Galashiels
Selkirkshire
TD1 1RA
Scotland
Secretary Name | Mr Arshed Aziz |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2002(4 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 3 Woodside Drive Galashiels Selkirkshire TD1 1RA Scotland |
Director Name | Mr Basharat Ahmed |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(4 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Market Street Galashiels TD1 3AF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£584 |
Cash | £2,218 |
Current Liabilities | £67,550 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 4 November 2023 (overdue) |
16 May 2018 | Delivered on: 21 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
13 November 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
---|---|
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 May 2018 | Registration of charge SC2384140001, created on 16 May 2018 (8 pages) |
4 April 2018 | Termination of appointment of Basharat Ahmed as a director on 1 April 2018 (1 page) |
4 April 2018 | Cessation of Basharat Ahmed as a person with significant control on 1 April 2018 (1 page) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 November 2015 | Director's details changed for Mr Basharat Ahmed on 31 August 2015 (2 pages) |
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mr Basharat Ahmed on 31 August 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
9 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Arshed Aziz on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Basharat Ahmed on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Arshed Aziz on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Arshed Aziz on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Mr Arshed Aziz on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Basharat Ahmed on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Basharat Ahmed on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Arshed Aziz on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Mr Arshed Aziz on 1 October 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Return made up to 21/10/08; full list of members (5 pages) |
27 January 2009 | Return made up to 21/10/08; full list of members (5 pages) |
16 May 2008 | Return made up to 21/10/07; full list of members
|
16 May 2008 | Return made up to 21/10/07; full list of members
|
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
6 December 2006 | Return made up to 21/10/06; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 December 2006 | Return made up to 21/10/06; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 86 high street galashiels TD1 1SQ (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 86 high street galashiels TD1 1SQ (1 page) |
17 May 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 May 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
15 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 December 2003 | Return made up to 21/10/03; full list of members (7 pages) |
5 December 2003 | Return made up to 21/10/03; full list of members (7 pages) |
17 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
17 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 October 2002 | New secretary appointed;new director appointed (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 October 2002 | New secretary appointed;new director appointed (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (1 page) |
21 October 2002 | Incorporation (16 pages) |
21 October 2002 | Incorporation (16 pages) |