Edinburgh
EH10 7EZ
Scotland
Director Name | Mr Imran Irshad |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
Director Name | Raabia Irshad |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2000(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 8 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
Secretary Name | Mr Imran Irshad |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2000(same day as company formation) |
Role | Self Employed News Agent |
Country of Residence | Scotland |
Correspondence Address | 8 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
Director Name | Jasmine Irshad |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2000(3 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 8 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Amer Irshad 50.00% Ordinary |
---|---|
50 at £1 | Imran Irshad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,028,719 |
Cash | £59,429 |
Current Liabilities | £174,379 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
21 October 2002 | Delivered on: 11 November 2002 Satisfied on: 3 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 245 morningside road, edinburgh. Fully Satisfied |
---|---|
7 March 2002 | Delivered on: 19 March 2002 Satisfied on: 3 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25-29 clerk street, edinburgh. Fully Satisfied |
7 March 2002 | Delivered on: 18 March 2002 Satisfied on: 3 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 auldhill road, bridgend, west lothian. Fully Satisfied |
7 March 2002 | Delivered on: 18 March 2002 Satisfied on: 3 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 560 gorgie road, edinburgh. Fully Satisfied |
7 March 2002 | Delivered on: 18 March 2002 Satisfied on: 3 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/4 springfield court, linlithgow, west lothian. Fully Satisfied |
7 March 2002 | Delivered on: 18 March 2002 Satisfied on: 3 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 queensferry road, rosyth, fife. Fully Satisfied |
9 February 2001 | Delivered on: 14 February 2001 Satisfied on: 3 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
14 July 2000 | Delivered on: 20 July 2000 Satisfied on: 3 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41/47 high street, inverkeithing, fife. Fully Satisfied |
15 July 2005 | Delivered on: 4 August 2005 Satisfied on: 3 December 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 41/47 high street, inverkeithing. Fully Satisfied |
29 June 2000 | Delivered on: 10 July 2000 Satisfied on: 31 July 2004 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 |
7 February 2019 | Delivered on: 12 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the street and basement self-contained premises known as and forming 16-20 earl grey street, edinburgh. For more details please refer to the instrument. Outstanding |
1 May 2017 | Delivered on: 3 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and wholes the ground floor shop premises known as or intended to be known as 6 mercer place, dunfermline, fife, KY11 4UR more particularly described in the instrument. Outstanding |
28 October 2014 | Delivered on: 4 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Monkland inn, woodside street, coatbridge - LAN152264. Outstanding |
7 February 2013 | Delivered on: 15 February 2013 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest at iceland supermarket, halbeath road, dunfermline FFE27961. Outstanding |
8 February 2013 | Delivered on: 12 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming iceland halbeath road dunfermline ffe 27961. Outstanding |
28 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 auldhill road newbridge linlithgow WLN16640. Outstanding |
28 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58-59 inverleith row, edinburgh MID61334. Outstanding |
28 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 245 morningside road edinburgh MID31064. Outstanding |
28 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 278 morrison street edinburgh MID47532. Outstanding |
28 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 high street linlithgow wln 12417. Outstanding |
28 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41/47 high street inverkeithing FFE41954. Outstanding |
28 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 queensferry road rosyth dunfermline FFE14547. Outstanding |
28 November 2012 | Delivered on: 4 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/4 springfield court linlithgow WLN15299. Outstanding |
1 November 2012 | Delivered on: 19 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 November 2012 | Delivered on: 19 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58-59 inverleith edinburgh. Outstanding |
15 November 2012 | Delivered on: 19 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41/47 high street inverkeithing. Outstanding |
15 November 2012 | Delivered on: 19 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 245 morningside road edinburgh. Outstanding |
15 November 2012 | Delivered on: 19 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/4 springfield court linlithgow. Outstanding |
15 November 2012 | Delivered on: 19 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 auldhill road bridgend. Outstanding |
15 November 2012 | Delivered on: 19 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 queensferry road rosyth. Outstanding |
15 November 2012 | Delivered on: 19 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 278 morrison street edinburgh. Outstanding |
15 November 2012 | Delivered on: 19 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 high street linlithgow. Outstanding |
1 November 2012 | Delivered on: 9 November 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 October 2023 | Registration of charge SC2028660034, created on 18 October 2023 (16 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
17 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
7 December 2022 | Satisfaction of charge SC2028660032 in full (1 page) |
7 December 2022 | Satisfaction of charge 17 in full (1 page) |
7 December 2022 | Satisfaction of charge 26 in full (1 page) |
6 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
25 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
25 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
12 July 2019 | Director's details changed for Jasmine Irshad on 12 July 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Imran Irshad on 12 July 2019 (2 pages) |
12 February 2019 | Registration of charge SC2028660033, created on 7 February 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 May 2017 | Registration of charge SC2028660032, created on 1 May 2017 (7 pages) |
3 May 2017 | Registration of charge SC2028660032, created on 1 May 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
4 November 2014 | Registration of charge SC2028660031, created on 28 October 2014 (7 pages) |
4 November 2014 | Registration of charge SC2028660031, created on 28 October 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 January 2014 | Registered office address changed from 8 Margaret Rose Crescent Edinburgh Midlothian EH10 7JE on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Registered office address changed from 8 Margaret Rose Crescent Edinburgh Midlothian EH10 7JE on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 8 Margaret Rose Crescent Edinburgh Midlothian EH10 7JE on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
21 November 2012 | Alterations to floating charge 11 (5 pages) |
21 November 2012 | Alterations to floating charge 20 (5 pages) |
21 November 2012 | Alterations to floating charge 11 (5 pages) |
21 November 2012 | Alterations to floating charge 20 (5 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
19 November 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 January 2010 | Director's details changed for Amer Irshad on 5 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Amer Irshad on 5 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Imran Irshad on 5 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Amer Irshad on 5 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Jasmine Irshad on 5 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Raabia Irshad on 5 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jasmine Irshad on 5 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Raabia Irshad on 5 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jasmine Irshad on 5 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Imran Irshad on 5 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Imran Irshad on 5 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Raabia Irshad on 5 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 March 2009 | Director's change of particulars / raabia irshad / 30/01/2008 (1 page) |
11 March 2009 | Return made up to 06/01/09; full list of members (6 pages) |
11 March 2009 | Return made up to 06/01/09; full list of members (6 pages) |
11 March 2009 | Director's change of particulars / raabia irshad / 30/01/2008 (1 page) |
19 February 2009 | Director's change of particulars / jasmine irshad / 02/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / jasmine irshad / 02/02/2009 (1 page) |
27 October 2008 | Return made up to 06/01/08; no change of members (8 pages) |
27 October 2008 | Return made up to 06/01/08; no change of members (8 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 145 buccleuch street edinburgh midlothian EH8 9NE (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 145 buccleuch street edinburgh midlothian EH8 9NE (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 November 2007 | Return made up to 06/01/07; no change of members (8 pages) |
7 November 2007 | Return made up to 06/01/07; no change of members (8 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 17 rothesay place edinburgh midlothian EH3 7SQ (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 17 rothesay place edinburgh midlothian EH3 7SQ (1 page) |
16 March 2006 | Return made up to 06/01/06; full list of members (8 pages) |
16 March 2006 | Return made up to 06/01/06; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
24 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
31 July 2004 | Dec mort/charge * (4 pages) |
31 July 2004 | Dec mort/charge * (4 pages) |
17 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
17 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 February 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
10 February 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
15 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
15 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Amended accounts made up to 31 January 2001 (9 pages) |
27 August 2002 | Amended accounts made up to 31 January 2001 (9 pages) |
19 March 2002 | Partic of mort/charge * (5 pages) |
19 March 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
18 March 2002 | Partic of mort/charge * (5 pages) |
6 February 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
6 February 2002 | Return made up to 06/01/02; full list of members (7 pages) |
6 February 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
6 February 2002 | Return made up to 06/01/02; full list of members (7 pages) |
14 February 2001 | Partic of mort/charge * (5 pages) |
14 February 2001 | Partic of mort/charge * (5 pages) |
2 February 2001 | Return made up to 06/01/01; full list of members (7 pages) |
2 February 2001 | Return made up to 06/01/01; full list of members (7 pages) |
20 July 2000 | Partic of mort/charge * (5 pages) |
20 July 2000 | Partic of mort/charge * (5 pages) |
10 July 2000 | Partic of mort/charge * (6 pages) |
10 July 2000 | Partic of mort/charge * (6 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Incorporation (17 pages) |
6 January 2000 | Incorporation (17 pages) |