UKBizDB.co.uk

PLATE 20 DUNDEE LIMITED

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

This company is commonly known as Plate 20 Dundee Limited. The company was founded 7 years ago and was given the registration number SC561935. The firm's registered office is in DUNDEE. You can find them at 42 Dudhope Crescent Road, , Dundee, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:PLATE 20 DUNDEE LIMITED
Company Number:SC561935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2017
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:42 Dudhope Crescent Road, Dundee, Scotland, DD1 5RR
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40-42, Brantwood Avenue, Dundee, Scotland, DD3 6EW

Director22 September 2023Active
40-42, Brantwood Avenue, Dundee, Scotland, DD3 6EW

Director22 September 2023Active
156, Strathmartine Road, Dundee, Scotland, DD3 8DG

Director01 February 2020Active
156, Strathmartine Road, Dundee, Scotland, DD3 8DQ

Director26 April 2019Active
3/R, 156, Strathmartine Road, Dundee, Scotland, DD3 8DQ

Director29 March 2017Active
80, Woodside Terrace, Dundee, Scotland, DD4 9AX

Director10 August 2018Active
40, Dalcraig Crescent, Dundee, Scotland, DD4 7UB

Director29 January 2021Active
74, Byron Street, Dundee, Scotland, DD3 6EP

Director29 March 2017Active
40, Dalcraig Crescent, Dundee, Scotland, DD4 7UB

Director08 February 2021Active

People with Significant Control

Mr Farhan Saif
Notified on:22 September 2023
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:Scotland
Address:40-42, Brantwood Avenue, Dundee, Scotland, DD3 6EW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Farrah Baig
Notified on:22 September 2023
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:Scotland
Address:40-42, Brantwood Avenue, Dundee, Scotland, DD3 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gerald Mclean
Notified on:07 April 2021
Status:Active
Date of birth:December 1959
Nationality:Scottish
Country of residence:Scotland
Address:40 Dalcraig Crescent, Dalcraig Crescent, Dundee, Scotland, DD4 7UB
Nature of control:
  • Significant influence or control
Mr George Adams
Notified on:02 February 2020
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Scotland
Address:156, Strathmartine Road, Dundee, Scotland, DD3 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Pauline Theresa Young Crowe
Notified on:01 September 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Scotland
Address:80, Woodside Terrace, Dundee, Scotland, DD4 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Adams
Notified on:29 March 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Scotland
Address:3/R, 156, Strathmartine Road, Dundee, Scotland, DD3 8DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Address

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

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.