Company Name227 Limited
DirectorsFatima Mahmood and Mahmood Raza Hussain
Company StatusActive
Company NumberSC188351
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Fatima Mahmood
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address172 Craigleith Hill Avenue
Edinburgh
Midlothian
EH4 2NA
Scotland
Director NameMr Mahmood Raza Hussain
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address172 Craigleith Hill Avenue
Edinburgh
Midlothian
EH4 2NA
Scotland
Director NameCharles Robertson Dickson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address13 Drum Brae Park
Edinburgh
EH12 8TF
Scotland
Director NameDorothy Janet Dickson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleEpos Assistant
Country of ResidenceScotland
Correspondence Address13 Drum Brae Park
Edinburgh
EH12 8TF
Scotland
Secretary NameCharles Robertson Dickson
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleTaxi Owner
Country of ResidenceScotland
Correspondence Address13 Drum Brae Park
Edinburgh
EH12 8TF
Scotland
Director NameAndrew Charles Dickson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2001(2 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 August 2015)
RoleBus Driver
Country of ResidenceScotland
Correspondence Address13 Drum Brae Park
Edinburgh
Mid Lothian
EH12 8TF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address172 Craigleith Hill Avenue
Edinburgh
Midlothian
EH4 2NA
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles Robertson Dickson
50.00%
Ordinary
1 at £1Dorothy Janet Dickson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 April 2024 (2 weeks ago)
Next Return Due4 May 2025 (12 months from now)

Filing History

24 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
22 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
25 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
25 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
1 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
9 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 September 2015Termination of appointment of Andrew Charles Dickson as a director on 5 August 2015 (1 page)
23 September 2015Termination of appointment of Charles Robertson Dickson as a secretary on 5 August 2015 (1 page)
23 September 2015Termination of appointment of Dorothy Janet Dickson as a director on 5 August 2015 (1 page)
23 September 2015Termination of appointment of Charles Robertson Dickson as a secretary on 5 August 2015 (1 page)
23 September 2015Termination of appointment of Andrew Charles Dickson as a director on 5 August 2015 (1 page)
23 September 2015Termination of appointment of Dorothy Janet Dickson as a director on 5 August 2015 (1 page)
23 September 2015Termination of appointment of Dorothy Janet Dickson as a director on 5 August 2015 (1 page)
23 September 2015Termination of appointment of Charles Robertson Dickson as a secretary on 5 August 2015 (1 page)
23 September 2015Termination of appointment of Charles Robertson Dickson as a director on 5 August 2015 (1 page)
23 September 2015Termination of appointment of Charles Robertson Dickson as a director on 5 August 2015 (1 page)
23 September 2015Termination of appointment of Charles Robertson Dickson as a director on 5 August 2015 (1 page)
23 September 2015Termination of appointment of Andrew Charles Dickson as a director on 5 August 2015 (1 page)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(8 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(8 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(8 pages)
3 July 2015Registered office address changed from 13 Drum Brae Park Edinburgh EH12 8TF to 172 Craigleith Hill Avenue Edinburgh Midlothian EH4 2NA on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from 13 Drum Brae Park Edinburgh EH12 8TF to 172 Craigleith Hill Avenue Edinburgh Midlothian EH4 2NA on 3 July 2015 (2 pages)
3 July 2015Appointment of Mrs Fatima Mahmood as a director on 27 May 2015 (3 pages)
3 July 2015Registered office address changed from 13 Drum Brae Park Edinburgh EH12 8TF to 172 Craigleith Hill Avenue Edinburgh Midlothian EH4 2NA on 3 July 2015 (2 pages)
3 July 2015Appointment of Mrs Fatima Mahmood as a director on 27 May 2015 (3 pages)
26 June 2015Appointment of Mahmood Hussain as a director on 27 May 2015 (3 pages)
26 June 2015Appointment of Mahmood Hussain as a director on 27 May 2015 (3 pages)
9 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
9 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(6 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(6 pages)
12 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(6 pages)
2 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(6 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(6 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(6 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
10 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
16 August 2011Director's details changed for Andrew Charles Dickson on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Charles Robertson Dickson on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Charles Robertson Dickson on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Andrew Charles Dickson on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Dorothy Janet Dickson on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Dorothy Janet Dickson on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (15 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (15 pages)
1 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (15 pages)
1 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
12 August 2009Return made up to 07/08/09; full list of members (4 pages)
29 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 August 2008Return made up to 07/08/08; full list of members (4 pages)
14 August 2008Return made up to 07/08/08; full list of members (4 pages)
25 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
25 January 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
24 August 2007Return made up to 07/08/07; no change of members (7 pages)
24 August 2007Return made up to 07/08/07; no change of members (7 pages)
11 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
11 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
17 August 2006Return made up to 07/08/06; full list of members (7 pages)
17 August 2006Return made up to 07/08/06; full list of members (7 pages)
26 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
26 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
11 August 2005Return made up to 07/08/05; full list of members (7 pages)
11 August 2005Return made up to 07/08/05; full list of members (7 pages)
27 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
11 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
15 September 2003Return made up to 07/08/03; full list of members (7 pages)
15 September 2003Return made up to 07/08/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
2 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
30 July 2002Return made up to 07/08/02; full list of members (7 pages)
30 July 2002Return made up to 07/08/02; full list of members (7 pages)
23 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
23 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
7 September 2001Return made up to 07/08/01; full list of members (7 pages)
7 September 2001Return made up to 07/08/01; full list of members (7 pages)
6 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
6 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 September 2000Return made up to 07/08/00; full list of members (6 pages)
15 September 2000Return made up to 07/08/00; full list of members (6 pages)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
22 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
23 August 1999Return made up to 07/08/99; full list of members (6 pages)
23 August 1999Return made up to 07/08/99; full list of members (6 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Incorporation (21 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Incorporation (21 pages)