P.O. Box 9912
Ahmadi
61008
Kuwait
Secretary Name | Dr Leila Vali |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Warriston Terrace Edinburgh Midlothian EH3 5LZ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(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 | 29 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Soltan Malekghasemi 12 Warriston Terrace Edinburgh Mid Lothian EH3 5LZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
10 at £1 | Dr Leila Vali 50.00% Ordinary |
---|---|
10 at £1 | Soltan Sanjar Malekghasemi 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
7 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 February 2019 | Notification of a person with significant control statement (2 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
9 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
15 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
30 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Soltan Sanjar Malekghasemi on 4 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Soltan Sanjar Malekghasemi on 4 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Soltan Sanjar Malekghasemi on 4 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Soltan Sanjar Malekghasemi on 4 October 2008 (2 pages) |
16 June 2010 | Director's details changed for Soltan Sanjar Malekghasemi on 4 October 2008 (2 pages) |
16 June 2010 | Director's details changed for Soltan Sanjar Malekghasemi on 4 October 2008 (2 pages) |
21 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
31 December 2009 | Registered office address changed from 12 Warriston Terrace Edinburgh EH3 5LZ on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from 12 Warriston Terrace Edinburgh EH3 5LZ on 31 December 2009 (1 page) |
29 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
1 May 2009 | Return made up to 29/05/08; full list of members (3 pages) |
1 May 2009 | Return made up to 29/05/08; full list of members (3 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Location of register of members (1 page) |
13 June 2007 | Ad 29/05/07--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Ad 29/05/07--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
29 May 2007 | Incorporation (13 pages) |
29 May 2007 | Incorporation (13 pages) |