Edinburgh
EH7 5LB
Scotland
Director Name | Mohammed Reza Sabri Tabrizi |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1990) |
Role | Hotelier |
Correspondence Address | 20 Leopold Place Edinburgh EH7 5LB Scotland |
Director Name | June Lynne Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1992) |
Role | Secretary |
Correspondence Address | 43 Buckstone Lea Edinburgh Midlothian EH10 6XE Scotland |
Secretary Name | June Lynne Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 101 Greenbank Crescent Edinburgh Midlothian EH10 5TA Scotland |
Director Name | Masud Rijmanchi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 07 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2001) |
Role | Sales Manager |
Correspondence Address | Pickhuben 7 2000 Hamburg Foreign |
Director Name | Mr Mreza Tabrizi |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 August 2003) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leopold Place (1f) Edinburgh Midlothian EH7 5LB Scotland |
Secretary Name | Reza Tabrizi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 February 2000) |
Role | Hotelier |
Correspondence Address | 101 Greenbank Crescent Edinburgh EH10 5TA Scotland |
Director Name | June Lynn Tabrizi |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 September 1995) |
Role | Housewife |
Correspondence Address | 160 Greenbank Crescent Edinburgh EH10 5TA Scotland |
Secretary Name | Amir Sabri Tabrizi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 January 2019) |
Role | Company Director |
Correspondence Address | 21 Leopold Place Edinburgh EH7 5LB Scotland |
Director Name | Masud Rismanchi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 August 2003(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2008) |
Role | Sales Manager |
Correspondence Address | Pickhuben 7 2000 Hamburg Foreign |
Director Name | Gregorio Fernandez |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(16 years after company formation) |
Appointment Duration | 3 months (resigned 05 November 2004) |
Role | Hotelier |
Correspondence Address | 4 Windsor Street Edinburgh EH7 5JR Scotland |
Registered Address | 1-3 St. Colme Street Edinburgh EH3 6AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mreza Tabrizi 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 September 1999 | Delivered on: 30 September 1999 Satisfied on: 1 March 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Richmond guest house, 20 leopold place edinburgh. Fully Satisfied |
---|---|
3 February 1999 | Delivered on: 5 February 1999 Satisfied on: 6 April 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 June 1996 | Delivered on: 26 June 1996 Satisfied on: 16 May 2001 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 |
20 December 1994 | Delivered on: 22 December 1994 Satisfied on: 19 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due and to become due in terms of a personal bond dated 16/12/94. Particulars: The lyncliff hotel, 4 windsor street, edinburgh. Fully Satisfied |
21 September 1989 | Delivered on: 25 September 1989 Satisfied on: 19 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 niddrie mains road edinburgh. Fully Satisfied |
30 November 1988 | Delivered on: 9 December 1988 Satisfied on: 19 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 31 comely bank avenue edinburgh. Fully Satisfied |
13 April 2001 | Delivered on: 24 April 2001 Satisfied on: 1 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 leopold place, edinburgh. Fully Satisfied |
13 April 2001 | Delivered on: 24 April 2001 Satisfied on: 1 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 leopold place, edinburgh. Fully Satisfied |
19 October 1999 | Delivered on: 5 November 1999 Satisfied on: 1 March 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The luncliff hotel, 4 windsor street, edinburgh. Fully Satisfied |
12 September 1999 | Delivered on: 30 September 1999 Satisfied on: 1 March 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 21 leopold place, edinburgh. Fully Satisfied |
16 November 1988 | Delivered on: 18 November 1988 Satisfied on: 25 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground & basement premises at 20 leopold place, edinburgh midlothian. Fully Satisfied |
17 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Application to strike the company off the register (2 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Registered office address changed from C/O Shiv Bahl Ca 1-3 St. Colme Street Edinburgh EH3 6AA Scotland on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 20 Leopold Place London Road Edinburgh EH7 8LB on 19 June 2014 (1 page) |
12 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
8 March 2010 | Director's details changed for Mr Mreza Tabrizi on 2 March 2010 (3 pages) |
8 March 2010 | Director's details changed for Mr Mreza Tabrizi on 2 March 2010 (3 pages) |
1 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
1 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
1 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
1 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
1 March 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
24 February 2010 | Director's details changed for Mreza Tabrizi on 23 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 September 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 July 2009 | Return made up to 31/03/08; full list of members (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 1 royal terrace edinburgh EH7 5AD (1 page) |
15 June 2009 | Return made up to 31/03/07; full list of members (3 pages) |
29 May 2009 | Return made up to 31/03/06; full list of members (3 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2009 | Return made up to 31/03/05; full list of members (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 20 leopold place london road edinburgh EH7 8LB (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 1 royal terrace edinburgh EH7 5AD (1 page) |
8 January 2009 | Compulsory strike-off action has been suspended (1 page) |
17 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Appointment terminated director masud rismanchi (1 page) |
3 June 2008 | Director appointed reza tabrizi (1 page) |
17 November 2006 | Notice of ceasing to act as receiver or manager (1 page) |
29 November 2004 | Director resigned (1 page) |
5 November 2004 | Notice of receiver's report (6 pages) |
26 August 2004 | New director appointed (2 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: c/o shiv. Bahl ca. 1 st colme street edinburgh EH3 6AA (1 page) |
13 August 2004 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
30 June 2004 | Return made up to 31/03/04; full list of members
|
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 September 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
31 March 2003 | Return made up to 31/03/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 June 2001 | Dec mort/charge * (8 pages) |
19 June 2001 | Dec mort/charge * (2 pages) |
19 June 2001 | Dec mort/charge * (2 pages) |
16 May 2001 | Dec mort/charge * (4 pages) |
25 April 2001 | Dec mort/charge * (4 pages) |
24 April 2001 | Partic of mort/charge * (5 pages) |
24 April 2001 | Partic of mort/charge * (5 pages) |
28 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
21 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director resigned (1 page) |
23 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members
|
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
5 November 1999 | Partic of mort/charge * (5 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 February 1999 | Partic of mort/charge * (5 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 June 1996 | Partic of mort/charge * (5 pages) |
3 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 January 1996 | Director resigned (2 pages) |
2 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 June 1994 | Director's particulars changed (2 pages) |
17 December 1990 | Director resigned;new director appointed (2 pages) |
13 October 1988 | Director resigned;new director appointed (2 pages) |
13 October 1988 | Memorandum and Articles of Association (7 pages) |
19 July 1988 | Incorporation (9 pages) |