Company NameDba-Sas Limited
DirectorsSatyesh Chandra Sharma and Avichal Sharma
Company StatusActive
Company NumberSC443622
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)
Previous NameSharma & Sons Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Satyesh Chandra Sharma
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
KA1 5LA
Scotland
Secretary NameDr Avichal Sharma
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
KA1 5LA
Scotland
Director NameDr Avichal Sharma
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(3 years after company formation)
Appointment Duration8 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
KA1 5LA
Scotland

Location

Registered Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Amit Sharma
33.33%
Ordinary
1 at £1Avichal Sharma
33.33%
Ordinary
1 at £1Satyesh Sharma
33.33%
Ordinary

Financials

Year2014
Net Worth£165,881
Cash£41,147
Current Liabilities£23,952

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End28 May

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

21 December 2015Delivered on: 24 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 9, 88 albion street, glasgow GLA134861.
Outstanding
22 November 2013Delivered on: 23 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 1/2 169 dumbarton road glasgow.
Outstanding
17 July 2013Delivered on: 26 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1/6 academy apartments elmbank avenue kilmarnock.
Outstanding
27 June 2013Delivered on: 3 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 May 2019 (4 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
25 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
21 May 2019Micro company accounts made up to 31 May 2018 (4 pages)
26 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 May 2017 (4 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
15 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
15 March 2017Registered office address changed from 70 Bank Street Irvine Ayrshire KA12 0LP to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 70 Bank Street Irvine Ayrshire KA12 0LP to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock KA1 5LA on 15 March 2017 (1 page)
15 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 November 2016Appointment of Dr Avichal Sharma as a director on 1 March 2016 (2 pages)
11 November 2016Appointment of Dr Avichal Sharma as a director on 1 March 2016 (2 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(3 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(3 pages)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 January 2016Current accounting period shortened from 30 April 2015 to 31 May 2014 (1 page)
18 January 2016Current accounting period shortened from 30 April 2015 to 31 May 2014 (1 page)
24 December 2015Registration of charge SC4436220004, created on 21 December 2015 (7 pages)
24 December 2015Registration of charge SC4436220004, created on 21 December 2015 (7 pages)
27 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
27 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(3 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 November 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
24 November 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
25 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-23
(1 page)
25 April 2014Company name changed sharma & sons LIMITED\certificate issued on 25/04/14
  • CONNOT ‐
(5 pages)
25 April 2014Company name changed sharma & sons LIMITED\certificate issued on 25/04/14
  • CONNOT ‐
(5 pages)
25 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-23
(1 page)
13 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(3 pages)
13 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
(3 pages)
23 November 2013Registration of charge 4436220003 (8 pages)
23 November 2013Registration of charge 4436220003 (8 pages)
26 July 2013Registration of charge 4436220002 (8 pages)
26 July 2013Registration of charge 4436220002 (8 pages)
3 July 2013Registration of charge 4436220001 (18 pages)
3 July 2013Registration of charge 4436220001 (18 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)