BBK ASSOCIATES LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 6QA

Company number SC312049
Status Active
Incorporation Date 16 November 2006
Company Type Private Limited Company
Address 211A ALBERT STREET, DUNDEE, DD4 6QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 200 . The most likely internet sites of BBK ASSOCIATES LIMITED are www.bbkassociates.co.uk, and www.bbk-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Bbk Associates Limited is a Private Limited Company. The company registration number is SC312049. Bbk Associates Limited has been working since 16 November 2006. The present status of the company is Active. The registered address of Bbk Associates Limited is 211a Albert Street Dundee Dd4 6qa. . ABOOBAKER, Rizvan is a Director of the company. BRADLEY, Graham St John is a Director of the company. Secretary KASHMIRI, Nobeela has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director KASHMIRI, Nazir Ahmed has been resigned. Director KASHMIRI, Nobeela has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ABOOBAKER, Rizvan
Appointed Date: 16 November 2006
63 years old

Director
BRADLEY, Graham St John
Appointed Date: 16 November 2006
77 years old

Resigned Directors

Secretary
KASHMIRI, Nobeela
Resigned: 01 December 2009
Appointed Date: 16 November 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 November 2006
Appointed Date: 16 November 2006

Director
KASHMIRI, Nazir Ahmed
Resigned: 01 December 2009
Appointed Date: 12 February 2008
54 years old

Director
KASHMIRI, Nobeela
Resigned: 12 February 2008
Appointed Date: 16 November 2006
49 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 November 2006
Appointed Date: 16 November 2006

Persons With Significant Control

Mr Rizvan Aboobaker
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BBK ASSOCIATES LIMITED Events

23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
31 May 2016
Total exemption small company accounts made up to 30 September 2015
30 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200

01 May 2015
Total exemption small company accounts made up to 30 September 2014
17 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200

...
... and 38 more events
05 Dec 2006
New director appointed
05 Dec 2006
New director appointed
21 Nov 2006
Secretary resigned
21 Nov 2006
Director resigned
16 Nov 2006
Incorporation

BBK ASSOCIATES LIMITED Charges

20 September 2007
Standard security
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That area or piece of ground extending to 296 decimal or…
14 May 2007
Standard security
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Warehouse property 8 smith street, dundee ANG23804 and the…
14 May 2007
Standard security
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Larchfield works, larch street, dundee ANG32282.
14 May 2007
Standard security
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 high street, lochee, dundee ANG19113.
14 May 2007
Standard security
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 arthurstone terrace, dundee ang 589.
11 January 2007
Bond & floating charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…