65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Mr Zulfiquar Ali Murtaza |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1999(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Citypoint C/O Bdo Llp 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Dr Zahida Nasrin Murtaza |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1999(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint C/O Bdo Llp 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 15 Salamander Yards Edinburgh EH6 7HB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Zahida Nasrin Murtaza 50.00% Ordinary |
---|---|
1 at £1 | Mr Zulfiquar Ali Murtaza 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,105 |
Cash | £21,347 |
Current Liabilities | £1,729,660 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
27 July 2004 | Delivered on: 3 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 109 broughton street, edinburgh. Outstanding |
---|---|
5 July 2004 | Delivered on: 12 July 2004 Satisfied on: 11 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
1 March 2021 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
---|---|
16 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
12 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
29 November 2019 | Previous accounting period shortened from 1 March 2019 to 28 February 2019 (1 page) |
28 November 2019 | Previous accounting period extended from 28 February 2019 to 1 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
1 November 2018 | Director's details changed for Mr Zulfiquar Ali Murtaza on 1 November 2018 (2 pages) |
1 November 2018 | Director's details changed for Dr Zahida Nasrin Murtaza on 1 November 2018 (2 pages) |
1 November 2018 | Director's details changed for Dr Zahida Nasrin Murtaza on 1 November 2018 (2 pages) |
1 November 2018 | Secretary's details changed for Dr Zahida Nasrin Murtaza on 1 November 2018 (1 page) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Confirmation statement made on 3 February 2018 with no updates (2 pages) |
7 March 2018 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Confirmation statement made on 3 February 2017 with updates (9 pages) |
7 June 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 3 February 2017 with updates (9 pages) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 March 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (14 pages) |
2 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (14 pages) |
2 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (14 pages) |
25 April 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
25 April 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
13 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
13 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
13 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
27 January 2012 | Administrative restoration application (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
27 January 2012 | Administrative restoration application (3 pages) |
27 January 2012 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
27 January 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
27 January 2012 | Registered office address changed from , 15 Salamander Yards, Edinburgh, EH6 7HB on 27 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
27 January 2012 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
27 January 2012 | Registered office address changed from , 15 Salamander Yards, Edinburgh, EH6 7HB on 27 January 2012 (2 pages) |
23 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
11 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 June 2009 | Return made up to 03/02/09; no change of members (4 pages) |
25 June 2009 | Return made up to 03/02/09; no change of members (4 pages) |
31 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
31 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
10 October 2008 | Return made up to 03/02/08; no change of members (7 pages) |
10 October 2008 | Return made up to 03/02/08; no change of members (7 pages) |
1 July 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
23 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
23 February 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 February 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
23 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
16 January 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
27 May 2005 | Return made up to 03/02/05; full list of members (7 pages) |
27 May 2005 | Return made up to 03/02/05; full list of members (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
10 January 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
12 July 2004 | Partic of mort/charge * (6 pages) |
12 July 2004 | Partic of mort/charge * (6 pages) |
14 June 2004 | Return made up to 03/02/04; full list of members (7 pages) |
14 June 2004 | Return made up to 03/02/04; full list of members (7 pages) |
22 May 2003 | Return made up to 03/02/03; full list of members
|
22 May 2003 | Return made up to 03/02/03; full list of members
|
12 March 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
6 April 2002 | Return made up to 03/02/02; full list of members (6 pages) |
6 April 2002 | Return made up to 03/02/02; full list of members (6 pages) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
30 May 2001 | Return made up to 03/02/00; full list of members (6 pages) |
30 May 2001 | Return made up to 03/02/00; full list of members (6 pages) |
4 April 2001 | Return made up to 03/02/01; full list of members (6 pages) |
4 April 2001 | Return made up to 03/02/01; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
27 March 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
21 March 1999 | New secretary appointed;new director appointed (2 pages) |
21 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: c/o first scottish formation, servic, bonnington bond, 2 anderson place edinburgh, EH6 5NP (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: c/o first scottish formation, servic, bonnington bond, 2 anderson place edinburgh, EH6 5NP (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
3 February 1999 | Incorporation (18 pages) |
3 February 1999 | Incorporation (18 pages) |