Edinburgh
EH10 6SU
Scotland
Director Name | Mr Moin Uddin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 01 January 2015(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Matin Khan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 11 Lower Valleyfield View Penicuik Midlothian EH26 8NT Scotland |
Director Name | Mohammed Liton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 March 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 20 East Craigs Wynd Edinburgh Lothian EH12 8HJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£17,192 |
Cash | £211 |
Current Liabilities | £217,524 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 27 April 2017 (overdue) |
---|
13 August 2015 | Satisfaction of charge 1 in full (1 page) |
---|---|
13 August 2015 | Satisfaction of charge 1 in full (1 page) |
24 July 2015 | Registered office address changed from 26 High Street Penicuik EH26 8HW to 25 Bothwell Street Glasgow G2 6NL on 24 July 2015 (2 pages) |
24 July 2015 | Notice of winding up order (1 page) |
24 July 2015 | Notice of winding up order (1 page) |
24 July 2015 | Court order notice of winding up (1 page) |
24 July 2015 | Court order notice of winding up (1 page) |
24 July 2015 | Registered office address changed from 26 High Street Penicuik EH26 8HW to 25 Bothwell Street Glasgow G2 6NL on 24 July 2015 (2 pages) |
27 June 2015 | Appointment of Mr Moin Uddin as a director on 1 January 2015 (2 pages) |
27 June 2015 | Appointment of Mr Moin Uddin as a director on 1 January 2015 (2 pages) |
27 June 2015 | Termination of appointment of Mohammed Liton as a director on 31 March 2015 (1 page) |
27 June 2015 | Termination of appointment of Mohammed Liton as a director on 31 March 2015 (1 page) |
27 June 2015 | Appointment of Mr Moin Uddin as a director on 1 January 2015 (2 pages) |
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
4 March 2015 | Satisfaction of charge 2 in full (4 pages) |
4 March 2015 | Satisfaction of charge 2 in full (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 August 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 August 2009 | Return made up to 13/04/09; full list of members (10 pages) |
27 August 2009 | Return made up to 13/04/09; full list of members (10 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 June 2008 | Return made up to 13/04/08; full list of members (6 pages) |
11 June 2008 | Return made up to 13/04/08; full list of members (6 pages) |
27 May 2008 | Appointment terminated director matin khan (1 page) |
27 May 2008 | Appointment terminated director matin khan (1 page) |
27 May 2008 | Director appointed mohammed liton (2 pages) |
27 May 2008 | Director appointed mohammed liton (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
13 April 2007 | Incorporation (15 pages) |
13 April 2007 | Incorporation (15 pages) |