Edinburgh
EH12 8HL
Scotland
Director Name | Mrs Amina Arooj |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 31 December 2014(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6 Glasgow Road Edinburgh EH12 8HL Scotland |
Director Name | Graeme George Benzies |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 January 2000) |
Role | Taxi Driver |
Correspondence Address | 46/7 Learmonth Avenue Edinburgh EH4 1HT Scotland |
Director Name | Mrs Caroline Karen Johnson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 October 2013) |
Role | Proprietor |
Country of Residence | Scotland |
Correspondence Address | 155 Gilberstoun Edinburgh Midlothian EH15 2RG Scotland |
Director Name | David Simpson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 02 May 2006) |
Role | Taxi Driver |
Correspondence Address | 54 Glenallan Drive Edinburgh Midlothian EH16 5QZ Scotland |
Secretary Name | Mrs Caroline Karen Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 October 2013) |
Role | Proprietor |
Country of Residence | Scotland |
Correspondence Address | 155 Gilberstoun Edinburgh Midlothian EH15 2RG Scotland |
Director Name | Mr William Roberts Burt |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(7 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 155 Gilberstoun Edinburgh Midlothian EH15 2RG Scotland |
Director Name | Sajid Yasin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/2 Rankeillor Street Edinburgh EH8 9HY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 Glasgow Road Edinburgh EH12 8HL Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
2 at £1 | Abid Yasin & Amina Arooj 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
13 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
13 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
31 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
31 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
31 May 2020 | Confirmation statement made on 6 April 2020 with updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 June 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
2 April 2018 | Notification of Abid Yasin as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 January 2015 | Appointment of Mrs Amina Arooj as a director on 31 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Sajid Yasin as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mrs Amina Arooj as a director on 31 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Sajid Yasin as a director on 31 December 2014 (1 page) |
27 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 October 2013 | Termination of appointment of Caroline Johnson as a director (1 page) |
23 October 2013 | Termination of appointment of William Burt as a director (1 page) |
23 October 2013 | Termination of appointment of William Burt as a director (1 page) |
23 October 2013 | Termination of appointment of Caroline Johnson as a secretary (1 page) |
23 October 2013 | Termination of appointment of Caroline Johnson as a director (1 page) |
23 October 2013 | Termination of appointment of Caroline Johnson as a secretary (1 page) |
9 September 2013 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
9 September 2013 | Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page) |
4 September 2013 | Registered office address changed from 155 Gilberstoun Edinburgh EH15 2RG on 4 September 2013 (2 pages) |
4 September 2013 | Appointment of Sajid Yasin as a director (3 pages) |
4 September 2013 | Appointment of Abid Yasin as a director (3 pages) |
4 September 2013 | Appointment of Abid Yasin as a director (3 pages) |
4 September 2013 | Registered office address changed from 155 Gilberstoun Edinburgh EH15 2RG on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from 155 Gilberstoun Edinburgh EH15 2RG on 4 September 2013 (2 pages) |
4 September 2013 | Appointment of Sajid Yasin as a director (3 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
13 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
13 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
17 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
13 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
14 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
6 April 2001 | Return made up to 06/04/01; full list of members
|
6 April 2001 | Return made up to 06/04/01; full list of members
|
22 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
17 November 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
22 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Resolutions
|
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Registered office changed on 30/04/99 from: 5 logie mill beaverbank office park edinburgh EH7 4HH (1 page) |
6 April 1999 | Incorporation (16 pages) |
6 April 1999 | Incorporation (16 pages) |