Mintlaw
Peterhead
Aberdeenshire
AB42 5EH
Scotland
Director Name | Rahana Ali |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 06 April 2006(same day as company formation) |
Role | Retailer |
Correspondence Address | 8 Woodside Crescent Mintlaw Peterhead Aberdeenshire AB42 5TE Scotland |
Director Name | Mr Shahid Iqbal Ali |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 8 Woodside Crescent Mintlaw Peterhead Aberdeenshire AB42 5TE Scotland |
Secretary Name | Mr Shahid Iqbal Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Woodside Crescent Mintlaw Peterhead Aberdeenshire AB42 5TE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2 Marshall Place Perth PH2 8AH Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nasir Ali 25.00% Ordinary |
---|---|
1 at £1 | Rahana Ali 25.00% Ordinary |
1 at £1 | Shahid Ali 25.00% Ordinary |
1 at £1 | Zabada Ali 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,269 |
Cash | £14,857 |
Current Liabilities | £301,621 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (0 days from now) |
29 August 2007 | Delivered on: 11 September 2007 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 |
---|
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
7 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
7 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
11 June 2021 | Confirmation statement made on 6 April 2021 with updates (5 pages) |
22 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
7 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
28 May 2019 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
17 January 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
24 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
22 February 2018 | Notification of Shahid Iqbal Ali as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Confirmation statement made on 6 April 2017 with no updates (3 pages) |
4 January 2018 | Register(s) moved to registered inspection location 2 Marshall Place Perth PH2 8AH (1 page) |
4 January 2018 | Registered office address changed from 28 Broad Street Peterhead AB42 1BY to 2 Marshall Place Perth PH2 8AH on 4 January 2018 (1 page) |
4 January 2018 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 January 2018 | Register inspection address has been changed to 2 Marshall Place Perth PH2 8AH (1 page) |
4 January 2018 | Register(s) moved to registered inspection location 2 Marshall Place Perth PH2 8AH (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 July 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
18 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders
|
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 July 2009 | Return made up to 06/04/09; full list of members (4 pages) |
29 July 2009 | Return made up to 06/04/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Return made up to 06/04/08; no change of members (7 pages) |
26 November 2008 | Return made up to 06/04/08; no change of members (7 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
16 November 2007 | Return made up to 06/04/07; full list of members (7 pages) |
16 November 2007 | Return made up to 06/04/07; full list of members (7 pages) |
16 November 2007 | Ad 30/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 November 2007 | Ad 30/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 November 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
11 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
17 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2006 | Incorporation (17 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Incorporation (17 pages) |
6 April 2006 | Secretary resigned (1 page) |