 | Secretary's details changed for Mr Irfan Ahmad on 9 March 2012 (3 pages) |
2 April 2012 | Director's details changed for Mr Irfan Ahmad on 9 March 2012 (3 pages) |
2 April 2012 | Director's details changed for Mr Irfan Ahmad on 9 March 2012 (3 pages) |
2 April 2012 | Secretary's details changed for Mr Irfan Ahmad on 9 March 2012 (3 pages) |
2 April 2012 | Director's details changed for Mr Irfan Ahmad on 9 March 2012 (3 pages) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|