Edinburgh
Midlothian
EH8 9SN
Scotland
Director Name | Mohammed Shozzadur Rahman |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2010(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Carnegie Court Edinburgh Midlothian EH8 9SN Scotland |
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mrs Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Linda Jeromson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 6 Deanpark Brae Balerno Edinburgh Midlothian EH14 7DZ Scotland |
Director Name | Frances Wilson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Kirkhill Gardens Edinburgh Midlothian EH16 5DF Scotland |
Director Name | David Wilson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Taxi Proprietor |
Correspondence Address | 9 Kirkhill Gardens Edinburgh Midlothian EH16 5DF Scotland |
Secretary Name | David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kirkhill Gardens Edinburgh Midlothian EH16 5DF Scotland |
Director Name | Karim Benali |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 11 February 2008(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2009) |
Role | Taxi Operator |
Correspondence Address | 6 Ferryfield Edinburgh EH5 2PS Scotland |
Secretary Name | Karim Benali |
---|---|
Nationality | Moroccan |
Status | Resigned |
Appointed | 11 February 2008(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2009) |
Role | Taxi Operator |
Correspondence Address | 6 Ferryfield Edinburgh EH5 2PS Scotland |
Director Name | Hanane Benali (Belhaj) |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 June 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2009) |
Role | Company Director |
Correspondence Address | Krokslattsgatan 40 Molndal 43167 Sweden |
Director Name | Fatima Rahman |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 September 2009) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 26 Carnegie Court Edinburgh EH8 9SN Scotland |
Director Name | Azadur Rahman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 August 2009) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 26 Carnegie Court Edinburgh EH8 9SN Scotland |
Director Name | Wahid Jaman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 12 August 2009(2 years after company formation) |
Appointment Duration | 1 month (resigned 11 September 2009) |
Role | Cook |
Correspondence Address | 26 Carnegie Court Edinburgh EH8 9SN Scotland |
Director Name | Mohammed Shozzadur Rahman |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(2 years after company formation) |
Appointment Duration | 1 month (resigned 11 September 2009) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 26 Carnegie Court Edinburgh EH8 9SN Scotland |
Director Name | Suhayl Miah |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2010) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 25/14 Viewcraig Street Edinburgh EH8 9UJ Scotland |
Director Name | Abul Hakim Mohammed Dewan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2010) |
Role | Taxi Operator |
Country of Residence | Scotland |
Correspondence Address | 4 Colinton Mains Crescent Edinburgh EH13 9DD Scotland |
Registered Address | 136 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Mohammed Shozzadlir Rahman 100.00% Ordinary |
---|
Latest Accounts | 1 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 1 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 01 August |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Accounts for a dormant company made up to 1 August 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 1 August 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 1 August 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 1 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 1 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
18 April 2018 | Appointment of Mrs Elizabeth Gibson Harris as a director on 17 April 2018 (2 pages) |
18 April 2018 | Cessation of Mohammed Shozzadur Rahman as a person with significant control on 17 April 2018 (1 page) |
18 April 2018 | Registered office address changed from 27 Carnegie Court Edinburgh Midlothian EH8 9SN to 136 Boden Street Glasgow G40 3PX on 18 April 2018 (1 page) |
18 April 2018 | Notification of Ian Harris as a person with significant control on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Ian Colquhoun Harris as a director on 17 April 2018 (2 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 1 August 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 1 August 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 1 August 2016 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 1 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Accounts for a dormant company made up to 1 August 2015 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 1 August 2015 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 1 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
3 February 2015 | Director's details changed for Mohammed Shozzadlir Rahman on 16 September 2010 (2 pages) |
3 February 2015 | Director's details changed for Mohammed Shozzadlir Rahman on 16 September 2010 (2 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Accounts for a dormant company made up to 1 August 2014 (2 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Accounts for a dormant company made up to 1 August 2014 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 1 August 2014 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 1 August 2013 (2 pages) |
3 September 2013 | Accounts for a dormant company made up to 1 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Accounts for a dormant company made up to 1 August 2013 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 1 August 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 1 August 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 1 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 1 August 2011 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 1 August 2011 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 1 August 2011 (1 page) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Termination of appointment of Suhayl Miah as a director (2 pages) |
30 November 2010 | Termination of appointment of Suhayl Miah as a director (2 pages) |
30 November 2010 | Termination of appointment of Abul Dewan as a director (2 pages) |
30 November 2010 | Termination of appointment of Abul Dewan as a director (2 pages) |
21 September 2010 | Registered office address changed from 4 Colinton Mains Crescent Edinburgh EH13 9DD on 21 September 2010 (2 pages) |
21 September 2010 | Appointment of Fatima Rahman as a director (3 pages) |
21 September 2010 | Registered office address changed from 4 Colinton Mains Crescent Edinburgh EH13 9DD on 21 September 2010 (2 pages) |
21 September 2010 | Appointment of Mohammed Shozzadlir Rahman as a director (3 pages) |
21 September 2010 | Appointment of Mohammed Shozzadlir Rahman as a director (3 pages) |
21 September 2010 | Appointment of Fatima Rahman as a director (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 1 August 2010 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 1 August 2010 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 1 August 2010 (1 page) |
24 August 2010 | Director's details changed for Suhayl Miah on 8 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Abul Hakim Mohammed Dewan on 8 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Suhayl Miah on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Abul Hakim Mohammed Dewan on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Suhayl Miah on 8 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Abul Hakim Mohammed Dewan on 8 August 2010 (2 pages) |
3 December 2009 | Termination of appointment of Karim Benali as a director (2 pages) |
3 December 2009 | Termination of appointment of Hanane Benali (Belhaj) as a director (2 pages) |
3 December 2009 | Termination of appointment of Karim Benali as a secretary (2 pages) |
3 December 2009 | Termination of appointment of Karim Benali as a director (2 pages) |
3 December 2009 | Termination of appointment of Hanane Benali (Belhaj) as a director (2 pages) |
3 December 2009 | Termination of appointment of Karim Benali as a secretary (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 1 August 2009 (1 page) |
2 December 2009 | Accounts for a dormant company made up to 1 August 2009 (1 page) |
2 December 2009 | Accounts for a dormant company made up to 1 August 2009 (1 page) |
1 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Appointment terminated director fatima rahman (1 page) |
16 September 2009 | Appointment terminated director wahid jaman (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 26 carnegie court edinburgh EH8 9SN (1 page) |
16 September 2009 | Director appointed suhayl miah (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 26 carnegie court edinburgh EH8 9SN (1 page) |
16 September 2009 | Director appointed abul hakim mohammed dewan (2 pages) |
16 September 2009 | Director appointed abul hakim mohammed dewan (2 pages) |
16 September 2009 | Appointment terminated director mohammed rahman (1 page) |
16 September 2009 | Director appointed suhayl miah (2 pages) |
16 September 2009 | Appointment terminated director mohammed rahman (1 page) |
16 September 2009 | Appointment terminated director wahid jaman (1 page) |
16 September 2009 | Appointment terminated director fatima rahman (1 page) |
26 August 2009 | Director appointed mohammed shozzadlir rahman (2 pages) |
26 August 2009 | Director appointed wahid jaman (2 pages) |
26 August 2009 | Director appointed mohammed shozzadlir rahman (2 pages) |
26 August 2009 | Director appointed wahid jaman (2 pages) |
26 August 2009 | Appointment terminated director azadur rahman (1 page) |
26 August 2009 | Appointment terminated director azadur rahman (1 page) |
29 April 2009 | Director and secretary's change of particulars / karim benali / 08/10/2008 (1 page) |
29 April 2009 | Director and secretary's change of particulars / karim benali / 08/10/2008 (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 60 ferryfield edinburgh midlothian EH5 2PS scotland (1 page) |
26 March 2009 | Director appointed fatima rahman (2 pages) |
26 March 2009 | Director appointed azadur rahman (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 60 ferryfield edinburgh midlothian EH5 2PS scotland (1 page) |
26 March 2009 | Director appointed fatima rahman (2 pages) |
26 March 2009 | Director appointed azadur rahman (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 4 chesterhall avenue macmerry east lothian EH33 1QJ (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 4 chesterhall avenue macmerry east lothian EH33 1QJ (1 page) |
21 August 2008 | Accounts for a dormant company made up to 1 August 2008 (2 pages) |
21 August 2008 | Accounts for a dormant company made up to 1 August 2008 (2 pages) |
21 August 2008 | Accounts for a dormant company made up to 1 August 2008 (2 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
20 August 2008 | Accounting reference date shortened from 31/08/2008 to 01/08/2008 (1 page) |
20 August 2008 | Accounting reference date shortened from 31/08/2008 to 01/08/2008 (1 page) |
20 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
1 July 2008 | Director appointed hanane benali (belhaj) (2 pages) |
1 July 2008 | Director appointed hanane benali (belhaj) (2 pages) |
25 June 2008 | Appointment terminated director and secretary david wilson (1 page) |
25 June 2008 | Appointment terminated director and secretary david wilson (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 9 kirkhill gardens edinburgh midlothian EH16 5DF (1 page) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 9 kirkhill gardens edinburgh midlothian EH16 5DF (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
8 August 2007 | Incorporation (11 pages) |
8 August 2007 | Incorporation (11 pages) |