Livingston
West Lothian
EH54 9LA
Scotland
Director Name | Mr Tariq Aziz |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(7 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 22 January 2022) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Sugara Bibi |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 September 2005(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2007) |
Role | Retired |
Correspondence Address | 34 Esslemont Road Edinburgh Midlothian EH16 5PY Scotland |
Director Name | Mr Tariq Aziz |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2012) |
Role | Property Manageme |
Country of Residence | Scotland |
Correspondence Address | 62 Bankton Brae Livingston West Lothian EH54 9LA Scotland |
Director Name | Josephine Catherine Turley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/4 Whitson Place West Edinburgh EH11 3BE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(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 | 31 August 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Tariq Aziz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252,970 |
Cash | £2,212 |
Current Liabilities | £161,159 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 August 2009 | Delivered on: 8 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 east bankton place, livingston. Outstanding |
---|---|
1 September 2009 | Delivered on: 3 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 62/2 stenhouse drive, edinburgh. Outstanding |
8 May 2008 | Delivered on: 14 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 71 wester bankton, livingston. Outstanding |
1 May 2008 | Delivered on: 7 May 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at number 11 stenhouse cross, edinburgh, midlothian MID115604. Outstanding |
28 January 2008 | Delivered on: 9 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 77/1 stenhouse crescent, edinburgh. Outstanding |
7 December 2006 | Delivered on: 16 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse known as number forty four/two stevenson drive, edinburgh being the southmost dwellinghouse on the first flat above the street or ground flat of the tenement of shops and dwellinghouses of which it forms part. Outstanding |
8 December 2006 | Delivered on: 14 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 bankton green, livingston MID98368. Outstanding |
16 November 2006 | Delivered on: 24 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 1 stenhouse cross, edinburgh MID45186. Outstanding |
7 March 2016 | Delivered on: 9 March 2016 Persons entitled: Promontoria (Henrico) Limited Classification: A registered charge Particulars: 3 begbie place, livingston. WLN1472. Outstanding |
11 October 2005 | Delivered on: 18 October 2005 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. Outstanding |
22 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2021 | Move from Administration to Dissolution (38 pages) |
17 May 2021 | Notice of extension of period of Administration (3 pages) |
23 April 2021 | Administrator's progress report (29 pages) |
22 April 2021 | Notice of extension of period of Administration (3 pages) |
25 February 2021 | Satisfaction of charge 9 in full (4 pages) |
25 February 2021 | Satisfaction of charge 4 in full (4 pages) |
25 February 2021 | Satisfaction of charge 8 in full (4 pages) |
25 February 2021 | Satisfaction of charge 5 in full (4 pages) |
25 February 2021 | Satisfaction of charge 3 in full (4 pages) |
25 February 2021 | Satisfaction of charge 7 in full (4 pages) |
25 February 2021 | Satisfaction of charge SC2896520010 in full (4 pages) |
25 February 2021 | Satisfaction of charge 6 in full (4 pages) |
25 February 2021 | Satisfaction of charge 2 in full (4 pages) |
25 February 2021 | Satisfaction of charge 1 in full (4 pages) |
2 June 2020 | Administrator's progress report (29 pages) |
17 April 2020 | Notice of extension of period of Administration (3 pages) |
25 November 2019 | Administrator's progress report (27 pages) |
31 May 2019 | Administrator's progress report (28 pages) |
29 April 2019 | Notice of extension of period of Administration (3 pages) |
26 April 2019 | Notice of extension of period of Administration (3 pages) |
14 November 2018 | Administrator's progress report (27 pages) |
29 May 2018 | Administrator's progress report (22 pages) |
20 April 2018 | Notice of extension of period of Administration (2 pages) |
1 December 2017 | Administrator's progress report (15 pages) |
1 December 2017 | Administrator's progress report (15 pages) |
1 September 2017 | Registered office address changed from 1 Stenhouse Cross Edinburgh EH11 3JY to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 1 September 2017 (2 pages) |
1 September 2017 | Registered office address changed from 1 Stenhouse Cross Edinburgh EH11 3JY to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 1 September 2017 (2 pages) |
30 May 2017 | Administrator's progress report (17 pages) |
30 May 2017 | Administrator's progress report (17 pages) |
18 April 2017 | Notice of extension of period of Administration (1 page) |
18 April 2017 | Notice of extension of period of Administration (1 page) |
1 December 2016 | Administrator's progress report (15 pages) |
1 December 2016 | Administrator's progress report (15 pages) |
4 July 2016 | Statement of administrator's deemed proposal (29 pages) |
4 July 2016 | Statement of administrator's deemed proposal (29 pages) |
15 June 2016 | Statement of administrator's proposal (16 pages) |
15 June 2016 | Statement of administrator's proposal (16 pages) |
25 April 2016 | Appointment of an administrator (7 pages) |
25 April 2016 | Appointment of an administrator (7 pages) |
9 March 2016 | Registration of charge SC2896520010, created on 7 March 2016 (2 pages) |
9 March 2016 | Registration of charge SC2896520010, created on 7 March 2016 (2 pages) |
24 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
5 November 2015 | Registered office address changed from 62 Bankton Brae Livingston West Lothian EH54 9LA to 1 Stenhouse Cross Edinburgh EH11 3JY on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 62 Bankton Brae Livingston West Lothian EH54 9LA to 1 Stenhouse Cross Edinburgh EH11 3JY on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 62 Bankton Brae Livingston West Lothian EH54 9LA to 1 Stenhouse Cross Edinburgh EH11 3JY on 5 November 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-05-27
|
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
23 May 2014 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Termination of appointment of Josephine Turley as a director (1 page) |
25 February 2014 | Appointment of Mr Tariq Aziz as a director (2 pages) |
25 February 2014 | Termination of appointment of Josephine Turley as a director (1 page) |
25 February 2014 | Appointment of Mr Tariq Aziz as a director (2 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Appointment of Josephine Catherine Turley as a director (3 pages) |
31 July 2012 | Termination of appointment of Tariq Aziz as a director (2 pages) |
31 July 2012 | Appointment of Josephine Catherine Turley as a director (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 July 2012 | Termination of appointment of Tariq Aziz as a director (2 pages) |
10 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mr Tariq Aziz on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Tariq Aziz on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mr Tariq Aziz on 1 January 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 March 2009 | Return made up to 31/08/08; full list of members (3 pages) |
27 March 2009 | Return made up to 31/08/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from suite F18, faraday business centre, 34 faraday street dundee tayside DD2 5QQ (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from suite F18, faraday business centre, 34 faraday street dundee tayside DD2 5QQ (1 page) |
9 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
8 February 2008 | Amended accounts made up to 31 August 2006 (6 pages) |
8 February 2008 | Amended accounts made up to 31 August 2006 (6 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
13 September 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
13 September 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
16 December 2006 | Partic of mort/charge * (3 pages) |
14 December 2006 | Partic of mort/charge * (3 pages) |
14 December 2006 | Partic of mort/charge * (3 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 17 rothesay place edinburgh EH3 7SQ (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 17 rothesay place edinburgh EH3 7SQ (1 page) |
24 November 2006 | Partic of mort/charge * (3 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Return made up to 31/08/06; full list of members (6 pages) |
11 October 2006 | Return made up to 31/08/06; full list of members (6 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Director resigned (1 page) |
31 August 2005 | Incorporation (17 pages) |
31 August 2005 | Incorporation (17 pages) |