Edinburgh
EH6 4NR
Scotland
Secretary Name | Sheila Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2003(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 30 January 2018) |
Role | Pharmacy Technician |
Correspondence Address | 134 Newhaven Road Edinburgh EH6 4NR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Ashfaq Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Eyre Crescent Edinburgh EH3 5ET Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | fountain-data.co.uk |
---|
Registered Address | 134 Newhaven Road Edinburgh EH6 4NR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Isthiaq Ahmad & Sheila Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,352 |
Cash | £26,339 |
Current Liabilities | £24,802 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2017 | Application to strike the company off the register (3 pages) |
2 November 2017 | Application to strike the company off the register (3 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
19 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
19 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 June 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
9 June 2016 | Previous accounting period shortened from 31 July 2016 to 30 April 2016 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL Scotland on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL Scotland on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL Scotland on 8 January 2014 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 July 2010 | Registered office address changed from 134 Newhaven Road Edinburgh Midlothian EH6 4NR United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Secretary's details changed for Sheila Ahmad on 3 June 2010 (1 page) |
26 July 2010 | Registered office address changed from 134 Newhaven Road Edinburgh Midlothian EH6 4NR United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Isthiaq Ahmad on 3 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Isthiaq Ahmad on 3 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Secretary's details changed for Sheila Ahmad on 3 June 2010 (1 page) |
26 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Secretary's details changed for Sheila Ahmad on 3 June 2010 (1 page) |
26 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Isthiaq Ahmad on 3 June 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 January 2010 | Registered office address changed from 193 Newhaven Road Edinburgh EH6 4QD on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from 193 Newhaven Road Edinburgh EH6 4QD on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from 193 Newhaven Road Edinburgh EH6 4QD on 9 January 2010 (1 page) |
22 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
9 December 2008 | Return made up to 03/06/08; full list of members (3 pages) |
9 December 2008 | Return made up to 03/06/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
2 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
6 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
3 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2003 | Return made up to 03/06/03; full list of members
|
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Return made up to 03/06/03; full list of members
|
3 June 2003 | New secretary appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 72 comely bank avenue edinburgh midlothian EH4 1HE (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 72 comely bank avenue edinburgh midlothian EH4 1HE (1 page) |
22 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 July 2000 | Return made up to 03/06/00; full list of members
|
31 July 2000 | Return made up to 03/06/00; full list of members
|
7 June 2000 | Registered office changed on 07/06/00 from: 26 learmonth grove edinburgh EH4 1BW (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 26 learmonth grove edinburgh EH4 1BW (1 page) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
2 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
14 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
15 June 1998 | Return made up to 03/06/98; no change of members
|
15 June 1998 | Return made up to 03/06/98; no change of members
|
17 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
17 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
17 July 1997 | Ad 09/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 1997 | Ad 09/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
3 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
10 July 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 6 albany street edinburgh EH1 3QB (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 6 albany street edinburgh EH1 3QB (1 page) |
3 June 1996 | Incorporation (16 pages) |
3 June 1996 | Incorporation (16 pages) |