Edinburgh
EH14 3DX
Scotland
Director Name | Mr Amjad Hussain |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 39 Baberton Mains Park Edinburgh EH14 3DX Scotland |
Director Name | Hans Kristian Clausen |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 days after company formation) |
Appointment Duration | 3 months (resigned 19 July 1999) |
Role | Taxi Driver |
Correspondence Address | 5 West Cherrybank Stanley Road Edinburgh Midlothian EH6 4SW Scotland |
Director Name | Lorraine Clark Kidd |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2009) |
Role | Finance Manager |
Correspondence Address | Carnethy, 1 Hopelands Road Silverburn Idlothian EH26 9LH Scotland |
Director Name | Adrian Charles Kidd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 days after company formation) |
Appointment Duration | 19 years, 3 months (resigned 03 August 2018) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 1 Cardross Avenue Broxburn EH52 6JE Scotland |
Secretary Name | Lorraine Clark Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2009) |
Role | Finance Manager |
Correspondence Address | Carnethy, 1 Hopelands Road Silverburn Idlothian EH26 9LH Scotland |
Secretary Name | Marielle Kidd |
---|---|
Status | Resigned |
Appointed | 31 March 2009(9 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 22 April 2018) |
Role | Company Director |
Correspondence Address | 20 George Grieve Way Tranent East Lothian EH33 2QT Scotland |
Director Name | Miss Marielle Kidd |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2018(19 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2018) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Pinkiehill Crescent Musselburgh East Lothian Scotland |
Director Name | Shahzabe Ali |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2022) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Cardross Avenue Broxburn EH52 6JE Scotland |
Director Name | Mehreen Khan |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2022) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Cardross Avenue Broxburn EH52 6JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 April 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 39 Baberton Mains Park Edinburgh EH14 3DX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2024 (4 days ago) |
---|---|
Next Accounts Due | 31 January 2026 (1 year, 9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 4 weeks from now) |
2 May 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
25 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
30 April 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
14 March 2022 | Cessation of Mehreen Khan as a person with significant control on 7 March 2022 (1 page) |
14 March 2022 | Cessation of Shahzabe Ali as a person with significant control on 7 March 2022 (1 page) |
14 March 2022 | Notification of Amjad Hussain as a person with significant control on 7 March 2022 (2 pages) |
14 March 2022 | Termination of appointment of Mehreen Khan as a director on 7 March 2022 (1 page) |
14 March 2022 | Notification of Kibla Khaliq Ahmed as a person with significant control on 7 March 2022 (2 pages) |
14 March 2022 | Termination of appointment of Shahzabe Ali as a director on 7 March 2022 (1 page) |
22 December 2021 | Appointment of Mr Amjad Hussain as a director on 20 December 2021 (2 pages) |
22 December 2021 | Registered office address changed from 1 Cardross Avenue Broxburn EH52 6JE Scotland to 39 Baberton Mains Park Edinburgh EH14 3DX on 22 December 2021 (1 page) |
22 December 2021 | Appointment of Kibla Khaliq Ahmed as a director on 20 December 2021 (2 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 April 2019 | Cessation of Adrian Charles Kidd as a person with significant control on 3 August 2018 (1 page) |
15 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
8 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
8 August 2018 | Termination of appointment of Adrian Charles Kidd as a director on 3 August 2018 (1 page) |
8 August 2018 | Notification of Mehreen Khan as a person with significant control on 3 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Marielle Kidd as a director on 3 August 2018 (1 page) |
8 August 2018 | Notification of Shahzabe Ali as a person with significant control on 3 August 2018 (2 pages) |
25 June 2018 | Appointment of Shahzabe Ali as a director on 22 June 2018 (2 pages) |
25 June 2018 | Appointment of Mehreen Khan as a director on 22 June 2018 (2 pages) |
25 June 2018 | Registered office address changed from 20 George Grieve Way Tranent East Lothian EH33 2QT to 1 Cardross Avenue Broxburn EH52 6JE on 25 June 2018 (1 page) |
23 April 2018 | Appointment of Miss Marielle Kidd as a director on 22 April 2018 (2 pages) |
22 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
22 April 2018 | Termination of appointment of Marielle Kidd as a secretary on 22 April 2018 (1 page) |
22 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
22 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
22 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Adrian Charles Kidd on 1 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Adrian Charles Kidd on 1 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Marielle Kidd on 1 April 2010 (1 page) |
19 May 2010 | Secretary's details changed for Marielle Kidd on 1 April 2010 (1 page) |
19 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Adrian Charles Kidd on 1 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Marielle Kidd on 1 April 2010 (1 page) |
11 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 May 2009 | Appointment terminated secretary lorraine kidd (1 page) |
11 May 2009 | Appointment terminated director lorraine kidd (1 page) |
11 May 2009 | Secretary appointed marielle kidd (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from c/o kidd 20 george grieve way tranent east lothian EH33 2QT (1 page) |
11 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
11 May 2009 | Secretary appointed marielle kidd (1 page) |
11 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from c/o kidd 20 george grieve way tranent east lothian EH33 2QT (1 page) |
11 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 May 2009 | Appointment terminated secretary lorraine kidd (1 page) |
11 May 2009 | Appointment terminated director lorraine kidd (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from carnethy 1 hopelands road silverburn midlothian EH26 9LH (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from carnethy 1 hopelands road silverburn midlothian EH26 9LH (1 page) |
14 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
15 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
14 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
14 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
26 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
26 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
11 May 2001 | Return made up to 14/04/01; full list of members
|
11 May 2001 | Return made up to 14/04/01; full list of members
|
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 11 piershill terrace edinburgh midlothian EH8 7EY (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 11 piershill terrace edinburgh midlothian EH8 7EY (1 page) |
4 May 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
4 May 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
14 April 1999 | Incorporation (16 pages) |
14 April 1999 | Incorporation (16 pages) |