Fowlis
DD2 5GE
Scotland
Director Name | Prasad Guntur Ramkumar |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(same day as company formation) |
Role | Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Osprey Bank Piperdam Fowlis DD2 5GE Scotland |
Registered Address | Inverey 11 West Park Road Cupar KY15 5DJ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
24 March 2022 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 5 December 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
14 November 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
6 March 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
23 February 2023 | Change of details for Prasad Guntur Ramkumar as a person with significant control on 1 February 2023 (2 pages) |
7 February 2023 | Director's details changed for Mythili Ramalingam on 7 February 2023 (2 pages) |
7 February 2023 | Director's details changed for Prasad Guntur Ramkumar on 7 February 2023 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
25 March 2022 | Registration of charge SC5763740004, created on 24 March 2022 (5 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
5 April 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
11 December 2019 | Registration of charge SC5763740002, created on 10 December 2019 (4 pages) |
11 December 2019 | Registration of charge SC5763740003, created on 6 December 2019 (5 pages) |
5 December 2019 | Registration of charge SC5763740001, created on 29 November 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
17 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 September 2018 | Confirmation statement made on 13 September 2018 with updates (6 pages) |
3 November 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
3 November 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
3 November 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
3 November 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
14 September 2017 | Incorporation Statement of capital on 2017-09-14
|
14 September 2017 | Incorporation Statement of capital on 2017-09-14
|