Company NameGuntur Enterprises Ltd
DirectorsMythili Ramalingam and Prasad Guntur Ramkumar
Company StatusActive
Company NumberSC576374
CategoryPrivate Limited Company
Incorporation Date14 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMythili Ramalingam
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleGynaecologist
Country of ResidenceUnited Kingdom
Correspondence Address9 Osprey Bank Piperdam
Fowlis
DD2 5GE
Scotland
Director NamePrasad Guntur Ramkumar
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleRadiologist
Country of ResidenceUnited Kingdom
Correspondence Address9 Osprey Bank Piperdam
Fowlis
DD2 5GE
Scotland

Location

Registered AddressInverey
11 West Park Road
Cupar
KY15 5DJ
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole those subjects known as plot 10, maritime buildings, 26 east dock street, dundee. DD1 3EY being the subjects shown outlined in pink and labelled ‘plot 10’ on the development plan approval by registers of scotland dated 18 september 2019 and to be known as flat 10, maritime house, 26 east dock street, dundee, DD1 3EA and which property forms part and portion of all and whole the subjects registered in the land register of scotland under the title number ANG65245.
Outstanding
6 December 2019Delivered on: 11 December 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2/r 4 lytton street, dundee, DD2. 1EU being the westmost flatted dwellinghouse on the second floor of the tenement 4. lytton street, dundee, DD2 1EU and being the subjects registered in the land register. Of scotland under title number ANG36294.
Outstanding
10 December 2019Delivered on: 11 December 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 16 allan lane, dundee, DD1 3EU. Being the subjects registered in the land register of scotland under title number. ANG23537.
Outstanding
29 November 2019Delivered on: 5 December 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 November 2023Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to Inverey 11 West Park Road Cupar KY15 5DJ on 14 November 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
6 March 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
23 February 2023Change of details for Prasad Guntur Ramkumar as a person with significant control on 1 February 2023 (2 pages)
7 February 2023Director's details changed for Mythili Ramalingam on 7 February 2023 (2 pages)
7 February 2023Director's details changed for Prasad Guntur Ramkumar on 7 February 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 March 2022Registration of charge SC5763740004, created on 24 March 2022 (5 pages)
21 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
5 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
11 December 2019Registration of charge SC5763740002, created on 10 December 2019 (4 pages)
11 December 2019Registration of charge SC5763740003, created on 6 December 2019 (5 pages)
5 December 2019Registration of charge SC5763740001, created on 29 November 2019 (3 pages)
24 June 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
17 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 September 2018Confirmation statement made on 13 September 2018 with updates (6 pages)
3 November 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
3 November 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
3 November 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
3 November 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 120
(26 pages)
14 September 2017Incorporation
Statement of capital on 2017-09-14
  • GBP 120
(26 pages)