Company NamePearlelite Limited
DirectorArshed Aziz
Company StatusLiquidation
Company NumberSC238414
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Arshed Aziz
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(4 days after company formation)
Appointment Duration21 years, 6 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address3 Woodside Drive
Galashiels
Selkirkshire
TD1 1RA
Scotland
Secretary NameMr Arshed Aziz
NationalityBritish
StatusCurrent
Appointed25 October 2002(4 days after company formation)
Appointment Duration21 years, 6 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address3 Woodside Drive
Galashiels
Selkirkshire
TD1 1RA
Scotland
Director NameMr Basharat Ahmed
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(4 days after company formation)
Appointment Duration15 years, 5 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Market Street
Galashiels
TD1 3AF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£584
Cash£2,218
Current Liabilities£67,550

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2022 (1 year, 6 months ago)
Next Return Due4 November 2023 (overdue)

Charges

16 May 2018Delivered on: 21 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 May 2018Registration of charge SC2384140001, created on 16 May 2018 (8 pages)
4 April 2018Termination of appointment of Basharat Ahmed as a director on 1 April 2018 (1 page)
4 April 2018Cessation of Basharat Ahmed as a person with significant control on 1 April 2018 (1 page)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 November 2015Director's details changed for Mr Basharat Ahmed on 31 August 2015 (2 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Director's details changed for Mr Basharat Ahmed on 31 August 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(5 pages)
27 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
9 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Arshed Aziz on 1 October 2009 (1 page)
10 June 2010Director's details changed for Basharat Ahmed on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Arshed Aziz on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Arshed Aziz on 1 October 2009 (1 page)
10 June 2010Director's details changed for Mr Arshed Aziz on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Basharat Ahmed on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Basharat Ahmed on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Arshed Aziz on 1 October 2009 (1 page)
10 June 2010Director's details changed for Mr Arshed Aziz on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Return made up to 21/10/08; full list of members (5 pages)
27 January 2009Return made up to 21/10/08; full list of members (5 pages)
16 May 2008Return made up to 21/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
16 May 2008Return made up to 21/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
6 December 2006Return made up to 21/10/06; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Return made up to 21/10/06; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Registered office changed on 02/08/06 from: 86 high street galashiels TD1 1SQ (1 page)
2 August 2006Registered office changed on 02/08/06 from: 86 high street galashiels TD1 1SQ (1 page)
17 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
17 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
11 November 2005Return made up to 21/10/05; full list of members (7 pages)
11 November 2005Return made up to 21/10/05; full list of members (7 pages)
15 November 2004Return made up to 21/10/04; full list of members (7 pages)
15 November 2004Return made up to 21/10/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 December 2003Return made up to 21/10/03; full list of members (7 pages)
5 December 2003Return made up to 21/10/03; full list of members (7 pages)
17 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
17 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
28 October 2002Registered office changed on 28/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 October 2002New secretary appointed;new director appointed (1 page)
28 October 2002Registered office changed on 28/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 October 2002New secretary appointed;new director appointed (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (1 page)
21 October 2002Incorporation (16 pages)
21 October 2002Incorporation (16 pages)