786 ESTATES LIMITED

Register to unlock more data on OkredoRegister

786 ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC316700

Incorporation date

16/02/2007

Size

Dormant

Contacts

Registered address

Registered address

5 Dean Park Court, Kirkcaldy, Fife KY2 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon04/03/2026
Satisfaction of charge 6 in full
dot icon04/03/2026
Satisfaction of charge 2 in full
dot icon04/03/2026
Satisfaction of charge 12 in full
dot icon04/03/2026
Satisfaction of charge 11 in full
dot icon04/03/2026
Satisfaction of charge 19 in full
dot icon04/03/2026
Satisfaction of charge 4 in full
dot icon04/03/2026
Satisfaction of charge 24 in full
dot icon04/03/2026
Satisfaction of charge 10 in full
dot icon04/03/2026
Satisfaction of charge 15 in full
dot icon04/03/2026
Satisfaction of charge 14 in full
dot icon04/03/2026
Satisfaction of charge 8 in full
dot icon04/03/2026
Satisfaction of charge 5 in full
dot icon04/03/2026
Satisfaction of charge 3 in full
dot icon04/03/2026
Satisfaction of charge 7 in full
dot icon04/03/2026
Satisfaction of charge 26 in full
dot icon04/03/2026
Satisfaction of charge 13 in full
dot icon04/03/2026
Satisfaction of charge 25 in full
dot icon04/03/2026
Satisfaction of charge 20 in full
dot icon04/03/2026
Satisfaction of charge 22 in full
dot icon04/03/2026
Satisfaction of charge 21 in full
dot icon04/03/2026
Satisfaction of charge 23 in full
dot icon04/03/2026
Satisfaction of charge 16 in full
dot icon04/03/2026
Satisfaction of charge 18 in full
dot icon04/03/2026
Satisfaction of charge 9 in full
dot icon04/03/2026
Satisfaction of charge 17 in full
dot icon16/02/2026
Appointment of Mr Subhan Nadeem Siddique as a director on 2026-02-16
dot icon16/02/2026
Termination of appointment of Saimah Zarrin Siddique as a director on 2026-02-16
dot icon16/02/2026
Cessation of Saimah Zarrin Siddique as a person with significant control on 2026-02-16
dot icon16/02/2026
Appointment of Mr Shoaib Nadeem Siddique as a director on 2026-02-16
dot icon16/02/2026
Change of details for Mr Sahil Nadeem Siddique as a person with significant control on 2026-02-16
dot icon16/02/2026
Notification of Shoaib Nadeem Siddique as a person with significant control on 2026-02-16
dot icon16/02/2026
Notification of Subhan Nadeem Siddique as a person with significant control on 2026-02-16
dot icon16/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon11/02/2026
Termination of appointment of Asif Akhtar as a director on 2026-02-11
dot icon11/02/2026
Termination of appointment of Derek Allan Brady as a secretary on 2026-02-11
dot icon11/02/2026
Appointment of Mr Sahil Nadeem Siddique as a director on 2026-02-11
dot icon11/02/2026
Statement of capital following an allotment of shares on 2026-02-11
dot icon11/02/2026
Notification of Sahil Nadeem Siddique as a person with significant control on 2026-02-11
dot icon21/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon14/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon05/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon14/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon25/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-02-28
dot icon22/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon15/06/2020
Micro company accounts made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Notification of Saimah Zarrin Siddique as a person with significant control on 2018-02-21
dot icon21/02/2018
Withdrawal of a person with significant control statement on 2018-02-21
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon22/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/10/2016
Satisfaction of charge 1 in full
dot icon23/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/06/2015
Compulsory strike-off action has been discontinued
dot icon19/06/2015
First Gazette notice for compulsory strike-off
dot icon12/06/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon27/04/2012
Director's details changed for Asif Akhtar on 2010-10-24
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon02/03/2012
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2012
First Gazette notice for compulsory strike-off
dot icon21/06/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-02-28
dot icon04/02/2011
Registered office address changed from Suite 2 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 2011-02-04
dot icon23/12/2010
Appointment of Saimah Zarrin Siddique as a director
dot icon03/12/2010
Termination of appointment of Nadeem Siddique as a director
dot icon19/05/2010
Annual return made up to 2010-02-16
dot icon19/05/2010
Director's details changed for Mohammed Nadeem Siddique on 2010-02-15
dot icon07/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 26
dot icon17/06/2009
Return made up to 16/02/09; no change of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-02-28
dot icon19/05/2009
Secretary's change of particulars / derek brady / 13/05/2009
dot icon19/05/2009
Registered office changed on 19/05/2009 from c/o brady legal, suite 2, 4 lamond business park baltimore road, glenrothes fife KY6 2SU
dot icon11/05/2009
Director appointed afif akhtar
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 24
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 25
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 23
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 22
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 20
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 21
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 18
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 19
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 16
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon11/03/2008
Return made up to 16/02/08; full list of members
dot icon22/01/2008
Partic of mort/charge *
dot icon12/12/2007
Partic of mort/charge *
dot icon12/09/2007
Partic of mort/charge *
dot icon12/09/2007
Partic of mort/charge *
dot icon06/07/2007
Partic of mort/charge *
dot icon16/06/2007
Partic of mort/charge *
dot icon11/04/2007
Partic of mort/charge *
dot icon28/03/2007
Partic of mort/charge *
dot icon03/03/2007
Partic of mort/charge *
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New secretary appointed
dot icon20/02/2007
Certificate of change of name
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
Director resigned
dot icon16/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
16/02/2007 - 16/02/2007
6709
STEPHEN MABBOTT LTD.
Nominee Director
16/02/2007 - 16/02/2007
6626
Mrs Saimah Zarrin Siddique
Director
01/12/2010 - 16/02/2026
2
Brady, Derek Allan
Secretary
16/02/2007 - 11/02/2026
1
Akhtar, Asif
Director
01/04/2009 - 11/02/2026
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 786 ESTATES LIMITED

786 ESTATES LIMITED is an(a) Active company incorporated on 16/02/2007 with the registered office located at 5 Dean Park Court, Kirkcaldy, Fife KY2 6RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 786 ESTATES LIMITED?

toggle

786 ESTATES LIMITED is currently Active. It was registered on 16/02/2007 .

Where is 786 ESTATES LIMITED located?

toggle

786 ESTATES LIMITED is registered at 5 Dean Park Court, Kirkcaldy, Fife KY2 6RH.

What does 786 ESTATES LIMITED do?

toggle

786 ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 786 ESTATES LIMITED have?

toggle

786 ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for 786 ESTATES LIMITED?

toggle

The latest filing was on 04/03/2026: Satisfaction of charge 6 in full.