19 Canning Stree
Edinburgh
EH3 8EH
Scotland
Secretary Name | Mr Arshad Okhai |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Addleshaw Goddard Exchange Tower 19 Canning Stree Edinburgh EH3 8EH Scotland |
Director Name | Zahraa Okhai |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Cragielaw Park Aberlady EH32 0PR Scotland |
Registered Address | Addleshaw Goddard Exchange Tower 19 Canning Stree Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Arshad Okhai 50.00% Ordinary |
---|---|
1 at £1 | Zahraa Okhai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,870 |
Current Liabilities | £2,155,467 |
Latest Accounts | 28 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 15 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 29 September 2022 (overdue) |
26 September 2006 | Delivered on: 27 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 91 george street, edinburgh. Outstanding |
---|---|
28 November 2005 | Delivered on: 2 December 2005 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. Outstanding |
8 January 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2021 | Application to strike the company off the register (1 page) |
29 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
16 June 2021 | Satisfaction of charge 2 in full (1 page) |
16 June 2021 | Satisfaction of charge 1 in full (1 page) |
18 May 2021 | Total exemption full accounts made up to 28 August 2020 (5 pages) |
27 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 28 August 2019 (5 pages) |
17 November 2019 | Registered office address changed from 91 George Street Edinburgh EH2 3ES to Addleshaw Goddard Exchange Tower 19 Canning Stree Edinburgh EH3 8EH on 17 November 2019 (1 page) |
9 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 28 August 2018 (5 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 August 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 28 August 2017 (8 pages) |
13 October 2017 | Total exemption small company accounts made up to 28 August 2016 (6 pages) |
13 October 2017 | Total exemption small company accounts made up to 28 August 2016 (6 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Accounts for a dormant company made up to 28 August 2015 (5 pages) |
1 June 2016 | Accounts for a dormant company made up to 28 August 2015 (5 pages) |
25 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
2 June 2015 | Total exemption small company accounts made up to 28 August 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 28 August 2014 (5 pages) |
17 December 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 May 2014 | Total exemption small company accounts made up to 28 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 28 August 2013 (5 pages) |
15 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
15 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
30 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
21 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 September 2010 | Director's details changed for Arshad Okhai on 1 January 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Arshad Okhai on 1 January 2010 (1 page) |
15 September 2010 | Secretary's details changed for Arshad Okhai on 1 January 2010 (1 page) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Director's details changed for Arshad Okhai on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Arshad Okhai on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Secretary's details changed for Arshad Okhai on 1 January 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 December 2009 | Termination of appointment of Zahraa Okhai as a director (1 page) |
15 December 2009 | Termination of appointment of Zahraa Okhai as a director (1 page) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 December 2007 | Return made up to 15/09/07; full list of members (2 pages) |
4 December 2007 | Return made up to 15/09/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 139 george street edinburgh EH2 4JY (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 139 george street edinburgh EH2 4JY (1 page) |
29 June 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
29 June 2007 | Accounting reference date extended from 30/09/06 to 28/02/07 (1 page) |
1 November 2006 | Return made up to 15/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 15/09/06; full list of members (2 pages) |
27 September 2006 | Partic of mort/charge * (3 pages) |
27 September 2006 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Incorporation (17 pages) |
15 September 2005 | Incorporation (17 pages) |