Warning: file_put_contents(c/069f52373a924f9c5b4095a6096c7840.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dbay One Ltd, KY11 9JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DBAY ONE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dbay One Ltd. The company was founded 4 years ago and was given the registration number SC635402. The firm's registered office is in DUNFERMLINE. You can find them at Room 7b Dalgety Bay Business Park, Sybrig House, Dunfermline, Fife. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:DBAY ONE LTD
Company Number:SC635402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2019
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Room 7b Dalgety Bay Business Park, Sybrig House, Dunfermline, Fife, Scotland, KY11 9JN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Stuart Adamson Crescent, Crossgates, Cowdenbeath, Scotland, KY4 8FQ

Director08 July 2019Active
9, Tirran Drive, Dunfermline, Scotland, KY11 8JG

Director08 July 2019Active

People with Significant Control

Mr Najam Sardar Mohammed
Notified on:08 July 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Scotland
Address:9, Tirran Drive, Dunfermline, Scotland, KY11 8JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Lax
Notified on:08 July 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Scotland
Address:7, Stuart Adamson Crescent, Cowdenbeath, Scotland, KY4 8FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-27Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Change account reference date company previous extended.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-04-23Address

Change registered office address company with date old address new address.

Download
2020-04-22Address

Change registered office address company with date old address new address.

Download
2019-07-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.