Edinburgh
EH14 1RL
Scotland
Secretary Name | Ms Susana Garcia |
---|---|
Status | Closed |
Appointed | 28 March 2011(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 4c New Mart Road Edinburgh EH14 1RL Scotland |
Secretary Name | James George Rutledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Terston House 1 Huly Hill Road, Newbridge Edinburgh EH28 8PH Scotland |
Secretary Name | Mr Michael Eamonn Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Secretary Name | Mr Bruce Walter Gellatly |
---|---|
Status | Resigned |
Appointed | 02 October 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2011) |
Role | Company Director |
Correspondence Address | Terston House 1 Huly Hill Road Newbridge Lothians EH28 8PH Scotland |
Registered Address | 4c New Mart Road Edinburgh EH14 1RL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Shafqat Rasul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £453,795 |
Current Liabilities | £1,810,765 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 March 2007 | Delivered on: 29 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The flatted dwelling houses known as 1/5, 2/5, 5/5, 6/5 at hawkhill close, edinburgh. Outstanding |
---|---|
5 January 2007 | Delivered on: 12 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 2,3,5,8,11 & 14, 7 hawkhill close, edinburgh MID98855. Outstanding |
5 January 2007 | Delivered on: 12 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6/16 powderhall rigg, edinburgh MID45222. Outstanding |
5 January 2007 | Delivered on: 12 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 53/3 littlejohn road, edinburgh MID39825. Outstanding |
3 December 2006 | Delivered on: 13 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 65/2 north gyle terrace, edinburgh. Outstanding |
22 November 2006 | Delivered on: 8 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property formerly known as plots H11,H32,H33,H42,H43 & H53 hawkhill avenue, edinburgh now known as flats 2/6, 8/6,11/6,9/6 & 12/6 hawkhill close, edinburgh. Outstanding |
27 October 2006 | Delivered on: 9 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot G11 (otherwise flat 1,5 hawkhill close); plot G12 (otherwise flat 2, 5HAWKHEAD close); plot G21 (otherwise flat 5, 5 hawkhill close) & plot G22 (otherwise float 6, 5 hawkhill close) all edinburgh MID9482. Outstanding |
16 June 2006 | Delivered on: 23 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2022 | Application to strike the company off the register (1 page) |
22 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
20 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
19 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
12 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
18 November 2019 | Change of details for Mr Shafqat Rasul as a person with significant control on 11 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Shafqat Rasul on 11 November 2019 (2 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
23 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
11 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
11 May 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
21 April 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
21 April 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
10 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
10 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
8 November 2016 | Satisfaction of charge 7 in full (6 pages) |
8 November 2016 | Satisfaction of charge 7 in full (6 pages) |
8 November 2016 | Satisfaction of charge 3 in full (5 pages) |
8 November 2016 | Satisfaction of charge 8 in full (5 pages) |
8 November 2016 | Satisfaction of charge 8 in full (5 pages) |
8 November 2016 | Satisfaction of charge 3 in full (5 pages) |
18 October 2016 | Satisfaction of charge 5 in full (4 pages) |
18 October 2016 | Satisfaction of charge 6 in full (4 pages) |
18 October 2016 | Satisfaction of charge 6 in full (4 pages) |
18 October 2016 | Satisfaction of charge 4 in full (4 pages) |
18 October 2016 | Satisfaction of charge 2 in full (4 pages) |
18 October 2016 | Satisfaction of charge 5 in full (4 pages) |
18 October 2016 | Satisfaction of charge 2 in full (4 pages) |
18 October 2016 | Satisfaction of charge 4 in full (4 pages) |
6 October 2016 | Satisfaction of charge 1 in full (4 pages) |
6 October 2016 | Satisfaction of charge 1 in full (4 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
13 January 2015 | Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page) |
8 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
28 November 2013 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages) |
28 November 2013 | Registered office address changed from Terston House 1 Huly Hill Road Newbridge Lothians EH28 8PH on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages) |
28 November 2013 | Registered office address changed from Terston House 1 Huly Hill Road Newbridge Lothians EH28 8PH on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
21 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of Bruce Gellatly as a secretary (1 page) |
31 March 2011 | Appointment of Ms Susana Garcia as a secretary (1 page) |
31 March 2011 | Termination of appointment of Bruce Gellatly as a secretary (1 page) |
31 March 2011 | Appointment of Ms Susana Garcia as a secretary (1 page) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 June 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
20 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Appointment of Mr Bruce Walter Gellatly as a secretary (1 page) |
16 November 2009 | Appointment of Mr Bruce Walter Gellatly as a secretary (1 page) |
2 October 2009 | Appointment terminated secretary michael ward (1 page) |
2 October 2009 | Appointment terminated secretary michael ward (1 page) |
28 September 2009 | Auditor's resignation (1 page) |
28 September 2009 | Auditor's resignation (1 page) |
6 May 2009 | Secretary appointed mr michael eamonn ward (1 page) |
6 May 2009 | Appointment terminated secretary james rutledge (1 page) |
6 May 2009 | Secretary appointed mr michael eamonn ward (1 page) |
6 May 2009 | Appointment terminated secretary james rutledge (1 page) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 09/11/08; full list of members (3 pages) |
12 August 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
12 August 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
11 August 2008 | Full accounts made up to 30 November 2006 (13 pages) |
11 August 2008 | Full accounts made up to 30 November 2006 (13 pages) |
14 February 2008 | Return made up to 09/11/07; full list of members (6 pages) |
14 February 2008 | Return made up to 09/11/07; full list of members (6 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
13 December 2006 | Partic of mort/charge * (3 pages) |
13 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
8 December 2006 | Partic of mort/charge * (3 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
20 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
20 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothian EH11 2EA (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 145/147 dalry road edinburgh lothian EH11 2EA (1 page) |
23 June 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | Partic of mort/charge * (3 pages) |
9 November 2005 | Incorporation (25 pages) |
9 November 2005 | Incorporation (25 pages) |