Company NameTailors (Edinburgh) Limited
DirectorsHekmat Salim and Amir Sabri-Tabrizi
Company StatusActive
Company NumberSC314728
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hekmat Salim
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(2 weeks, 2 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 1f Buckingham Terrace
Edinburgh
EH4 3AE
Scotland
Director NameMr Amir Sabri-Tabrizi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(11 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Thistle Street
Edinburgh
EH2 1EN
Scotland
Secretary NameConnell & Connell Ws (Corporation)
StatusCurrent
Appointed16 January 2012(5 years after company formation)
Appointment Duration12 years, 3 months
Correspondence Address10 Dublin Street
Edinburgh
EH1 3PR
Scotland
Director NameLindsays Ws (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Telephone0131 2206262
Telephone regionEdinburgh

Location

Registered Address60 Thistle Street
Edinburgh
EH2 1EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£31,770
Cash£21,984
Current Liabilities£25,841

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

17 July 2018Delivered on: 19 July 2018
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Sixty thistle street, edinburgh. MID11048.
Outstanding
15 June 2018Delivered on: 27 June 2018
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 28 February 2023 (5 pages)
20 May 2022Micro company accounts made up to 28 February 2022 (5 pages)
20 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
16 June 2021Micro company accounts made up to 28 February 2021 (5 pages)
1 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
3 October 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
26 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
19 July 2018Registration of charge SC3147280002, created on 17 July 2018 (15 pages)
27 June 2018Registration of charge SC3147280001, created on 15 June 2018 (15 pages)
6 April 2018Appointment of Mr Amir Sabri-Tabrizi as a director on 6 April 2018 (2 pages)
30 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
17 January 2018Second filing of Confirmation Statement dated 16/01/2017 (8 pages)
17 January 2018Second filing of Confirmation Statement dated 16/01/2017 (8 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
23 January 201716/01/17 Statement of Capital gbp 1000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/01/2018
(6 pages)
23 January 201716/01/17 Statement of Capital gbp 1000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/01/2018
(6 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
12 February 2016Director's details changed for Hekmat Salim on 17 September 2015 (2 pages)
12 February 2016Director's details changed for Hekmat Salim on 17 September 2015 (2 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(4 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
13 February 2012Termination of appointment of Lindsays as a secretary (1 page)
13 February 2012Appointment of Connell & Connell Ws as a secretary (2 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
13 February 2012Appointment of Connell & Connell Ws as a secretary (2 pages)
13 February 2012Termination of appointment of Lindsays as a secretary (1 page)
23 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
2 February 2010Secretary's details changed for Lindsays Ws on 16 January 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Hekmat Salim on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Hekmat Salim on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Hekmat Salim on 1 October 2009 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Secretary's details changed for Lindsays Ws on 16 January 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 February 2009Return made up to 16/01/09; no change of members (4 pages)
14 February 2009Return made up to 16/01/09; no change of members (4 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 November 2008Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page)
10 November 2008Accounting reference date extended from 31/01/2008 to 29/02/2008 (1 page)
13 February 2008Return made up to 16/01/08; full list of members (6 pages)
13 February 2008Return made up to 16/01/08; full list of members (6 pages)
5 March 2007Ad 23/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 March 2007Ad 23/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
16 January 2007Incorporation (25 pages)
16 January 2007Incorporation (25 pages)