Company NameDKB Patel Limited
DirectorsBarbara Patel and Dilip Kumar Bhikhabhai Patel
Company StatusActive
Company NumberSC443124
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Previous NameLister Square (No 148) Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Barbara Patel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(2 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameDr Dilip Kumar Bhikhabhai Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(2 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month
RoleDoctor
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed19 February 2013(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2013(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Dr Dilip Kumar Bhikhabhai Patel
55.00%
Ordinary A
15 at £1Barbara Patel
15.00%
Ordinary B
10 at £1Trustee Of Anna Margaret Patel
10.00%
Ordinary C
10 at £1Trustee Of Christopher Keith Dilip Patel
10.00%
Ordinary E
10 at £1Trustee Of Daniel Dilip Patel
10.00%
Ordinary D

Financials

Year2014
Net Worth£45,363
Cash£76,164
Current Liabilities£34,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

31 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
15 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 February 2017Particulars of variation of rights attached to shares (2 pages)
17 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 February 2017Particulars of variation of rights attached to shares (2 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
22 April 2013Change of share class name or designation (2 pages)
22 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 100
(8 pages)
22 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 100
(8 pages)
22 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 100
(8 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
22 April 2013Change of share class name or designation (2 pages)
8 March 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
8 March 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
8 March 2013Appointment of Dr Dilip Kumar Bhikhabhai Patel as a director (2 pages)
8 March 2013Company name changed lister square (no 148) LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 8 March 2013 (1 page)
8 March 2013Appointment of Mrs Barbara Patel as a director (2 pages)
8 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 March 2013Appointment of Mrs Barbara Patel as a director (2 pages)
8 March 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 8 March 2013 (1 page)
8 March 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
8 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
8 March 2013Termination of appointment of Austin Flynn as a director (1 page)
8 March 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
8 March 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 8 March 2013 (1 page)
8 March 2013Company name changed lister square (no 148) LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Appointment of Dr Dilip Kumar Bhikhabhai Patel as a director (2 pages)
8 March 2013Termination of appointment of Austin Flynn as a director (1 page)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)