Edinburgh
EH11 1LE
Scotland
Director Name | Mr Zahed Mohammed |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Polwarth Terrace Edinburgh EH11 1NE Scotland |
Director Name | Mr Amjad Mohammed |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(11 months, 1 week after company formation) |
Appointment Duration | 24 years (resigned 31 December 2013) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 1 Polwarth Park Edinburgh EH11 1LE Scotland |
Director Name | Mrs Nasim Mohammed |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(11 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Polwarth Terrace Edinburgh Midlothian EH11 1NE Scotland |
Director Name | Mr Faqir Alam Mohammed |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(11 months, 1 week after company formation) |
Appointment Duration | 27 years, 9 months (resigned 16 October 2017) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 1 Polwarth Park Edinburgh EH11 1LE Scotland |
Secretary Name | Mrs Nasim Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(11 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 05 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Polwarth Park Edinburgh EH11 1LE Scotland |
Director Name | Mr Zahed Mohammed |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 29 January 2010) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 1 Polwarth Park Edinburgh EH11 1LE Scotland |
Registered Address | 3 Lochrin Place Edinburgh EH3 9QX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Zahed Mohammed 75.00% Ordinary |
---|---|
25 at £1 | Faqir Alam Mohammed 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,239 |
Cash | £97 |
Current Liabilities | £51,974 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
24 September 1990 | Delivered on: 8 October 1990 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 high street & 3, 5, 7 and 9 south street, dalkeith. Outstanding |
---|---|
19 September 1990 | Delivered on: 25 September 1990 Satisfied on: 18 March 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 |
27 February 1990 | Delivered on: 5 March 1990 Satisfied on: 27 April 2007 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 high st dalkeith 3, 5, 7, 9 south street dalkeith. Fully Satisfied |
6 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 December 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
22 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
14 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
2 December 2019 | Registered office address changed from 1 Polwarth Park Edinburgh EH11 1LE to 3 Lochrin Place Edinburgh EH3 9QX on 2 December 2019 (1 page) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
16 October 2017 | Termination of appointment of Faqir Alam Mohammed as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Faqir Alam Mohammed as a director on 16 October 2017 (1 page) |
16 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
7 February 2017 | Company name changed shopping mall LIMITED\certificate issued on 07/02/17
|
7 February 2017 | Company name changed shopping mall LIMITED\certificate issued on 07/02/17
|
4 January 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
18 July 2016 | Satisfaction of charge 3 in full (3 pages) |
18 July 2016 | Satisfaction of charge 3 in full (3 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
29 January 2014 | Appointment of Mr Zahed Mohammed as a director (2 pages) |
29 January 2014 | Appointment of Mr Zahed Mohammed as a director (2 pages) |
29 January 2014 | Termination of appointment of Amjad Mohammed as a director (1 page) |
29 January 2014 | Termination of appointment of Amjad Mohammed as a director (1 page) |
29 November 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
29 November 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
29 November 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 April 2012 | Termination of appointment of Nasim Mohammed as a director (1 page) |
23 April 2012 | Termination of appointment of Nasim Mohammed as a director (1 page) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Termination of appointment of Nasim Mohammed as a secretary (1 page) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Termination of appointment of Nasim Mohammed as a secretary (1 page) |
30 December 2011 | Appointment of Zahed Mohammed as a secretary (4 pages) |
30 December 2011 | Appointment of Zahed Mohammed as a secretary (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 May 2010 | Termination of appointment of Zahed Mohammed as a director (2 pages) |
7 May 2010 | Termination of appointment of Zahed Mohammed as a director (2 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Zahed Mohammed on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Amjad Mohammed on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Mrs Nasim Mohammed on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Faqir Alam Mohammed on 31 December 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mrs Nasim Mohammed on 31 December 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Amjad Mohammed on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Faqir Alam Mohammed on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Mrs Nasim Mohammed on 31 December 2009 (2 pages) |
29 March 2010 | Director's details changed for Zahed Mohammed on 31 December 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mrs Nasim Mohammed on 31 December 2009 (1 page) |
9 February 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of Zahed Mohammed as a director (2 pages) |
2 February 2010 | Termination of appointment of Zahed Mohammed as a director (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 April 2009 | Director and secretary's change of particulars / nasim mohammed / 10/04/2009 (1 page) |
20 April 2009 | Director and secretary's change of particulars / nasim mohammed / 10/04/2009 (1 page) |
20 April 2009 | Director and secretary's change of particulars / nasim mohammed / 10/04/2009 (1 page) |
20 April 2009 | Return made up to 31/12/07; full list of members (6 pages) |
20 April 2009 | Director and secretary's change of particulars / nasim mohammed / 10/04/2009 (1 page) |
20 April 2009 | Return made up to 31/12/07; full list of members (6 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 90 high street dalkeith edinburgh EH22 1HZ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 90 high street dalkeith edinburgh EH22 1HZ (1 page) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 April 2007 | Dec mort/charge * (2 pages) |
27 April 2007 | Dec mort/charge * (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
12 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
12 June 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
20 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
27 December 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
29 February 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
29 February 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |