Dundee
DD1 5AJ
Scotland
Director Name | Mr Tahir Ramzan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Digital It Centre 10 Douglas Street Dundee DD1 5AJ Scotland |
Registered Address | 16 Gordon Square Dundee DD3 6BY Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
9 February 2023 | Delivered on: 10 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming first floor right, 18 merkland road east, aberdeen, AB24 5PR, being the subjects registered in the land register of scotland under title number ABN98353. Outstanding |
---|---|
9 February 2023 | Delivered on: 10 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 2 speckled wood court, dundee, DD4 0LY, being the subjects registered in the land register of scotland under title number ANG51702. Outstanding |
9 February 2023 | Delivered on: 10 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 27 speckled wood court, dundee, DD4 0LY, being the subjects registered in the land register of scotland under title number ANG41722. Outstanding |
9 February 2023 | Delivered on: 10 February 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming g/r 27 park avenue, dundee, DD4 6NB being the subjects registered in the land register of scotland under title number ANG91010. Outstanding |
20 April 2022 | Delivered on: 21 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects 3/r, 3 raeburn place, aberdeen, AB25 1PP being the subjects registered in the land register of scotland under title number ABN624. Outstanding |
20 April 2022 | Delivered on: 21 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects t/l, 175 crown street, aberdeen, AB11 6JA being the subjects registered in the land register of scotland under title number ABN38847. Outstanding |
7 April 2022 | Delivered on: 7 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
14 February 2014 | Delivered on: 27 February 2014 Persons entitled: SC Tayside Investments Limited Classification: A registered charge Particulars: Land at west pitkerro mill ANG62940. Outstanding |
3 December 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
---|---|
27 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Tahir Ramzan as a director on 27 November 2019 (1 page) |
29 November 2019 | Cessation of Tahir Ramzan as a person with significant control on 27 November 2019 (1 page) |
26 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
1 December 2017 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH to Digital It Centre 10 Douglas Street Dundee DD1 5AJ on 1 December 2017 (1 page) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2014 | Registration of charge 4645910001 (7 pages) |
27 February 2014 | Registration of charge 4645910001 (7 pages) |
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|