Company NameBaker Bradley Dundee Limited
DirectorsRizvan Aboobaker and Elaine Bradley
Company StatusActive
Company NumberSC550913
CategoryPrivate Limited Company
Incorporation Date22 November 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rizvan Aboobaker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address211a Albert Street
Dundee
DD4 6QA
Scotland
Director NameMiss Elaine Bradley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211a Albert Street
Dundee
DD4 6QA
Scotland
Director NameMr Graham St John Bradley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Strips Of Craigie Road
Dundee
DD4 7QG
Scotland

Location

Registered Address211a Albert Street
Dundee
DD4 6QA
Scotland
ConstituencyDundee East
WardMaryfield
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

5 April 2021Delivered on: 14 April 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The property known as all and whole the subjects known as and forming number twenty five castle street, forfar, DD8 3AN more particularly described in the instrument.
Outstanding
31 March 2021Delivered on: 8 April 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
13 May 2019Delivered on: 24 May 2019
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole (first) that southmost first floor dwelling house at number 29 north william street, dundee and (second) that northmost first floor dwelling house entering by common passage and stair number 29 north william street, dundee )for more details see the instrument).
Outstanding
13 May 2019Delivered on: 18 May 2019
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole that dwellinghouse containing two rooms and scullery entering by the common passage and stair number twenty nine north william street in the city of dundee being the subjects known as northmost house on second floor, 29 north william street, dundee.
Outstanding
13 May 2019Delivered on: 18 May 2019
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole (I) northmost house on top floor 29 north william street, dundee (ii) southmost house on top floor, 29 north william street, dundee and (iii) southmaost house on second floor, 29 north william street, dundee which subjects (I), (ii) & (iii).
Outstanding
13 May 2019Delivered on: 18 May 2019
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects at (first) all and whole the subjects known as and froming 33 to 35 albert square, dundee and being the whole subjects registered in the land register of scotland. (Second) all and whole the subjects know as and forming the northmost flatted dwellinghouse on the third floor above the ground floor at 223 hilton, dundee of the tenement 221 to 225.
Outstanding
13 May 2019Delivered on: 18 May 2019
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole that piece of ground lying on the west side of norht william street, dundee in the parish of dundee and county of august being the subjects known as 64/66 north william street, dundee which subjects are currently undergoing a first registration in the land register of scotland.
Outstanding
8 December 2017Delivered on: 14 December 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole 78 peddie street, dundee, DD1 5LT being the subjects registered in the land register of scotland under title number ANG77126 (please see the deed for further details).
Outstanding
7 October 2021Delivered on: 21 October 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The property known as all and whole the subjects now or formerly known as the county and commercial hotel, seven and eleven castle street, forfar, DD8 3AN for more details please refer to the instrument.
Outstanding
17 September 2021Delivered on: 21 September 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The property known as all and whole the subjects known as and forming number twenty five castle street, forfar, DD8 3AN more particularly described in the instrument.
Outstanding
5 April 2021Delivered on: 14 April 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The property known as all and whole the subjects now or formerly known as seven and eleven castle street, forfar, DD8 3AN, being the subjects more particularly described in the instrument.
Outstanding
30 November 2017Delivered on: 6 December 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All present and future monies, obligations and liabilities.
Outstanding

Filing History

19 September 2023Micro company accounts made up to 30 November 2022 (3 pages)
6 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
18 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
21 October 2021Registration of charge SC5509130012, created on 7 October 2021 (26 pages)
21 September 2021Registration of charge SC5509130011, created on 17 September 2021 (28 pages)
13 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
14 April 2021Registration of charge SC5509130010, created on 5 April 2021 (27 pages)
14 April 2021Registration of charge SC5509130009, created on 5 April 2021 (29 pages)
8 April 2021Registration of charge SC5509130008, created on 31 March 2021 (40 pages)
28 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
30 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 May 2019Registration of charge SC5509130007, created on 13 May 2019 (29 pages)
18 May 2019Registration of charge SC5509130003, created on 13 May 2019 (29 pages)
18 May 2019Registration of charge SC5509130004, created on 13 May 2019 (28 pages)
18 May 2019Registration of charge SC5509130005, created on 13 May 2019 (30 pages)
18 May 2019Registration of charge SC5509130006, created on 13 May 2019 (30 pages)
7 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Graham St John Bradley as a director on 20 September 2018 (1 page)
2 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
14 December 2017Registration of charge SC5509130002, created on 8 December 2017 (27 pages)
14 December 2017Registration of charge SC5509130002, created on 8 December 2017 (27 pages)
6 December 2017Registration of charge SC5509130001, created on 30 November 2017 (48 pages)
6 December 2017Registration of charge SC5509130001, created on 30 November 2017 (48 pages)
30 November 2017Appointment of Mr Graham St John Bradley as a director on 29 November 2017 (2 pages)
30 November 2017Appointment of Mr Graham St John Bradley as a director on 29 November 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)