Edinburgh
EH4 3BL
Scotland
Director Name | Dr Laith Abdulla Al-Falahi |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fieldgate Court Portsmouth Road Cobham Surrey KT11 1HN |
Secretary Name | Mr Craig McGhee |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Park Drive Edinburgh Midlothian EH21 8DA Scotland |
Secretary Name | Mr Charles Graham Lebeter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gloucester Place Edinburgh Midlothian EH3 6EE Scotland |
Secretary Name | Graham Charles Lebeter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 15 Gloucester Place Edinburgh Midlothian EH3 6EE Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | One Accounting Ltd Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Dr Laith Abdullah Al-falahi 79.21% Ordinary |
---|---|
200 at £1 | Craig Alexander Mcghee 19.80% Ordinary |
7 at £1 | Dr Al Falahi Laith Abdullah 0.69% Ordinary A |
1 at £1 | Asmaa Karim 0.10% Ordinary B |
1 at £1 | Craig Mcghee 0.10% Ordinary C |
1 at £1 | Jennifer Mcghee 0.10% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £44,446 |
Cash | £32,918 |
Current Liabilities | £64,097 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 2 weeks from now) |
7 August 2020 | Delivered on: 20 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
21 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
23 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
9 February 2022 | Memorandum and Articles of Association (20 pages) |
9 February 2022 | Resolutions
|
22 December 2021 | Confirmation statement made on 15 December 2021 with updates (6 pages) |
21 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
20 August 2020 | Registration of charge SC3138290001, created on 7 August 2020 (18 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
5 August 2019 | Amended total exemption full accounts made up to 31 July 2018 (7 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
31 January 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 June 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (5 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Registered office address changed from 17 Park Drive Wallyford Edinburgh Lothian East EH21 8DA on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 17 Park Drive Wallyford Edinburgh Lothian East EH21 8DA on 10 December 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Director's details changed for Craig Alexander Mcghee on 11 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Dr Laith Abdulla Al-Falahi on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Craig Alexander Mcghee on 11 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Dr Laith Abdulla Al-Falahi on 11 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Dr Laith Abdulla Al-Falahi on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Craig Alexander Mcghee on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Craig Alexander Mcghee on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Dr Laith Abdulla Al-Falahi on 17 January 2011 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (14 pages) |
23 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
14 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
23 October 2008 | Accounting reference date shortened from 31/12/2007 to 31/07/2007 (1 page) |
23 October 2008 | Accounting reference date shortened from 31/12/2007 to 31/07/2007 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
25 March 2008 | Secretary appointed craig mcghee (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from, 7/15 albion gardens, edinburgh, midlothian, EH7 5QL (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from, 7/15 albion gardens, edinburgh, midlothian, EH7 5QL (1 page) |
25 March 2008 | Secretary appointed craig mcghee (2 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 15 gloucester place, edinburgh, midlothian EH3 6EE (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 15 gloucester place, edinburgh, midlothian EH3 6EE (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 7/15 albion gardens, edinburgh, EH7 5QL (1 page) |
26 April 2007 | Ad 16/04/07--------- £ si 800@1=800 £ ic 2/802 (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 7/15 albion gardens, edinburgh, EH7 5QL (1 page) |
26 April 2007 | Ad 26/04/07--------- £ si 198@1=198 £ ic 802/1000 (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Ad 26/04/07--------- £ si 198@1=198 £ ic 802/1000 (2 pages) |
26 April 2007 | Ad 16/04/07--------- £ si 800@1=800 £ ic 2/802 (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Incorporation (13 pages) |
21 December 2006 | Incorporation (13 pages) |