Company NameM@R Ltd.
DirectorsFaqir Alam Mohammed and Amjad Mohammed
Company StatusActive
Company NumberSC079400
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)
Previous NameM & R Wholesale Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Faqir Alam Mohammed
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(7 years, 6 months after company formation)
Appointment Duration34 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Polwarth Park
Edinburgh
EH11 1LE
Scotland
Director NameMr Amjad Mohammed
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1991(8 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleWholesaler
Country of ResidenceScotland
Correspondence Address1 Polwarth Park
Edinburgh
EH11 1LE
Scotland
Secretary NameMiss Romana Mohammed
StatusCurrent
Appointed01 July 2014(32 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address6 Polwarth Terrace
Edinburgh
EH11 1NE
Scotland
Secretary NameShazi Mohammed
NationalityBritish
StatusResigned
Appointed31 December 1989(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1991)
RoleCompany Director
Correspondence Address6 Polwarth Terrace
Edinburgh
Midlothian
EH11 1NE
Scotland
Secretary NameMr Amjad Mohammed
NationalityBritish
StatusResigned
Appointed12 February 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Polwarth Terrace
Edinburgh
Midlothian
EH11 1NE
Scotland
Secretary NameMrs Nasim Mohammed
NationalityBritish
StatusResigned
Appointed12 December 1996(14 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Polwarth Terrace
Edinburgh
Midlothian
EH11 1NE
Scotland
Director NameMrs Nasim Mohammed
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Polwarth Terrace
Edinburgh
Midlothian
EH11 1NE
Scotland
Secretary NameMr Zahed Mohammeed
StatusResigned
Appointed05 November 2011(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Correspondence Address6 Polwarth Terrace
Edinburgh
EH11 1NE
Scotland

Contact

Telephone0131 3372595
Telephone regionEdinburgh

Location

Registered Address1 Polwarth Park
Edinburgh
EH11 1LE
Scotland
ConstituencyEdinburgh South
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Faqir Alam Mohammed
66.67%
Ordinary
50 at £1Amjad Mohammed
33.33%
Ordinary

Financials

Year2014
Net Worth£883,230
Cash£95,128
Current Liabilities£7,738

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

27 August 1992Delivered on: 9 September 1992
Satisfied on: 2 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126 salamande street, leith, edinburgh.
Fully Satisfied
27 March 1984Delivered on: 3 April 1984
Satisfied on: 4 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
15 November 1989Delivered on: 28 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1-3 (inclusive) orwell terrace edinburgh.
Outstanding
19 July 1989Delivered on: 25 July 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14/16 orwell terrace edinburgh.
Outstanding
19 January 1989Delivered on: 27 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground at washington lane, dalry road, edinburgh.
Outstanding
23 December 1985Delivered on: 3 January 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32, 33, 34, 36 south bridge edinburgh.
Outstanding

Filing History

30 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150
(5 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 150
(5 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 July 2014Appointment of Miss Romana Mohammed as a secretary (2 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 150
(4 pages)
29 January 2014Termination of appointment of Zahed Mohammeed as a secretary (1 page)
29 November 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
29 November 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 December 2012Current accounting period extended from 31 December 2012 to 28 February 2013 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 April 2012Director's details changed for Mr Faqir Alam Mohammed on 24 April 2012 (2 pages)
24 April 2012Company name changed m & r wholesale LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Termination of appointment of Nasim Mohammed as a director (1 page)
6 January 2012Appointment of Mr Zahed Mohammeed as a secretary (2 pages)
6 January 2012Termination of appointment of Nasim Mohammed as a secretary (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 October 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 150
(4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 February 2010Director's details changed for Amjad Mohammed on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Faqir Alam Mohammed on 31 December 2009 (2 pages)
8 February 2010Secretary's details changed for Nasim Mohammed on 31 December 2009 (1 page)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Nasim Mohammed on 31 December 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 May 2009Return made up to 31/12/08; full list of members (5 pages)
24 March 2009Registered office changed on 24/03/2009 from 90 high street dalkeith midlothian EH22 1HZ (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2008Return made up to 31/12/07; no change of members (7 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 August 2007New director appointed (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 March 2005Full accounts made up to 31 December 2004 (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 May 2000Registered office changed on 08/05/00 from: 126 salamander street edinburgh EH6 7LN (1 page)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)