Company NameThe Edinburgh Mela Limited
Company StatusDissolved
Company NumberSC157790
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 1995(29 years ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Azra Qayyum
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(same day as company formation)
RoleBiomedical Scientist
Country of ResidenceScotland
Correspondence Address6 Drumbrae North
Edinburgh
EH4 8AS
Scotland
Director NameMr Foysol Hussain Choudhury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address9 Logie Green Gardens
Edinburgh
Lothian
EH7 4HE
Scotland
Director NameMr Ehtisham Ullah Shami Khan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1998(2 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 17 May 2022)
RoleAircraft Engineer
Country of ResidenceScotland
Correspondence Address67 Mountcastle Crescent
Edinburgh
Midlothian
EH8 7SE
Scotland
Director NameMr Vimal Paul Dsouza
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2016(21 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameMr Saad Nazir
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2016(21 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 17 May 2022)
RoleStudent
Country of ResidenceScotland
Correspondence Address14 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameProf Sir Godfrey Henry Palmer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2016(21 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 17 May 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameMr Mohammed Shahid Riaz
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2016(21 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameMs Jessica Zonghong Yang
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2016(21 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Forth Street
Edinburgh
EH1 3LH
Scotland
Director NameMr Rajnish Singh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(22 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 17 May 2022)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address64 Lauriston Farm Road
Edinburgh
EH4 5EZ
Scotland
Director NameMrs Sonia Aksi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2018(23 years after company formation)
Appointment Duration4 years (closed 17 May 2022)
RoleDisc Jockey
Country of ResidenceScotland
Correspondence Address35 Victoria Park Drive South
Glasgow
G14 9QP
Scotland
Director NameMrs Neena Agarwal
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleDevelopment Worker
Correspondence Address35 Polwarth Gardens
Edinburgh
Lothian
EH11 1LA
Scotland
Director NameMr Mohammad Ashrafi
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RolePost Graduate Student
Correspondence Address11/4 Craigmillar Castle Avenue
Edinburgh
Lothian
EH16 4DJ
Scotland
Director NameMr Jalal Uddin Chaudry
Date of BirthOctober 1943 (Born 80 years ago)
NationalityPakistani
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address56 Clayknowes Drive
Musselburgh
Midlothian
EH21 6UW
Scotland
Director NameDr Ming Chen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleDoctor
Correspondence Address116 Trinity Road
Edinburgh
Lothian
EH5 3JZ
Scotland
Director NameMr Mohindra Dhall
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleFinancial Consultant
Correspondence Address20 Montagu Terrace
Edinburgh
Lothian
EH3 5QR
Scotland
Director NameLord Mohammad Yousaf Inait
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleRetired
Correspondence Address46 Colinton Mains Place
Edinburgh
Lothian
EH13 9AX
Scotland
Director NameMr Moussa Jogee
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCommissioner For Racial Equali
Correspondence Address13 Hopeward Court
The Stables
Dalgety Bay
Fife
KY11 9TF
Scotland
Secretary NameMs Iris Christine Mary McMillan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Restalrig Avenue
Edinburgh
Midlothian
EH7 6PP
Scotland
Director NameMr Stephen Archibald Cardownie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 1999)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address30 Bellevue Terrace
Edinburgh
Midlothian
EH7 4DS
Scotland
Secretary NameMs Iris Christine Mary McMillan
NationalityScottish
StatusResigned
Appointed21 September 1995(4 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Restalrig Avenue
Edinburgh
Midlothian
EH7 6PP
Scotland
Secretary NameWilliam Blyth
NationalityBritish
StatusResigned
Appointed21 September 1995(4 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 August 1996)
RoleCompany Director
Correspondence AddressCarradale 516 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Secretary NameEdward Bain
NationalityBritish
StatusResigned
Appointed17 October 1996(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 December 2003)
RoleCompany Director
Correspondence AddressCity Chambers
High Street
Edinburgh
EH1 1YJ
Scotland
Director NameAman Agarwal
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 2000)
RoleSelf Employed
Correspondence Address8 Albert Street
Edinburgh
Midlothian
EH7 5LG
Scotland
Director NameMr William Fitzpatrick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed24 June 1998(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 July 1999)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address58 Royston Mains Crescent
Edinburgh
EH5 1LL
Scotland
Director NameHassan Shah Bukhari
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2000)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address1 (1f1) Leamington Terrace
Edinburgh
EH10 4JW
Scotland
Director NameMrs Lesley Adelaide Hinds
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed21 June 1999(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2007)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address4 Easter Drylaw Place
Edinburgh
Lothian
EH4 2QD
Scotland
Director NameDinesh Kantilal Joshi
Date of BirthJanuary 1947 (Born 77 years ago)
StatusResigned
Appointed30 November 2006(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 January 2012)
RoleFiscal Officer
Correspondence Address2 Myreside
Cockpen Road
Bonnyrigg
Midlothian
EH19 3GZ
Scotland
Director NameMr Mohamed Amjad Chaudhry
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(12 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Nether Currie Crescent
Currie
Edinburgh
EH14 5JG
Scotland
Secretary NameDinesh Kantilal Joshi
StatusResigned
Appointed01 April 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address2 Myreside
Cockpen Road
Bonnyrigg
Midlothian
EH19 3GZ
Scotland
Director NameMrs Neena Agarwal
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Craiglockhart Gardens
Edinburgh
EH14 1LY
Scotland
Secretary NameMr Rajnish Singh
StatusResigned
Appointed23 April 2012(16 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2016)
RoleCompany Director
Correspondence AddressUnit 14 Abbeymount Techbase
2 Easter Road
Edinburgh
EH7 5AN
Scotland
Director NameMr Xiaofeng Gao
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2016)
RoleSenior Software Engineer
Country of ResidenceScotland
Correspondence Address7 East Camus Road
Edinburgh
EH10 6RE
Scotland
Director NameMr Graham Donald Clark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(22 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2018)
RolePhotographer
Country of ResidenceScotland
Correspondence AddressWasps Studios 2/3 West Park Place
Edinburgh
EH11 2DP
Scotland

Contact

Websitewww.edinburgh-mela.co.uk

Location

Registered Address14 Forth Street
Edinburgh
EH1 3LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Turnover£414,513
Net Worth-£7,605
Cash£1,937
Current Liabilities£12,175

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 September 1995Delivered 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

Filing History

12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 October 2019Registered 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 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 June 2019Notification of Foysol Hussain Choudhury as a person with significant control on 6 April 2016 (2 pages)
12 March 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
20 September 2018Termination of appointment of a director (1 page)
19 September 2018Termination of appointment of Graham Donald Clark as a director on 6 September 2018 (1 page)
22 May 2018Appointment of Mrs Sonia Aksi as a director on 14 May 2018 (2 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Neena Agarwal as a director on 26 February 2018 (1 page)
9 April 2018Appointment of Mr Graham Donald Clark as a director on 26 February 2018 (2 pages)
9 April 2018Appointment of Mr Rajnish Singh as a director on 26 February 2018 (2 pages)
9 April 2018Termination of appointment of Lesley Adelaide Hinds as a director on 12 March 2018 (1 page)
9 April 2018Registered 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 2018Statement of company's objects (2 pages)
16 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 March 2018Memorandum and Articles of Association (43 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
15 May 2017Termination of appointment of Rajnish Singh as a director on 29 November 2016 (1 page)
15 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
15 May 2017Termination of appointment of Charan Pradhan as a director on 29 November 2016 (1 page)
15 May 2017Appointment of Ms Lesley Adelaide Hinds as a director on 29 November 2016 (2 pages)
15 May 2017Termination of appointment of Mohamed Amjad Chaudhry as a director on 29 November 2016 (1 page)
15 May 2017Termination of appointment of Ishrat Sharif as a director on 29 November 2016 (1 page)
15 May 2017Termination of appointment of Ragbir Singh as a director on 29 November 2016 (1 page)
15 May 2017Appointment of Mr Mohammad Shahid Riaz as a director on 29 November 2016 (2 pages)
15 May 2017Appointment of Ms Jessica Zonghong Yang as a director on 29 November 2016 (2 pages)
15 May 2017Termination of appointment of Mohamed Amjad Chaudhry as a director on 29 November 2016 (1 page)
15 May 2017Appointment of Professor Sir Godfrey Henry Palmer as a director on 29 November 2016 (2 pages)
15 May 2017Termination of appointment of Ijaz Nazir as a director on 29 November 2016 (1 page)
15 May 2017Termination of appointment of Charan Pradhan as a director on 29 November 2016 (1 page)
15 May 2017Termination of appointment of Ijaz Nazir as a director on 29 November 2016 (1 page)
15 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
15 May 2017Appointment of Ms Lesley Adelaide Hinds as a director on 29 November 2016 (2 pages)
15 May 2017Termination of appointment of Rajnish Singh as a secretary on 29 November 2016 (1 page)
15 May 2017Appointment of Mr Mohammad Shahid Riaz as a director on 29 November 2016 (2 pages)
15 May 2017Termination of appointment of Rajnish Singh as a director on 29 November 2016 (1 page)
15 May 2017Appointment of Ms Jessica Zonghong Yang as a director on 29 November 2016 (2 pages)
15 May 2017Appointment of Mr Vimal Paul Dsouza as a director on 29 November 2016 (2 pages)
15 May 2017Termination of appointment of Rajnish Singh as a secretary on 29 November 2016 (1 page)
15 May 2017Termination of appointment of Ishrat Sharif as a director on 29 November 2016 (1 page)
15 May 2017Termination of appointment of Ragbir Singh as a director on 29 November 2016 (1 page)
15 May 2017Appointment of Mr Saad Nazir as a director on 29 November 2016 (2 pages)
15 May 2017Appointment of Mr Vimal Paul Dsouza as a director on 29 November 2016 (2 pages)
15 May 2017Appointment of Mr Saad Nazir as a director on 29 November 2016 (2 pages)
15 May 2017Appointment of Professor Sir Godfrey Henry Palmer as a director on 29 November 2016 (2 pages)
27 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
27 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
28 December 2016Full accounts made up to 31 March 2016 (21 pages)
28 December 2016Full accounts made up to 31 March 2016 (21 pages)
16 May 2016Annual return made up to 2 May 2016 no member list (11 pages)
16 May 2016Annual return made up to 2 May 2016 no member list (11 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 March 2016Termination of appointment of Adam Robert Mcvey as a director on 24 March 2016 (1 page)
29 March 2016Termination of appointment of Adam Robert Mcvey as a director on 24 March 2016 (1 page)
23 March 2016Termination of appointment of Agnes Ngulube Holmes as a director on 16 March 2016 (1 page)
23 March 2016Termination of appointment of Trishna Singh as a director on 17 March 2016 (1 page)
23 March 2016Termination of appointment of Trishna Singh as a director on 17 March 2016 (1 page)
23 March 2016Termination of appointment of Richard Kerley as a director on 16 March 2016 (1 page)
23 March 2016Termination of appointment of Richard Kerley as a director on 16 March 2016 (1 page)
23 March 2016Termination of appointment of Xiaofeng Gao as a director on 17 March 2016 (1 page)
23 March 2016Termination of appointment of Agnes Ngulube Holmes as a director on 16 March 2016 (1 page)
23 March 2016Termination of appointment of Xiaofeng Gao as a director on 17 March 2016 (1 page)
7 March 2016Director's details changed for Trishna Singh on 6 August 2014 (2 pages)
7 March 2016Director's details changed for Trishna Singh on 6 August 2014 (2 pages)
1 March 2016Director's details changed for Mr Rajnish Singh on 8 July 2015 (2 pages)
1 March 2016Director's details changed for Mr Rajnish Singh on 8 July 2015 (2 pages)
4 February 2016Appointment of Mr Adam Robert Mcvey as a director on 25 June 2015 (2 pages)
4 February 2016Appointment of Mr Adam Robert Mcvey as a director on 25 June 2015 (2 pages)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
26 November 2015Termination of appointment of Stephen Archibald Cardownie as a director on 1 July 2015 (1 page)
26 November 2015Termination of appointment of Stephen Archibald Cardownie as a director on 1 July 2015 (1 page)
7 May 2015Annual return made up to 2 May 2015 no member list (16 pages)
7 May 2015Annual return made up to 2 May 2015 no member list (16 pages)
7 May 2015Annual return made up to 2 May 2015 no member list (16 pages)
23 December 2014Auditor's resignation (1 page)
23 December 2014Auditor's resignation (1 page)
18 December 2014Full accounts made up to 31 March 2014 (17 pages)
18 December 2014Full accounts made up to 31 March 2014 (17 pages)
6 May 2014Annual return made up to 2 May 2014 no member list (16 pages)
6 May 2014Annual return made up to 2 May 2014 no member list (16 pages)
6 May 2014Annual return made up to 2 May 2014 no member list (16 pages)
27 November 2013Full accounts made up to 31 March 2013 (18 pages)
27 November 2013Full accounts made up to 31 March 2013 (18 pages)
29 May 2013Director's details changed for Ms Agnes Ngulube Holmes on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Agnes Ngulube Holmes on 29 May 2013 (2 pages)
7 May 2013Annual return made up to 2 May 2013 no member list (16 pages)
7 May 2013Annual return made up to 2 May 2013 no member list (16 pages)
7 May 2013Annual return made up to 2 May 2013 no member list (16 pages)
9 January 2013Appointment of Ms Agnes Ngulube Holmes as a director (2 pages)
9 January 2013Appointment of Mr Xiaofeng Gao as a director (2 pages)
9 January 2013Appointment of Ms Agnes Ngulube Holmes as a director (2 pages)
9 January 2013Appointment of Mr Xiaofeng Gao as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
3 May 2012Annual return made up to 2 May 2012 no member list (14 pages)
3 May 2012Director's details changed for Mrs Azra Qayyum on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Ijaz Nazir on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mrs Azra Qayyum on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Rajnish Singh on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Rajnish Singh on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Ijaz Nazir on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mrs Azra Qayyum on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Ijaz Nazir on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 2 May 2012 no member list (14 pages)
3 May 2012Annual return made up to 2 May 2012 no member list (14 pages)
3 May 2012Director's details changed for Rajnish Singh on 3 May 2012 (2 pages)
27 April 2012Termination of appointment of Dinesh Joshi as a director (1 page)
27 April 2012Registered office address changed from North Edinburgh Arts Centre 15a Pennywell Court Edinburgh EH4 4TZ on 27 April 2012 (1 page)
27 April 2012Termination of appointment of Dinesh Joshi as a director (1 page)
27 April 2012Appointment of Mr Rajnish Singh as a secretary (1 page)
27 April 2012Appointment of Mr Rajnish Singh as a secretary (1 page)
27 April 2012Registered office address changed from North Edinburgh Arts Centre 15a Pennywell Court Edinburgh EH4 4TZ on 27 April 2012 (1 page)
18 April 2012Appointment of Trishna Singh as a director (2 pages)
18 April 2012Appointment of Ragbir Singh as a director (2 pages)
18 April 2012Appointment of Charan Pradhan as a director (2 pages)
18 April 2012Appointment of Mrs Neena Agarwal as a director (2 pages)
18 April 2012Appointment of Ragbir Singh as a director (2 pages)
18 April 2012Appointment of Mrs Neena Agarwal as a director (2 pages)
18 April 2012Appointment of Charan Pradhan as a director (2 pages)
18 April 2012Appointment of Trishna Singh as a director (2 pages)
17 April 2012Termination of appointment of Dinesh Joshi as a secretary (1 page)
17 April 2012Termination of appointment of Wali Uddin as a director (1 page)
17 April 2012Termination of appointment of Wali Uddin as a director (1 page)
17 April 2012Termination of appointment of Dinesh Joshi as a secretary (1 page)
13 March 2012Full accounts made up to 31 March 2011 (16 pages)
13 March 2012Full accounts made up to 31 March 2011 (16 pages)
21 June 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
21 June 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
3 May 2011Annual return made up to 2 May 2011 no member list (13 pages)
3 May 2011Annual return made up to 2 May 2011 no member list (13 pages)
3 May 2011Annual return made up to 2 May 2011 no member list (13 pages)
23 March 2011Termination of appointment of Gill Smith as a director (1 page)
23 March 2011Termination of appointment of Gill Smith as a director (1 page)
4 May 2010Annual return made up to 2 May 2010 no member list (8 pages)
4 May 2010Annual return made up to 2 May 2010 no member list (8 pages)
4 May 2010Annual return made up to 2 May 2010 no member list (8 pages)
21 April 2010Termination of appointment of Tika Limbu as a director (1 page)
21 April 2010Termination of appointment of Tika Limbu as a director (1 page)
26 March 2010Director's details changed for Gill Smith on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Gill Smith on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Gill Smith on 1 January 2010 (2 pages)
18 November 2009Full accounts made up to 31 March 2009 (17 pages)
18 November 2009Full accounts made up to 31 March 2009 (17 pages)
19 June 2009Director appointed gill smith (1 page)
19 June 2009Director's change of particulars / azra qayyum / 01/04/2009 (1 page)
19 June 2009Secretary appointed dinesh kantilal joshi (1 page)
19 June 2009Secretary appointed dinesh kantilal joshi (1 page)
19 June 2009Director appointed gill smith (1 page)
19 June 2009Annual return made up to 02/05/09 (6 pages)
19 June 2009Director's change of particulars / azra qayyum / 01/04/2009 (1 page)
19 June 2009Annual return made up to 02/05/09 (6 pages)
18 June 2009Registered office changed on 18/06/2009 from north edinburgh arts centre 15A pennywell court edinburgh EH4 4TZ (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Registered office changed on 18/06/2009 from north edinburgh arts centre 15A pennywell court edinburgh EH4 4TZ (1 page)
18 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from 5 orwell place edinburgh EH11 2AD (1 page)
16 June 2009Registered office changed on 16/06/2009 from 5 orwell place edinburgh EH11 2AD (1 page)
29 January 2009Full accounts made up to 31 March 2008 (19 pages)
29 January 2009Full accounts made up to 31 March 2008 (19 pages)
7 January 2009Appointment terminated director kamaljit kaur (1 page)
7 January 2009Appointment terminated director kamaljit kaur (1 page)
19 December 2008Appointment terminated director nila joshi (1 page)
19 December 2008Appointment terminated director nila joshi (1 page)
19 December 2008Appointment terminated director narinder sood (1 page)
19 December 2008Appointment terminated director narinder sood (1 page)
30 July 2008Appointment terminated secretary iris mcmillan (1 page)
30 July 2008Appointment terminated secretary iris mcmillan (1 page)
3 June 2008Annual return made up to 02/05/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 June 2008Annual return made up to 02/05/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 2008Director appointed richard kerley (2 pages)
15 May 2008Director appointed richard kerley (2 pages)
11 March 2008Director appointed mohamed ahjad chaudhry (2 pages)
11 March 2008Director appointed tika limbu (2 pages)
11 March 2008Director appointed kamaljit kaur (2 pages)
11 March 2008Director appointed kamaljit kaur (2 pages)
11 March 2008Director appointed mohamed ahjad chaudhry (2 pages)
11 March 2008Director appointed tika limbu (2 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
21 January 2008Director resigned (2 pages)
21 January 2008Director resigned (2 pages)
22 November 2007Annual return made up to 02/05/07 (5 pages)
22 November 2007Annual return made up to 02/05/07 (5 pages)
1 November 2007Registered 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 2007Registered 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 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Location of register of members (1 page)
15 June 2007New director appointed (3 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (3 pages)
15 June 2007New director appointed (3 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (3 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
15 February 2007Full accounts made up to 31 March 2006 (13 pages)
15 February 2007Full accounts made up to 31 March 2006 (13 pages)
29 September 2006Full accounts made up to 31 March 2005 (14 pages)
29 September 2006Full accounts made up to 31 March 2005 (14 pages)
1 June 2006Annual return made up to 02/05/06
  • 363(287) ‐ Registered office changed on 01/06/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2006Annual return made up to 02/05/06
  • 363(287) ‐ Registered office changed on 01/06/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2005Registered office changed on 24/10/05 from: the arts quarter gateway theatre elm row leith walk edinburgh midlothian EH7 4AH (1 page)
24 October 2005Registered office changed on 24/10/05 from: the arts quarter gateway theatre elm row leith walk edinburgh midlothian EH7 4AH (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Annual return made up to 02/05/05 (8 pages)
29 July 2005Annual return made up to 02/05/05 (8 pages)
4 May 2005Full accounts made up to 31 March 2004 (15 pages)
4 May 2005Full accounts made up to 31 March 2004 (15 pages)
3 June 2004Annual return made up to 02/05/04
  • 363(288) ‐ Secretary resigned
(8 pages)
3 June 2004Annual return made up to 02/05/04
  • 363(288) ‐ Secretary resigned
(8 pages)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
31 January 2004Full accounts made up to 31 March 2003 (13 pages)
2 July 2003Annual return made up to 02/05/03 (8 pages)
2 July 2003Annual return made up to 02/05/03 (8 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 August 2002Annual return made up to 02/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 2002Registered office changed on 20/08/02 from: 14 forth street edinburgh midlothian EH1 3LH (1 page)
20 August 2002Registered office changed on 20/08/02 from: 14 forth street edinburgh midlothian EH1 3LH (1 page)
20 August 2002Annual return made up to 02/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2002Full accounts made up to 31 March 2001 (13 pages)
26 April 2002Full accounts made up to 31 March 2001 (13 pages)
13 July 2001Annual return made up to 02/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Annual return made up to 02/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Annual return made up to 02/05/00
  • 363(288) ‐ Director resigned
(9 pages)
5 June 2000Director resigned (1 page)
5 June 2000Annual return made up to 02/05/00
  • 363(288) ‐ Director resigned
(9 pages)
5 June 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (3 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: 67 st leonards street edinburgh midlothian EH6 6EY (1 page)
30 July 1999Registered office changed on 30/07/99 from: 67 st leonards street edinburgh midlothian EH6 6EY (1 page)
28 May 1999Annual return made up to 02/05/99 (12 pages)
28 May 1999Annual return made up to 02/05/99 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Annual return made up to 02/05/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Annual return made up to 02/05/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 July 1998Director resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 6 cockburn street edinburgh lothian EH1 1NY (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 6 cockburn street edinburgh lothian EH1 1NY (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
11 December 1997Memorandum and Articles of Association (28 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 December 1997Memorandum and Articles of Association (28 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 June 1997Annual return made up to 02/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
26 June 1997Annual return made up to 02/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Secretary resigned (1 page)
1 February 1997Secretary resigned (1 page)
29 January 1997Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
29 January 1997Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
7 August 1996Annual return made up to 02/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 August 1996Annual return made up to 02/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
27 October 1995New secretary appointed (2 pages)
27 October 1995Director's particulars changed (2 pages)
27 October 1995Secretary resigned (2 pages)
27 October 1995Secretary resigned (2 pages)
27 October 1995Director's particulars changed (2 pages)
27 October 1995New secretary appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
2 May 1995Incorporation (116 pages)
2 May 1995Incorporation (116 pages)