Company NameSm Edinburgh Limited
DirectorZahed Mohammed
Company StatusActive
Company NumberSC115829
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)
Previous NameShopping Mall Limited

Business Activity

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

Directors

Secretary NameZahed Mohammed
NationalityBritish
StatusCurrent
Appointed05 November 2011(22 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address6 Polwarth Park
Edinburgh
EH11 1LE
Scotland
Director NameMr Zahed Mohammed
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(24 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Polwarth Terrace
Edinburgh
EH11 1NE
Scotland
Director NameMr Amjad Mohammed
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(11 months, 1 week after company formation)
Appointment Duration24 years (resigned 31 December 2013)
RoleRetailer
Country of ResidenceScotland
Correspondence Address1 Polwarth Park
Edinburgh
EH11 1LE
Scotland
Director NameMrs Nasim Mohammed
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(11 months, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Polwarth Terrace
Edinburgh
Midlothian
EH11 1NE
Scotland
Director NameMr Faqir Alam Mohammed
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(11 months, 1 week after company formation)
Appointment Duration27 years, 9 months (resigned 16 October 2017)
RoleRetailer
Country of ResidenceScotland
Correspondence Address1 Polwarth Park
Edinburgh
EH11 1LE
Scotland
Secretary NameMrs Nasim Mohammed
NationalityBritish
StatusResigned
Appointed31 December 1989(11 months, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 05 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Polwarth Park
Edinburgh
EH11 1LE
Scotland
Director NameMr Zahed Mohammed
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 29 January 2010)
RoleRetailer
Country of ResidenceScotland
Correspondence Address1 Polwarth Park
Edinburgh
EH11 1LE
Scotland

Location

Registered Address3 Lochrin Place
Edinburgh
EH3 9QX
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Zahed Mohammed
75.00%
Ordinary
25 at £1Faqir Alam Mohammed
25.00%
Ordinary

Financials

Year2014
Net Worth£260,239
Cash£97
Current Liabilities£51,974

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

24 September 1990Delivered 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 1990Delivered 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 1990Delivered 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

Filing History

6 December 2023Compulsory strike-off action has been discontinued (1 page)
6 December 2023Micro company accounts made up to 28 February 2023 (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
4 December 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
21 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 28 February 2021 (3 pages)
14 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021Micro company accounts made up to 28 February 2020 (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
27 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
2 December 2019Registered 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 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 November 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 October 2017Termination of appointment of Faqir Alam Mohammed as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Faqir Alam Mohammed as a director on 16 October 2017 (1 page)
16 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
7 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
(2 pages)
7 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-24
(2 pages)
7 February 2017Company name changed shopping mall LIMITED\certificate issued on 07/02/17
  • CONNOT ‐ Change of name notice
(4 pages)
7 February 2017Company name changed shopping mall LIMITED\certificate issued on 07/02/17
  • CONNOT ‐ Change of name notice
(4 pages)
4 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
18 July 2016Satisfaction of charge 3 in full (3 pages)
18 July 2016Satisfaction of charge 3 in full (3 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 100
(4 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 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 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 100
(4 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 100
(4 pages)
29 January 2014Appointment of Mr Zahed Mohammed as a director (2 pages)
29 January 2014Appointment of Mr Zahed Mohammed as a director (2 pages)
29 January 2014Termination of appointment of Amjad Mohammed as a director (1 page)
29 January 2014Termination of appointment of Amjad Mohammed as a director (1 page)
29 November 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
29 November 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
29 November 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 April 2012Termination of appointment of Nasim Mohammed as a director (1 page)
23 April 2012Termination of appointment of Nasim Mohammed as a director (1 page)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Termination of appointment of Nasim Mohammed as a secretary (1 page)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Termination of appointment of Nasim Mohammed as a secretary (1 page)
30 December 2011Appointment of Zahed Mohammed as a secretary (4 pages)
30 December 2011Appointment of Zahed Mohammed as a secretary (4 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 May 2010Termination of appointment of Zahed Mohammed as a director (2 pages)
7 May 2010Termination of appointment of Zahed Mohammed as a director (2 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Zahed Mohammed on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Mr Amjad Mohammed on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Mrs Nasim Mohammed on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Mr Faqir Alam Mohammed on 31 December 2009 (2 pages)
29 March 2010Secretary's details changed for Mrs Nasim Mohammed on 31 December 2009 (1 page)
29 March 2010Director's details changed for Mr Amjad Mohammed on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Mr Faqir Alam Mohammed on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Mrs Nasim Mohammed on 31 December 2009 (2 pages)
29 March 2010Director's details changed for Zahed Mohammed on 31 December 2009 (2 pages)
29 March 2010Secretary's details changed for Mrs Nasim Mohammed on 31 December 2009 (1 page)
9 February 2010Annual return made up to 31 December 2008 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2008 with a full list of shareholders (5 pages)
2 February 2010Termination of appointment of Zahed Mohammed as a director (2 pages)
2 February 2010Termination of appointment of Zahed Mohammed as a director (2 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 April 2009Director and secretary's change of particulars / nasim mohammed / 10/04/2009 (1 page)
20 April 2009Director and secretary's change of particulars / nasim mohammed / 10/04/2009 (1 page)
20 April 2009Director and secretary's change of particulars / nasim mohammed / 10/04/2009 (1 page)
20 April 2009Return made up to 31/12/07; full list of members (6 pages)
20 April 2009Director and secretary's change of particulars / nasim mohammed / 10/04/2009 (1 page)
20 April 2009Return made up to 31/12/07; full list of members (6 pages)
25 March 2009Registered office changed on 25/03/2009 from 90 high street dalkeith edinburgh EH22 1HZ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 90 high street dalkeith edinburgh EH22 1HZ (1 page)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
31 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 April 2007Dec mort/charge * (2 pages)
27 April 2007Dec mort/charge * (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (9 pages)
22 January 2007Return made up to 31/12/06; full list of members (9 pages)
12 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 February 2006Return made up to 31/12/05; full list of members (8 pages)
24 February 2006Return made up to 31/12/05; full list of members (8 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 June 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
10 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
1 March 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
29 February 1996Accounts for a small company made up to 28 February 1995 (8 pages)
29 February 1996Accounts for a small company made up to 28 February 1995 (8 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)