Company NameMemar Design And Development Ltd
DirectorSoltan Sanjar Malekghasemi
Company StatusActive
Company NumberSC324482
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Soltan Sanjar Malekghasemi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleManager
Country of ResidenceKuwait
Correspondence AddressAl-Tameer Bldg Worleyparsons - Kuwait
P.O. Box 9912
Ahmadi
61008
Kuwait
Secretary NameDr Leila Vali
NationalityBritish
StatusCurrent
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Warriston Terrace
Edinburgh
Midlothian
EH3 5LZ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSoltan Malekghasemi
12 Warriston Terrace
Edinburgh
Mid Lothian
EH3 5LZ
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

10 at £1Dr Leila Vali
50.00%
Ordinary
10 at £1Soltan Sanjar Malekghasemi
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

7 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
31 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
11 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 February 2019Notification of a person with significant control statement (2 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
9 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20
(4 pages)
15 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20
(4 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 20
(4 pages)
21 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 20
(4 pages)
15 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 20
(4 pages)
8 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 20
(4 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
24 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
4 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Soltan Sanjar Malekghasemi on 4 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Soltan Sanjar Malekghasemi on 4 October 2009 (2 pages)
21 June 2010Director's details changed for Mr Soltan Sanjar Malekghasemi on 4 October 2009 (2 pages)
16 June 2010Director's details changed for Soltan Sanjar Malekghasemi on 4 October 2008 (2 pages)
16 June 2010Director's details changed for Soltan Sanjar Malekghasemi on 4 October 2008 (2 pages)
16 June 2010Director's details changed for Soltan Sanjar Malekghasemi on 4 October 2008 (2 pages)
21 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
31 December 2009Registered office address changed from 12 Warriston Terrace Edinburgh EH3 5LZ on 31 December 2009 (1 page)
31 December 2009Registered office address changed from 12 Warriston Terrace Edinburgh EH3 5LZ on 31 December 2009 (1 page)
29 June 2009Return made up to 29/05/09; full list of members (3 pages)
29 June 2009Return made up to 29/05/09; full list of members (3 pages)
22 June 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 May 2009Return made up to 29/05/08; full list of members (3 pages)
1 May 2009Return made up to 29/05/08; full list of members (3 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Location of register of members (1 page)
13 June 2007Ad 29/05/07--------- £ si 18@1=18 £ ic 2/20 (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Ad 29/05/07--------- £ si 18@1=18 £ ic 2/20 (2 pages)
13 June 2007New secretary appointed (2 pages)
29 May 2007Incorporation (13 pages)
29 May 2007Incorporation (13 pages)