Active - Proposal to Strike off
Company Information for SARKAR (DEV) LIMITED
13 HIGH STREET, COUPARANGUS, BLAIRGOWRIE, PERTHSHIRE, PH13 9DB,
|
Company Registration Number
SC234877
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SARKAR (DEV) LIMITED | |
Legal Registered Office | |
13 HIGH STREET COUPARANGUS BLAIRGOWRIE PERTHSHIRE PH13 9DB Other companies in AB10 | |
Company Number | SC234877 | |
---|---|---|
Company ID Number | SC234877 | |
Date formed | 2002-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/08/2021 | |
Account next due | 30/05/2023 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB816798971 |
Last Datalog update: | 2024-06-06 12:26:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEDINGHAM CHALMERS LLP |
||
DEREK WILLIAM WANN |
||
KAREN WANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE TOSH |
Director | ||
LEDINGHAM CHALMERS |
Nominated Secretary | ||
LEDGE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUICK REPORTING LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-01 | Dissolved 2014-02-28 | |
SUBSEASY LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-01 | Dissolved 2017-02-09 | |
CLEAN GAIA LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-01-24 | Dissolved 2017-10-31 | |
GASCONEX LTD. | Company Secretary | 2006-05-02 | CURRENT | 2006-05-02 | Dissolved 2017-01-04 | |
DWA TECHNOLOGIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-06-12 | Dissolved 2013-09-06 | |
PRIME MEAT (INVERURIE) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1949-11-07 | Dissolved 2014-03-21 | |
ABTEX SYSTEMS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1995-09-14 | Dissolved 2014-10-24 | |
GREEN ROOFS LTD. | Company Secretary | 2006-04-01 | CURRENT | 1982-04-30 | Dissolved 2013-08-23 | |
S & S PROPERTIES (GRAMPIAN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2006-01-11 | Dissolved 2014-07-04 | |
HENRY FLEETWOOD & SONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1964-04-22 | Dissolved 2014-01-29 | |
ABTEX LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1967-10-04 | Dissolved 2014-09-19 | |
COMPEL SCOTLAND LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1979-10-22 | Dissolved 2014-09-19 | |
R.K. CARBON INTERNATIONAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-10-14 | Dissolved 2014-08-20 | |
AUTUMNCASTLE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-10-13 | Dissolved 2014-05-16 | |
DESIGNFAITH LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1991-05-31 | Dissolved 2014-02-14 | |
CHESTNUT GROVE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-08-26 | Dissolved 2014-04-11 | |
SARKAR (INVESTMENTS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-07-08 | Dissolved 2014-07-23 | |
EUROTECHNOLOGY INCON NORTH AFRICA LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-07-26 | Dissolved 2015-12-22 | |
H.O.S.E. LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-11-06 | Dissolved 2016-01-19 | |
ANNANDALE CONSULTING SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-04-13 | Dissolved 2014-09-12 | |
MATHERS (INVERURIE) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1978-11-08 | Dissolved 2016-03-30 | |
STRATEGIC PARTNERS INTERNATIONAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-11-12 | Dissolved 2016-05-24 | |
ADIN 2 LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1991-09-02 | Dissolved 2016-12-13 | |
ORIENTAL INVESTMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-09-01 | Dissolved 2016-12-13 | |
PROJECT DNF LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1976-10-18 | Dissolved 2017-04-11 | |
ABERDEEN GREENSPACE TRUST LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-03 | Dissolved 2017-07-18 | |
LEDGE 1103 LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-02-14 | Dissolved 2017-10-31 | |
TORCH FITNESS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-05-18 | Dissolved 2017-11-01 | |
EQ DESIGN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-09-20 | Liquidation | |
H.O.S.E. INTERNATIONAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-11-10 | Dissolved 2017-10-25 | |
OILFIELD MATERIAL MANAGEMENT (NORWAY) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-10-05 | Dissolved 2016-11-30 | |
OILFIELD MATERIAL MANAGEMENT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1990-06-21 | Dissolved 2016-11-05 | |
BEN REID & COMPANY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-09-09 | Active | |
ERTEC LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1996-03-25 | Dissolved 2018-01-23 | |
UMVH (UK) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-04-04 | Dissolved 2018-01-09 | |
VOITH HYDRO WAVEGEN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1990-04-30 | Dissolved 2017-02-17 | |
ANDREW CHRISTIE JUNIOR LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1944-07-29 | Dissolved 2018-03-21 | |
TECHFEST | Company Secretary | 2006-04-01 | CURRENT | 2004-08-16 | Active | |
GILCOMSTON INVESTMENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1976-06-30 | Active | |
GRAMPIAN ELECTRONIC COMPONENTS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1986-08-15 | Dissolved 2018-04-24 | |
ESHCOL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1992-10-16 | Liquidation | |
DRILLTECH SERVICES (NORTH SEA) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-01-07 | Active | |
LEDINGHAM CHALMERS FINANCIAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-10-30 | Active | |
SES MOBILITY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-01-31 | Active | |
GEORGE SIM (FRUITERER) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1960-06-15 | Active | |
BEN REID & COMPANY (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1964-07-10 | Active | |
ALBYN PROPERTIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1972-03-02 | Active - Proposal to Strike off | |
SKENE INVESTMENTS (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1975-04-07 | Active | |
MACDUFF SHIPYARDS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-10-10 | Active | |
LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1979-08-09 | Active | |
SKENE ENTERPRISES (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1980-10-17 | Active | |
SGL CARBON FIBERS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1982-03-25 | Active | |
ALTENS LORRY PARK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1982-02-11 | Liquidation | |
SOLSTAD OFFSHORE UK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1985-01-22 | Active | |
LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-07-20 | Active - Proposal to Strike off | |
EUROTECHNOLOGY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-03-04 | Active | |
PROSYST LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-03-21 | Active - Proposal to Strike off | |
BRUCEWELL ASSOCIATES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1996-09-18 | Active - Proposal to Strike off | |
WOOD FLOOR CENTRE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-04-08 | Active | |
AFRICAN ENERGY SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1998-03-13 | Active - Proposal to Strike off | |
G.F. FARQUHAR (ESTATES) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-01-14 | Active | |
K. ROSS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-10-26 | Liquidation | |
ABERDEEN DRILLING MANAGEMENT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-12-30 | Active | |
SKENE HOUSE (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
SKENE GROUP (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
THE SCAPE TRUST | Company Secretary | 2006-04-01 | CURRENT | 2001-02-23 | Active | |
WORKOCEAN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-03-19 | Liquidation | |
SOLSTAD CABLE (UK) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-04-09 | Active - Proposal to Strike off | |
VICTORIA TRANSPORT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-06 | Active | |
HAM ENTERPRISES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-06 | Active - Proposal to Strike off | |
MRS. MURRAY'S HOME FOR STRAY DOGS AND CATS | Company Secretary | 2006-04-01 | CURRENT | 2002-01-29 | Active | |
STRUCTURAL STEEL DRAUGHTING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-02-13 | Active | |
SEAFIELD HOMES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-07-04 | Liquidation | |
ALBAGATES (INTERNATIONAL) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-07-16 | Active | |
ABERDEEN TILE DISTRIBUTORS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-11-13 | Active | |
DINER IN THE DESERT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-02-27 | Active - Proposal to Strike off | |
BEDRILL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2004-04-06 | Liquidation | |
ALCHEMY OILFIELD SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-02-14 | Active | |
G.F. FARQUHAR (CONSTRUCTION) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-10-17 | Active | |
EUROTECHNOLOGY INTERNATIONAL UK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2005-11-25 | Active | |
CAMPHILL MEARNS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2006-01-05 | Liquidation | |
NORTH STAR HOLDCO LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1956-10-31 | Active | |
NORTH STAR SHIPPING (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1962-04-30 | Active | |
JACK SLEIGH & SONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1977-12-13 | Active | |
GOLDEN SQUARE NOMINEES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1978-10-17 | Active | |
LEDGE SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1982-06-24 | Active | |
RAE BROWN & COMPANY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1983-02-10 | Active | |
B.S. (DEVELOPMENTS) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1984-07-06 | Active | |
GRAMPIAN GOLF & LEISURE ASSOCIATES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1985-05-31 | Active | |
GORDON INVESTMENT CORPORATION LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-12-27 | Active | |
MIGDALE SMOLT LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-08-30 | Active | |
CREO MEDICAL UK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1990-10-22 | Active | |
GORDON MCWILLIAM (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1991-04-23 | Active | |
CREWING SERVICES (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-03-30 | Active | |
MACDUFF SHIP DESIGN LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-03-22 | Active | |
LEDINGHAM CHALMERS NOMINEES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1993-11-17 | Active | |
GLOBAL WEB LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-05-18 | Active | |
GARDEN CITY PROPERTIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-12-19 | Active - Proposal to Strike off | |
HIE VENTURES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1995-03-03 | Active | |
CHAMELEON DIGITAL PRINTING LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1996-05-13 | Active | |
CALVIC LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-03-19 | Liquidation | |
CONTROLLED VARIABLE BUOYANCY SYSTEMS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-02-24 | Active - Proposal to Strike off | |
MACDUFF DIESELS LTD. | Company Secretary | 2006-04-01 | CURRENT | 1997-07-31 | Active | |
BRUCKLAY PROPERTY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-08-15 | Active - Proposal to Strike off | |
CRAIG INTERNATIONAL LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1997-10-21 | Active | |
KIBA SOLUTIONS LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1999-03-19 | Active | |
NEW LAURISTON CARAVAN PARK LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2000-01-24 | Active | |
ATLANTIS BATHROOM AND KITCHEN COMPANY (ABERDEEN) LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-03-12 | Active | |
CRAIG ENERGY SERVICES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-08-06 | Active | |
AQUASPECTION LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2001-10-03 | Active | |
OPEN WORD LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-01-21 | Active | |
ECUMENICAL TRUST FOR BIRSE KIRK | Company Secretary | 2006-04-01 | CURRENT | 2002-08-28 | Active | |
NORROENAN PROPERTIES LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2003-11-11 | Active | |
ABERDEEN RENEWABLE ENERGY GROUP | Company Secretary | 2006-04-01 | CURRENT | 2003-12-31 | Active | |
EUROTECHNOLOGY INCON LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1994-06-08 | Active - Proposal to Strike off | |
BRODIE COUNTRYFARE LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1993-08-30 | Active | |
LC SECRETARIES LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Active | |
ZALA DEVELOPMENTS LTD | Director | 2015-04-06 | CURRENT | 2010-09-27 | Active - Proposal to Strike off | |
GARLAND PROPERTIES (DUNDEE) LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Companies House applied as default registered office address PO Box 24072, Sc234877 - Companies House Default Address, Edinburgh, EH3 1FD on 2023-04-17 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/08/20 TO 30/08/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KAREN WANN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2348770017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2348770016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2348770015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES | |
AP03 | Appointment of Mr Derek William Wann as company secretary on 2019-07-29 | |
TM02 | Termination of appointment of Ledingham Chalmers Llp on 2019-07-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN WANN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2348770014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2348770013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2348770011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2348770012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MR DEREK WILLIAM WANN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2348770012 | |
PSC04 | Change of details for Mrs Karen Wann as a person with significant control on 2017-07-31 | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | |
PSC07 | CESSATION OF SARAH LOUISE TOSH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE TOSH | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2348770011 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Karen Wann on 2014-07-25 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN WYLLIE / 09/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE NOLAN / 09/09/2010 | |
AR01 | 01/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 22/08/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED LEDGE 667 LIMITED CERTIFICATE ISSUED ON 22/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Satisfied | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
---|---|---|
Provisions For Liabilities Charges | 2011-08-31 | £ 805 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SARKAR (DEV) LIMITED
Called Up Share Capital | 2012-08-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 2 |
Cash Bank In Hand | 2012-08-31 | £ 2,356 |
Cash Bank In Hand | 2011-08-31 | £ 32,495 |
Current Assets | 2012-08-31 | £ 927,310 |
Current Assets | 2011-08-31 | £ 930,483 |
Debtors | 2012-08-31 | £ 45,856 |
Debtors | 2011-08-31 | £ 18,890 |
Fixed Assets | 2012-08-31 | £ 3,697 |
Fixed Assets | 2011-08-31 | £ 4,023 |
Shareholder Funds | 2012-08-31 | £ 8,439 |
Shareholder Funds | 2011-08-31 | £ 38,488 |
Stocks Inventory | 2012-08-31 | £ 879,098 |
Stocks Inventory | 2011-08-31 | £ 879,098 |
Tangible Fixed Assets | 2012-08-31 | £ 3,697 |
Tangible Fixed Assets | 2011-08-31 | £ 4,023 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SARKAR (DEV) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |