Edinburgh
EH4 8AS
Scotland
Director Name | Mr Foysol Hussain Choudhury |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1995(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 9 Logie Green Gardens Edinburgh Lothian EH7 4HE Scotland |
Director Name | Mr Ehtisham Ullah Shami Khan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1998(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 17 May 2022) |
Role | Aircraft Engineer |
Country of Residence | Scotland |
Correspondence Address | 67 Mountcastle Crescent Edinburgh Midlothian EH8 7SE Scotland |
Director Name | Mr Vimal Paul Dsouza |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2016(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Mr Saad Nazir |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2016(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 May 2022) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 14 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Prof Sir Godfrey Henry Palmer |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2016(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 May 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Mr Mohammed Shahid Riaz |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2016(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Ms Jessica Zonghong Yang |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2016(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Forth Street Edinburgh EH1 3LH Scotland |
Director Name | Mr Rajnish Singh |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2018(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 May 2022) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 64 Lauriston Farm Road Edinburgh EH4 5EZ Scotland |
Director Name | Mrs Sonia Aksi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2018(23 years after company formation) |
Appointment Duration | 4 years (closed 17 May 2022) |
Role | Disc Jockey |
Country of Residence | Scotland |
Correspondence Address | 35 Victoria Park Drive South Glasgow G14 9QP Scotland |
Director Name | Mrs Neena Agarwal |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Development Worker |
Correspondence Address | 35 Polwarth Gardens Edinburgh Lothian EH11 1LA Scotland |
Director Name | Mr Mohammad Ashrafi |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Post Graduate Student |
Correspondence Address | 11/4 Craigmillar Castle Avenue Edinburgh Lothian EH16 4DJ Scotland |
Director Name | Mr Jalal Uddin Chaudry |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 56 Clayknowes Drive Musselburgh Midlothian EH21 6UW Scotland |
Director Name | Dr Ming Chen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Doctor |
Correspondence Address | 116 Trinity Road Edinburgh Lothian EH5 3JZ Scotland |
Director Name | Mr Mohindra Dhall |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 20 Montagu Terrace Edinburgh Lothian EH3 5QR Scotland |
Director Name | Lord Mohammad Yousaf Inait |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 46 Colinton Mains Place Edinburgh Lothian EH13 9AX Scotland |
Director Name | Mr Moussa Jogee |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Commissioner For Racial Equali |
Correspondence Address | 13 Hopeward Court The Stables Dalgety Bay Fife KY11 9TF Scotland |
Secretary Name | Ms Iris Christine Mary McMillan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Restalrig Avenue Edinburgh Midlothian EH7 6PP Scotland |
Director Name | Mr Stephen Archibald Cardownie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 July 1999) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bellevue Terrace Edinburgh Midlothian EH7 4DS Scotland |
Secretary Name | Ms Iris Christine Mary McMillan |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 21 September 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Restalrig Avenue Edinburgh Midlothian EH7 6PP Scotland |
Secretary Name | William Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | Carradale 516 Lanark Road West Balerno Midlothian EH14 7DH Scotland |
Secretary Name | Edward Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | City Chambers High Street Edinburgh EH1 1YJ Scotland |
Director Name | Aman Agarwal |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2000) |
Role | Self Employed |
Correspondence Address | 8 Albert Street Edinburgh Midlothian EH7 5LG Scotland |
Director Name | Mr William Fitzpatrick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 July 1999) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 58 Royston Mains Crescent Edinburgh EH5 1LL Scotland |
Director Name | Hassan Shah Bukhari |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2000) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 1 (1f1) Leamington Terrace Edinburgh EH10 4JW Scotland |
Director Name | Mrs Lesley Adelaide Hinds |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 June 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 December 2007) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 4 Easter Drylaw Place Edinburgh Lothian EH4 2QD Scotland |
Director Name | Dinesh Kantilal Joshi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 30 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 January 2012) |
Role | Fiscal Officer |
Correspondence Address | 2 Myreside Cockpen Road Bonnyrigg Midlothian EH19 3GZ Scotland |
Director Name | Mr Mohamed Amjad Chaudhry |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Nether Currie Crescent Currie Edinburgh EH14 5JG Scotland |
Secretary Name | Dinesh Kantilal Joshi |
---|---|
Status | Resigned |
Appointed | 01 April 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 2 Myreside Cockpen Road Bonnyrigg Midlothian EH19 3GZ Scotland |
Director Name | Mrs Neena Agarwal |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Craiglockhart Gardens Edinburgh EH14 1LY Scotland |
Secretary Name | Mr Rajnish Singh |
---|---|
Status | Resigned |
Appointed | 23 April 2012(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | Unit 14 Abbeymount Techbase 2 Easter Road Edinburgh EH7 5AN Scotland |
Director Name | Mr Xiaofeng Gao |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2016) |
Role | Senior Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 East Camus Road Edinburgh EH10 6RE Scotland |
Director Name | Mr Graham Donald Clark |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 2018) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | Wasps Studios 2/3 West Park Place Edinburgh EH11 2DP Scotland |
Website | www.edinburgh-mela.co.uk |
---|
Registered Address | 14 Forth Street Edinburgh EH1 3LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £414,513 |
Net Worth | -£7,605 |
Cash | £1,937 |
Current Liabilities | £12,175 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 September 1995 | Delivered on: 14 September 1995 Persons entitled: The City of Edinburgh District Council 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. Outstanding |
---|
12 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 July 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 October 2019 | Registered office address changed from Studio 4.23, Edinburgh Palette 151 London Road Edinburgh EH7 6AE Scotland to 14 Forth Street Edinburgh EH1 3LH on 3 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 June 2019 | Notification of Foysol Hussain Choudhury as a person with significant control on 6 April 2016 (2 pages) |
12 March 2019 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
20 September 2018 | Termination of appointment of a director (1 page) |
19 September 2018 | Termination of appointment of Graham Donald Clark as a director on 6 September 2018 (1 page) |
22 May 2018 | Appointment of Mrs Sonia Aksi as a director on 14 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Neena Agarwal as a director on 26 February 2018 (1 page) |
9 April 2018 | Appointment of Mr Graham Donald Clark as a director on 26 February 2018 (2 pages) |
9 April 2018 | Appointment of Mr Rajnish Singh as a director on 26 February 2018 (2 pages) |
9 April 2018 | Termination of appointment of Lesley Adelaide Hinds as a director on 12 March 2018 (1 page) |
9 April 2018 | Registered office address changed from Unit 14 Abbeymount Techbase 2 Easter Road Edinburgh EH7 5AN to Studio 4.23, Edinburgh Palette 151 London Road Edinburgh EH7 6AE on 9 April 2018 (1 page) |
16 March 2018 | Statement of company's objects (2 pages) |
16 March 2018 | Resolutions
|
16 March 2018 | Memorandum and Articles of Association (43 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
15 May 2017 | Termination of appointment of Rajnish Singh as a director on 29 November 2016 (1 page) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
15 May 2017 | Termination of appointment of Charan Pradhan as a director on 29 November 2016 (1 page) |
15 May 2017 | Appointment of Ms Lesley Adelaide Hinds as a director on 29 November 2016 (2 pages) |
15 May 2017 | Termination of appointment of Mohamed Amjad Chaudhry as a director on 29 November 2016 (1 page) |
15 May 2017 | Termination of appointment of Ishrat Sharif as a director on 29 November 2016 (1 page) |
15 May 2017 | Termination of appointment of Ragbir Singh as a director on 29 November 2016 (1 page) |
15 May 2017 | Appointment of Mr Mohammad Shahid Riaz as a director on 29 November 2016 (2 pages) |
15 May 2017 | Appointment of Ms Jessica Zonghong Yang as a director on 29 November 2016 (2 pages) |
15 May 2017 | Termination of appointment of Mohamed Amjad Chaudhry as a director on 29 November 2016 (1 page) |
15 May 2017 | Appointment of Professor Sir Godfrey Henry Palmer as a director on 29 November 2016 (2 pages) |
15 May 2017 | Termination of appointment of Ijaz Nazir as a director on 29 November 2016 (1 page) |
15 May 2017 | Termination of appointment of Charan Pradhan as a director on 29 November 2016 (1 page) |
15 May 2017 | Termination of appointment of Ijaz Nazir as a director on 29 November 2016 (1 page) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
15 May 2017 | Appointment of Ms Lesley Adelaide Hinds as a director on 29 November 2016 (2 pages) |
15 May 2017 | Termination of appointment of Rajnish Singh as a secretary on 29 November 2016 (1 page) |
15 May 2017 | Appointment of Mr Mohammad Shahid Riaz as a director on 29 November 2016 (2 pages) |
15 May 2017 | Termination of appointment of Rajnish Singh as a director on 29 November 2016 (1 page) |
15 May 2017 | Appointment of Ms Jessica Zonghong Yang as a director on 29 November 2016 (2 pages) |
15 May 2017 | Appointment of Mr Vimal Paul Dsouza as a director on 29 November 2016 (2 pages) |
15 May 2017 | Termination of appointment of Rajnish Singh as a secretary on 29 November 2016 (1 page) |
15 May 2017 | Termination of appointment of Ishrat Sharif as a director on 29 November 2016 (1 page) |
15 May 2017 | Termination of appointment of Ragbir Singh as a director on 29 November 2016 (1 page) |
15 May 2017 | Appointment of Mr Saad Nazir as a director on 29 November 2016 (2 pages) |
15 May 2017 | Appointment of Mr Vimal Paul Dsouza as a director on 29 November 2016 (2 pages) |
15 May 2017 | Appointment of Mr Saad Nazir as a director on 29 November 2016 (2 pages) |
15 May 2017 | Appointment of Professor Sir Godfrey Henry Palmer as a director on 29 November 2016 (2 pages) |
27 February 2017 | Resolutions
|
27 February 2017 | Resolutions
|
28 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
16 May 2016 | Annual return made up to 2 May 2016 no member list (11 pages) |
16 May 2016 | Annual return made up to 2 May 2016 no member list (11 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
29 March 2016 | Termination of appointment of Adam Robert Mcvey as a director on 24 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Adam Robert Mcvey as a director on 24 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Agnes Ngulube Holmes as a director on 16 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Trishna Singh as a director on 17 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Trishna Singh as a director on 17 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Richard Kerley as a director on 16 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Richard Kerley as a director on 16 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Xiaofeng Gao as a director on 17 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Agnes Ngulube Holmes as a director on 16 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Xiaofeng Gao as a director on 17 March 2016 (1 page) |
7 March 2016 | Director's details changed for Trishna Singh on 6 August 2014 (2 pages) |
7 March 2016 | Director's details changed for Trishna Singh on 6 August 2014 (2 pages) |
1 March 2016 | Director's details changed for Mr Rajnish Singh on 8 July 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Rajnish Singh on 8 July 2015 (2 pages) |
4 February 2016 | Appointment of Mr Adam Robert Mcvey as a director on 25 June 2015 (2 pages) |
4 February 2016 | Appointment of Mr Adam Robert Mcvey as a director on 25 June 2015 (2 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
26 November 2015 | Termination of appointment of Stephen Archibald Cardownie as a director on 1 July 2015 (1 page) |
26 November 2015 | Termination of appointment of Stephen Archibald Cardownie as a director on 1 July 2015 (1 page) |
7 May 2015 | Annual return made up to 2 May 2015 no member list (16 pages) |
7 May 2015 | Annual return made up to 2 May 2015 no member list (16 pages) |
7 May 2015 | Annual return made up to 2 May 2015 no member list (16 pages) |
23 December 2014 | Auditor's resignation (1 page) |
23 December 2014 | Auditor's resignation (1 page) |
18 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 May 2014 | Annual return made up to 2 May 2014 no member list (16 pages) |
6 May 2014 | Annual return made up to 2 May 2014 no member list (16 pages) |
6 May 2014 | Annual return made up to 2 May 2014 no member list (16 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 May 2013 | Director's details changed for Ms Agnes Ngulube Holmes on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Agnes Ngulube Holmes on 29 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 2 May 2013 no member list (16 pages) |
7 May 2013 | Annual return made up to 2 May 2013 no member list (16 pages) |
7 May 2013 | Annual return made up to 2 May 2013 no member list (16 pages) |
9 January 2013 | Appointment of Ms Agnes Ngulube Holmes as a director (2 pages) |
9 January 2013 | Appointment of Mr Xiaofeng Gao as a director (2 pages) |
9 January 2013 | Appointment of Ms Agnes Ngulube Holmes as a director (2 pages) |
9 January 2013 | Appointment of Mr Xiaofeng Gao as a director (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
3 May 2012 | Annual return made up to 2 May 2012 no member list (14 pages) |
3 May 2012 | Director's details changed for Mrs Azra Qayyum on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Ijaz Nazir on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mrs Azra Qayyum on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Rajnish Singh on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Rajnish Singh on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Ijaz Nazir on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mrs Azra Qayyum on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Ijaz Nazir on 3 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 2 May 2012 no member list (14 pages) |
3 May 2012 | Annual return made up to 2 May 2012 no member list (14 pages) |
3 May 2012 | Director's details changed for Rajnish Singh on 3 May 2012 (2 pages) |
27 April 2012 | Termination of appointment of Dinesh Joshi as a director (1 page) |
27 April 2012 | Registered office address changed from North Edinburgh Arts Centre 15a Pennywell Court Edinburgh EH4 4TZ on 27 April 2012 (1 page) |
27 April 2012 | Termination of appointment of Dinesh Joshi as a director (1 page) |
27 April 2012 | Appointment of Mr Rajnish Singh as a secretary (1 page) |
27 April 2012 | Appointment of Mr Rajnish Singh as a secretary (1 page) |
27 April 2012 | Registered office address changed from North Edinburgh Arts Centre 15a Pennywell Court Edinburgh EH4 4TZ on 27 April 2012 (1 page) |
18 April 2012 | Appointment of Trishna Singh as a director (2 pages) |
18 April 2012 | Appointment of Ragbir Singh as a director (2 pages) |
18 April 2012 | Appointment of Charan Pradhan as a director (2 pages) |
18 April 2012 | Appointment of Mrs Neena Agarwal as a director (2 pages) |
18 April 2012 | Appointment of Ragbir Singh as a director (2 pages) |
18 April 2012 | Appointment of Mrs Neena Agarwal as a director (2 pages) |
18 April 2012 | Appointment of Charan Pradhan as a director (2 pages) |
18 April 2012 | Appointment of Trishna Singh as a director (2 pages) |
17 April 2012 | Termination of appointment of Dinesh Joshi as a secretary (1 page) |
17 April 2012 | Termination of appointment of Wali Uddin as a director (1 page) |
17 April 2012 | Termination of appointment of Wali Uddin as a director (1 page) |
17 April 2012 | Termination of appointment of Dinesh Joshi as a secretary (1 page) |
13 March 2012 | Full accounts made up to 31 March 2011 (16 pages) |
13 March 2012 | Full accounts made up to 31 March 2011 (16 pages) |
21 June 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
21 June 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
3 May 2011 | Annual return made up to 2 May 2011 no member list (13 pages) |
3 May 2011 | Annual return made up to 2 May 2011 no member list (13 pages) |
3 May 2011 | Annual return made up to 2 May 2011 no member list (13 pages) |
23 March 2011 | Termination of appointment of Gill Smith as a director (1 page) |
23 March 2011 | Termination of appointment of Gill Smith as a director (1 page) |
4 May 2010 | Annual return made up to 2 May 2010 no member list (8 pages) |
4 May 2010 | Annual return made up to 2 May 2010 no member list (8 pages) |
4 May 2010 | Annual return made up to 2 May 2010 no member list (8 pages) |
21 April 2010 | Termination of appointment of Tika Limbu as a director (1 page) |
21 April 2010 | Termination of appointment of Tika Limbu as a director (1 page) |
26 March 2010 | Director's details changed for Gill Smith on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Gill Smith on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Gill Smith on 1 January 2010 (2 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
18 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
19 June 2009 | Director appointed gill smith (1 page) |
19 June 2009 | Director's change of particulars / azra qayyum / 01/04/2009 (1 page) |
19 June 2009 | Secretary appointed dinesh kantilal joshi (1 page) |
19 June 2009 | Secretary appointed dinesh kantilal joshi (1 page) |
19 June 2009 | Director appointed gill smith (1 page) |
19 June 2009 | Annual return made up to 02/05/09 (6 pages) |
19 June 2009 | Director's change of particulars / azra qayyum / 01/04/2009 (1 page) |
19 June 2009 | Annual return made up to 02/05/09 (6 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from north edinburgh arts centre 15A pennywell court edinburgh EH4 4TZ (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from north edinburgh arts centre 15A pennywell court edinburgh EH4 4TZ (1 page) |
18 June 2009 | Location of register of members (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 5 orwell place edinburgh EH11 2AD (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 5 orwell place edinburgh EH11 2AD (1 page) |
29 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
7 January 2009 | Appointment terminated director kamaljit kaur (1 page) |
7 January 2009 | Appointment terminated director kamaljit kaur (1 page) |
19 December 2008 | Appointment terminated director nila joshi (1 page) |
19 December 2008 | Appointment terminated director nila joshi (1 page) |
19 December 2008 | Appointment terminated director narinder sood (1 page) |
19 December 2008 | Appointment terminated director narinder sood (1 page) |
30 July 2008 | Appointment terminated secretary iris mcmillan (1 page) |
30 July 2008 | Appointment terminated secretary iris mcmillan (1 page) |
3 June 2008 | Annual return made up to 02/05/08
|
3 June 2008 | Annual return made up to 02/05/08
|
15 May 2008 | Director appointed richard kerley (2 pages) |
15 May 2008 | Director appointed richard kerley (2 pages) |
11 March 2008 | Director appointed mohamed ahjad chaudhry (2 pages) |
11 March 2008 | Director appointed tika limbu (2 pages) |
11 March 2008 | Director appointed kamaljit kaur (2 pages) |
11 March 2008 | Director appointed kamaljit kaur (2 pages) |
11 March 2008 | Director appointed mohamed ahjad chaudhry (2 pages) |
11 March 2008 | Director appointed tika limbu (2 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
21 January 2008 | Director resigned (2 pages) |
21 January 2008 | Director resigned (2 pages) |
22 November 2007 | Annual return made up to 02/05/07 (5 pages) |
22 November 2007 | Annual return made up to 02/05/07 (5 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: queen margaret university college room 40 guthrie wright building clerwood terrace corstorphine edinburgh EH12 8TS (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: queen margaret university college room 40 guthrie wright building clerwood terrace corstorphine edinburgh EH12 8TS (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Location of register of members (1 page) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (3 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
15 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
29 September 2006 | Full accounts made up to 31 March 2005 (14 pages) |
29 September 2006 | Full accounts made up to 31 March 2005 (14 pages) |
1 June 2006 | Annual return made up to 02/05/06
|
1 June 2006 | Annual return made up to 02/05/06
|
24 October 2005 | Registered office changed on 24/10/05 from: the arts quarter gateway theatre elm row leith walk edinburgh midlothian EH7 4AH (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: the arts quarter gateway theatre elm row leith walk edinburgh midlothian EH7 4AH (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Annual return made up to 02/05/05 (8 pages) |
29 July 2005 | Annual return made up to 02/05/05 (8 pages) |
4 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
3 June 2004 | Annual return made up to 02/05/04
|
3 June 2004 | Annual return made up to 02/05/04
|
31 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
2 July 2003 | Annual return made up to 02/05/03 (8 pages) |
2 July 2003 | Annual return made up to 02/05/03 (8 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 August 2002 | Annual return made up to 02/05/02
|
20 August 2002 | Registered office changed on 20/08/02 from: 14 forth street edinburgh midlothian EH1 3LH (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 14 forth street edinburgh midlothian EH1 3LH (1 page) |
20 August 2002 | Annual return made up to 02/05/02
|
26 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
26 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
13 July 2001 | Annual return made up to 02/05/01
|
13 July 2001 | Annual return made up to 02/05/01
|
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Annual return made up to 02/05/00
|
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Annual return made up to 02/05/00
|
5 June 2000 | Director resigned (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 67 st leonards street edinburgh midlothian EH6 6EY (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 67 st leonards street edinburgh midlothian EH6 6EY (1 page) |
28 May 1999 | Annual return made up to 02/05/99 (12 pages) |
28 May 1999 | Annual return made up to 02/05/99 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Annual return made up to 02/05/98
|
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Annual return made up to 02/05/98
|
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 6 cockburn street edinburgh lothian EH1 1NY (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: 6 cockburn street edinburgh lothian EH1 1NY (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 December 1997 | Memorandum and Articles of Association (28 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Memorandum and Articles of Association (28 pages) |
11 December 1997 | Resolutions
|
26 June 1997 | Annual return made up to 02/05/97
|
26 June 1997 | Annual return made up to 02/05/97
|
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Secretary resigned (1 page) |
1 February 1997 | Secretary resigned (1 page) |
29 January 1997 | Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page) |
29 January 1997 | Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
7 August 1996 | Annual return made up to 02/05/96
|
7 August 1996 | Annual return made up to 02/05/96
|
27 October 1995 | New secretary appointed (2 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
27 October 1995 | Secretary resigned (2 pages) |
27 October 1995 | Secretary resigned (2 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
27 October 1995 | New secretary appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
2 May 1995 | Incorporation (116 pages) |
2 May 1995 | Incorporation (116 pages) |