Blackhall
Edinburgh
EH4 2AY
Scotland
Secretary Name | Mrs Nahid Ghafoor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watershed, 29 Telford Road Edinburgh EH4 2AY Scotland |
Telephone | 0131 4772971 |
---|---|
Telephone region | Edinburgh |
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mohammed Azhar Ghafoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,146 |
Cash | £44,701 |
Current Liabilities | £323,483 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
28 August 2014 | Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
27 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
6 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland on 8 November 2011 (1 page) |
8 November 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland on 8 November 2011 (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN on 7 July 2010 (1 page) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN on 7 July 2010 (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Registered office address changed from Seven Oaks House 35 Buie Rigg Kirkliston EH29 9FE on 6 July 2010 (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Registered office address changed from Seven Oaks House 35 Buie Rigg Kirkliston EH29 9FE on 6 July 2010 (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Registered office address changed from Seven Oaks House 35 Buie Rigg Kirkliston EH29 9FE on 6 July 2010 (1 page) |
6 July 2010 | Register inspection address has been changed from C/O Dunedin Property Management Limited 54 Main Street Davidsons Mains Edinburgh EH4 5AA Scotland (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Director's details changed for Mohammed Azhar Ghafoor on 16 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mohammed Azhar Ghafoor on 16 June 2010 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Mohammed Azhar Ghafoor on 16 June 2010 (2 pages) |
6 July 2010 | Register inspection address has been changed from C/O Dunedin Property Management Limited 54 Main Street Davidsons Mains Edinburgh EH4 5AA Scotland (1 page) |
6 July 2010 | Director's details changed for Mohammed Azhar Ghafoor on 16 June 2010 (2 pages) |
14 June 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
14 June 2010 | Total exemption full accounts made up to 30 November 2009 (14 pages) |
23 September 2009 | Total exemption full accounts made up to 30 November 2008 (15 pages) |
23 September 2009 | Total exemption full accounts made up to 30 November 2008 (15 pages) |
24 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
20 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 January 2008 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
17 January 2008 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
27 November 2006 | Company name changed dunedin properties investments l imited\certificate issued on 27/11/06 (3 pages) |
27 November 2006 | Company name changed dunedin properties investments l imited\certificate issued on 27/11/06 (3 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 29 telford road blackhall edinburgh EH4 2AY (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 29 telford road blackhall edinburgh EH4 2AY (1 page) |
1 August 2006 | Partic of mort/charge * (3 pages) |
1 August 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Incorporation (18 pages) |
16 June 2006 | Incorporation (18 pages) |