UKBizDB.co.uk

SARKAR (DEV) LIMITED

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

This company is commonly known as Sarkar (dev) Limited. The company was founded 21 years ago and was given the registration number SC234877. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SARKAR (DEV) LIMITED
Company Number:SC234877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2002
End of financial year:30 August 2021
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Cairnie Road, Arbroath, United Kingdom, DD11 3DY

Secretary29 July 2019Active
10 Cairnie Road, Arbroath, United Kingdom, DD11 3DY

Director29 May 2018Active
10 Cairnie Road, Arbroath, United Kingdom, DD11 3DY

Director29 January 2020Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary01 August 2002Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
6 Albert Street, Arbroath, DD11 1RA

Director13 August 2002Active
10, Cairnie Road, Arbroath, United Kingdom, DD11 3DY

Director13 August 2002Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Director01 August 2002Active

People with Significant Control

Mrs Sarah Louise Tosh
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:6 Albert Street, Arbroath, United Kingdom, DD11 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Wyllie Wann
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:Scottish
Country of residence:United Kingdom
Address:10 Cairnie Road, Arbroath, United Kingdom, DD11 3DY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Address

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

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-04-17Address

Default companies house registered office address applied.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Appoint person secretary company with name date.

Download
2019-08-01Officers

Termination secretary company with name termination date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.