Company NameMarblearch Estates Ltd
DirectorsNobeela Kashmiri and Nafisah Kashmiri
Company StatusActive
Company NumberSC581493
CategoryPrivate Limited Company
Incorporation Date14 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Nobeela Kashmiri
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Christian Road Broughty Ferry
Dundee
DD5 1NE
Scotland
Director NameMiss Nafisah Kashmiri
Date of BirthNovember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address2 Christian Road
Broughty Ferry
Dundee
DD5 1NE
Scotland

Location

Registered AddressCastlecroft Business Centre Castlecroft Business Centre
Tom Johnston Road
Dundee
Dundee City Council
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

30 June 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2020Delivered 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 2018Delivered 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

Filing History

1 December 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
30 November 2023Unaudited abridged accounts made up to 30 November 2022 (9 pages)
30 November 2022Unaudited abridged accounts made up to 30 November 2021 (10 pages)
29 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
1 November 2022Notification of Nafisah Kashmiri as a person with significant control on 1 November 2022 (2 pages)
1 November 2022Appointment of Miss Nafisah Kashmiri as a director on 1 November 2022 (2 pages)
6 July 2022Registration of charge SC5814930006, created on 30 June 2022 (20 pages)
6 July 2022Registration of charge SC5814930005, created on 4 July 2022 (20 pages)
5 July 2022Satisfaction of charge SC5814930003 in full (1 page)
4 July 2022Satisfaction of charge SC5814930004 in full (1 page)
27 June 2022Registration of charge SC5814930004, created on 24 June 2022 (20 pages)
27 June 2022Registration of charge SC5814930003, created on 24 June 2022 (20 pages)
4 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
30 January 2021Unaudited abridged accounts made up to 30 November 2019 (9 pages)
2 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
23 November 2020Registration of charge SC5814930002, created on 6 November 2020 (3 pages)
26 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
29 October 2019Compulsory strike-off action has been discontinued (1 page)
28 October 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
18 October 2019Registered 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 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
11 July 2018Registration of charge SC5814930001, created on 6 July 2018 (8 pages)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 1
(27 pages)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 1
(27 pages)