Company NameNightfleet Limited
DirectorsKibla Khaliq Ahmed and Amjad Hussain
Company StatusActive
Company NumberSC195230
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)

Business Activity

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

Directors

Director NameKibla Khaliq Ahmed
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address39 Baberton Mains Park
Edinburgh
EH14 3DX
Scotland
Director NameMr Amjad Hussain
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address39 Baberton Mains Park
Edinburgh
EH14 3DX
Scotland
Director NameHans Kristian Clausen
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 days after company formation)
Appointment Duration3 months (resigned 19 July 1999)
RoleTaxi Driver
Correspondence Address5 West Cherrybank
Stanley Road
Edinburgh
Midlothian
EH6 4SW
Scotland
Director NameLorraine Clark Kidd
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 days after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2009)
RoleFinance Manager
Correspondence AddressCarnethy, 1 Hopelands Road
Silverburn
Idlothian
EH26 9LH
Scotland
Director NameAdrian Charles Kidd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(2 days after company formation)
Appointment Duration19 years, 3 months (resigned 03 August 2018)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address1 Cardross Avenue
Broxburn
EH52 6JE
Scotland
Secretary NameLorraine Clark Kidd
NationalityBritish
StatusResigned
Appointed16 April 1999(2 days after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2009)
RoleFinance Manager
Correspondence AddressCarnethy, 1 Hopelands Road
Silverburn
Idlothian
EH26 9LH
Scotland
Secretary NameMarielle Kidd
StatusResigned
Appointed31 March 2009(9 years, 11 months after company formation)
Appointment Duration9 years (resigned 22 April 2018)
RoleCompany Director
Correspondence Address20 George Grieve Way
Tranent
East Lothian
EH33 2QT
Scotland
Director NameMiss Marielle Kidd
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2018(19 years after company formation)
Appointment Duration3 months, 1 week (resigned 03 August 2018)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address26 Pinkiehill Crescent
Musselburgh
East Lothian
Scotland
Director NameShahzabe Ali
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2022)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1 Cardross Avenue
Broxburn
EH52 6JE
Scotland
Director NameMehreen Khan
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2022)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1 Cardross Avenue
Broxburn
EH52 6JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address39 Baberton Mains Park
Edinburgh
EH14 3DX
Scotland
ConstituencyEdinburgh South West
WardPentland Hills
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2024 (4 days ago)
Next Accounts Due31 January 2026 (1 year, 9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 April 2024 (2 weeks, 6 days ago)
Next Return Due28 April 2025 (11 months, 4 weeks from now)

Filing History

2 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
25 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
30 April 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
26 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
14 March 2022Cessation of Mehreen Khan as a person with significant control on 7 March 2022 (1 page)
14 March 2022Cessation of Shahzabe Ali as a person with significant control on 7 March 2022 (1 page)
14 March 2022Notification of Amjad Hussain as a person with significant control on 7 March 2022 (2 pages)
14 March 2022Termination of appointment of Mehreen Khan as a director on 7 March 2022 (1 page)
14 March 2022Notification of Kibla Khaliq Ahmed as a person with significant control on 7 March 2022 (2 pages)
14 March 2022Termination of appointment of Shahzabe Ali as a director on 7 March 2022 (1 page)
22 December 2021Appointment of Mr Amjad Hussain as a director on 20 December 2021 (2 pages)
22 December 2021Registered 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 2021Appointment of Kibla Khaliq Ahmed as a director on 20 December 2021 (2 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
15 April 2019Cessation of Adrian Charles Kidd as a person with significant control on 3 August 2018 (1 page)
15 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
8 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 August 2018Termination of appointment of Adrian Charles Kidd as a director on 3 August 2018 (1 page)
8 August 2018Notification of Mehreen Khan as a person with significant control on 3 August 2018 (2 pages)
8 August 2018Termination of appointment of Marielle Kidd as a director on 3 August 2018 (1 page)
8 August 2018Notification of Shahzabe Ali as a person with significant control on 3 August 2018 (2 pages)
25 June 2018Appointment of Shahzabe Ali as a director on 22 June 2018 (2 pages)
25 June 2018Appointment of Mehreen Khan as a director on 22 June 2018 (2 pages)
25 June 2018Registered 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 2018Appointment of Miss Marielle Kidd as a director on 22 April 2018 (2 pages)
22 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
22 April 2018Termination of appointment of Marielle Kidd as a secretary on 22 April 2018 (1 page)
22 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
22 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
22 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(3 pages)
26 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
17 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
19 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 May 2010Director's details changed for Adrian Charles Kidd on 1 April 2010 (2 pages)
19 May 2010Director's details changed for Adrian Charles Kidd on 1 April 2010 (2 pages)
19 May 2010Secretary's details changed for Marielle Kidd on 1 April 2010 (1 page)
19 May 2010Secretary's details changed for Marielle Kidd on 1 April 2010 (1 page)
19 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Adrian Charles Kidd on 1 April 2010 (2 pages)
19 May 2010Secretary's details changed for Marielle Kidd on 1 April 2010 (1 page)
11 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 May 2009Appointment terminated secretary lorraine kidd (1 page)
11 May 2009Appointment terminated director lorraine kidd (1 page)
11 May 2009Secretary appointed marielle kidd (1 page)
11 May 2009Registered office changed on 11/05/2009 from c/o kidd 20 george grieve way tranent east lothian EH33 2QT (1 page)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
11 May 2009Secretary appointed marielle kidd (1 page)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from c/o kidd 20 george grieve way tranent east lothian EH33 2QT (1 page)
11 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 May 2009Appointment terminated secretary lorraine kidd (1 page)
11 May 2009Appointment terminated director lorraine kidd (1 page)
5 August 2008Registered office changed on 05/08/2008 from carnethy 1 hopelands road silverburn midlothian EH26 9LH (1 page)
5 August 2008Registered office changed on 05/08/2008 from carnethy 1 hopelands road silverburn midlothian EH26 9LH (1 page)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
14 May 2007Return made up to 14/04/07; no change of members (7 pages)
14 May 2007Return made up to 14/04/07; no change of members (7 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 May 2006Return made up to 14/04/06; full list of members (7 pages)
4 May 2006Return made up to 14/04/06; full list of members (7 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2005Return made up to 14/04/05; full list of members (7 pages)
10 May 2005Return made up to 14/04/05; full list of members (7 pages)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 April 2004Return made up to 14/04/04; full list of members (7 pages)
14 April 2004Return made up to 14/04/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 April 2003Return made up to 14/04/03; full list of members (7 pages)
17 April 2003Return made up to 14/04/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 May 2002Return made up to 14/04/02; full list of members (6 pages)
14 May 2002Return made up to 14/04/02; full list of members (6 pages)
26 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
26 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
11 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Director's particulars changed (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
9 January 2001Registered office changed on 09/01/01 from: 11 piershill terrace edinburgh midlothian EH8 7EY (1 page)
9 January 2001Registered office changed on 09/01/01 from: 11 piershill terrace edinburgh midlothian EH8 7EY (1 page)
4 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
4 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Return made up to 14/04/00; full list of members (6 pages)
27 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Return made up to 14/04/00; full list of members (6 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999New secretary appointed;new director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 5 logie mill edinburgh midlothian EH7 4HH (1 page)
14 April 1999Incorporation (16 pages)
14 April 1999Incorporation (16 pages)