Edinburgh
EH4 3AE
Scotland
Director Name | Mr Amir Sabri-Tabrizi |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Thistle Street Edinburgh EH2 1EN Scotland |
Secretary Name | Connell & Connell Ws (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2012(5 years after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 10 Dublin Street Edinburgh EH1 3PR Scotland |
Director Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Telephone | 0131 2206262 |
---|---|
Telephone region | Edinburgh |
Registered Address | 60 Thistle Street Edinburgh EH2 1EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £31,770 |
Cash | £21,984 |
Current Liabilities | £25,841 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
17 July 2018 | Delivered on: 19 July 2018 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Sixty thistle street, edinburgh. MID11048. Outstanding |
---|---|
15 June 2018 | Delivered on: 27 June 2018 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
22 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
20 May 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
20 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
1 April 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
3 October 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
26 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
19 July 2018 | Registration of charge SC3147280002, created on 17 July 2018 (15 pages) |
27 June 2018 | Registration of charge SC3147280001, created on 15 June 2018 (15 pages) |
6 April 2018 | Appointment of Mr Amir Sabri-Tabrizi as a director on 6 April 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
17 January 2018 | Second filing of Confirmation Statement dated 16/01/2017 (8 pages) |
17 January 2018 | Second filing of Confirmation Statement dated 16/01/2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 January 2017 | 16/01/17 Statement of Capital gbp 1000
|
23 January 2017 | 16/01/17 Statement of Capital gbp 1000
|
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
12 February 2016 | Director's details changed for Hekmat Salim on 17 September 2015 (2 pages) |
12 February 2016 | Director's details changed for Hekmat Salim on 17 September 2015 (2 pages) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Termination of appointment of Lindsays as a secretary (1 page) |
13 February 2012 | Appointment of Connell & Connell Ws as a secretary (2 pages) |
13 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Appointment of Connell & Connell Ws as a secretary (2 pages) |
13 February 2012 | Termination of appointment of Lindsays as a secretary (1 page) |
23 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Secretary's details changed for Lindsays Ws on 16 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Hekmat Salim on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Hekmat Salim on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Hekmat Salim on 1 October 2009 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Secretary's details changed for Lindsays Ws on 16 January 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 February 2009 | Return made up to 16/01/09; no change of members (4 pages) |
14 February 2009 | Return made up to 16/01/09; no change of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 November 2008 | Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page) |
10 November 2008 | Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page) |
13 February 2008 | Return made up to 16/01/08; full list of members (6 pages) |
13 February 2008 | Return made up to 16/01/08; full list of members (6 pages) |
5 March 2007 | Ad 23/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
5 March 2007 | Ad 23/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
16 January 2007 | Incorporation (25 pages) |
16 January 2007 | Incorporation (25 pages) |