Dalgety Bay
Dunfermline
Fife
KY11 9GR
Scotland
Director Name | Mr Niaz Mohammed |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Halyard Rise Dalgety Bay Dunfermline Fife KY11 9GR Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Registered Address | 7 Halyard Rise Dalgety Bay Dunfermline Fife KY11 9GR Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 24 May 2022 (overdue) |
9 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
19 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 May 2018 | Notification of Ajaz Mohammed as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Notification of Niaz Mohammed as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Withdrawal of a person with significant control statement on 10 May 2018 (2 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
14 May 2017 | Confirmation statement made on 14 May 2017 with no updates (3 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 January 2017 | Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 7 Halyard Rise Dalgety Bay Dunfermline Fife KY11 9GR on 17 January 2017 (1 page) |
17 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 January 2017 | Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 7 Halyard Rise Dalgety Bay Dunfermline Fife KY11 9GR on 17 January 2017 (1 page) |
2 June 2016 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 2 June 2016 (1 page) |
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 June 2015 | Appointment of Purple Venture Secretaries Limited as a secretary on 11 May 2015 (2 pages) |
3 June 2015 | Appointment of Purple Venture Secretaries Limited as a secretary on 11 May 2015 (2 pages) |
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|