West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director Name | Mr Umar Hayat |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 141 Pitkerro Road Dundee DD4 8EG Scotland |
Director Name | Ms Kiran Hayat |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2020) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 8, Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Registered Address | Suite 8, Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
50 at £1 | Shahida Hayat 50.00% Ordinary |
---|---|
50 at £1 | Umar Hayat 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
31 January 2024 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
31 October 2023 | Confirmation statement made on 21 September 2023 with updates (4 pages) |
26 September 2023 | Register inspection address has been changed to Unit 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee DD2 1SW (1 page) |
15 March 2023 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
13 October 2022 | Second filing for the notification of Khezer Hayat as a person with significant control (7 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
15 March 2022 | Notification of Kiran Hayat as a person with significant control on 2 October 2020 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
10 December 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
10 December 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
1 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2021 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2020 | Change of details for Miss Kiran Hayat as a person with significant control on 14 September 2020 (2 pages) |
2 October 2020 | Termination of appointment of Kiran Hayat as a director on 14 September 2020 (1 page) |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
2 October 2020 | Appointment of Mr Khezer Hayat as a director on 14 September 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from 141 Pitkerro Road Dundee DD4 8EB to Suite 8, Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 5 February 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
6 August 2018 | Notification of Kiran Hayat as a person with significant control on 17 April 2018
|
6 August 2018 | Notification of Kiran Hayat as a person with significant control on 17 April 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
5 April 2018 | Appointment of Mrs Kiran Hayat as a director on 1 April 2018 (2 pages) |
5 April 2018 | Cessation of Umar Hayat as a person with significant control on 1 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Umar Hayat as a director on 1 April 2018 (1 page) |
4 April 2018 | Resolutions
|
5 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|