Dundee
DD5 1NE
Scotland
Director Name | Miss Nafisah Kashmiri |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Christian Road Broughty Ferry Dundee DD5 1NE Scotland |
Registered Address | Castlecroft Business Centre Castlecroft Business Centre Tom Johnston Road Dundee Dundee City Council DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Richard Kilcullen Classification: A registered charge Particulars: All and whole 42 high street, monifieth, dundee DD5 4AE being the subjects registered in the land register of scotland under title number ANG12977. Outstanding |
---|---|
4 July 2022 | Delivered on: 6 July 2022 Persons entitled: Richard Kilcullen Classification: A registered charge Particulars: All and whole 53 gellatly street, dundee DD1 3DZ (also known as 45 -53 gellatly street, dundee DD1 3DZ) being the subjects registered in the land register of scotland under title number ANG66942. Outstanding |
24 June 2022 | Delivered on: 27 June 2022 Persons entitled: Richard Kilcullen Classification: A registered charge Particulars: All and whole 42 high street, monifieth, dundee DD5 4AE being the subjects registered in the land register of scotland under title number ANG12977. Outstanding |
24 June 2022 | Delivered on: 27 June 2022 Persons entitled: Richard Kilcullen Classification: A registered charge Particulars: All and whole 53 gellatly street, dundee DD1 3DZ (also known as 45 -53 gellatly street, dundee DD1 3DZ) being the subjects registered in the land register of scotland under title number ANG66942. Outstanding |
6 November 2020 | Delivered on: 23 November 2020 Persons entitled: Marketgait Developments Limited Classification: A registered charge Particulars: All and whole the subjects lying to the south of loon's road, dundee registered in the land register of scotland under title number ANG10096. Outstanding |
6 July 2018 | Delivered on: 11 July 2018 Persons entitled: Drum Development Group Limited Classification: A registered charge Particulars: 48 to 54 centre street and 56 tp 64 kingston street, glasgow. Please refer to instrument for further details. Outstanding |
1 December 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Unaudited abridged accounts made up to 30 November 2022 (9 pages) |
30 November 2022 | Unaudited abridged accounts made up to 30 November 2021 (10 pages) |
29 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
1 November 2022 | Notification of Nafisah Kashmiri as a person with significant control on 1 November 2022 (2 pages) |
1 November 2022 | Appointment of Miss Nafisah Kashmiri as a director on 1 November 2022 (2 pages) |
6 July 2022 | Registration of charge SC5814930006, created on 30 June 2022 (20 pages) |
6 July 2022 | Registration of charge SC5814930005, created on 4 July 2022 (20 pages) |
5 July 2022 | Satisfaction of charge SC5814930003 in full (1 page) |
4 July 2022 | Satisfaction of charge SC5814930004 in full (1 page) |
27 June 2022 | Registration of charge SC5814930004, created on 24 June 2022 (20 pages) |
27 June 2022 | Registration of charge SC5814930003, created on 24 June 2022 (20 pages) |
4 December 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
30 November 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
30 January 2021 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
2 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
23 November 2020 | Registration of charge SC5814930002, created on 6 November 2020 (3 pages) |
26 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
29 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
18 October 2019 | Registered office address changed from 2 Christian Road Broughty Ferry Dundee DD5 1NE Scotland to Castlecroft Business Centre Castlecroft Business Centre Tom Johnston Road Dundee Dundee City Council DD4 8XD on 18 October 2019 (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
11 July 2018 | Registration of charge SC5814930001, created on 6 July 2018 (8 pages) |
14 November 2017 | Incorporation Statement of capital on 2017-11-14
|
14 November 2017 | Incorporation Statement of capital on 2017-11-14
|