Edinburgh Napier University
Edinburgh
EH10 5DT
Scotland
Secretary Name | Mr Shahid Baig |
---|---|
Status | Current |
Appointed | 19 December 2011(4 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Colinton Road, The Moffat Centre, D/74 Edinburgh Napier University Edinburgh EH10 5DT Scotland |
Director Name | Shahid Baig |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 134 Howden Hall Drive Liberton Edinburgh Mid Lothian EH16 6UX Scotland |
Secretary Name | Saadia Shahid Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Howden Hall Drive Liberton Edinburgh Mid Lothian EH16 6UX Scotland |
Registered Address | Shahid Baig 10 Colinton Road, The Moffat Centre, D/74 Edinburgh Napier University Edinburgh EH10 5DT Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1 at £1 | Shahid Baig 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
13 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
11 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
6 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
22 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
8 August 2013 | Registered office address changed from C/O Mr Shahid Baig/ Mr Tim Musson 10 Colinton Road, Bright Red Ventures D-74 Edinburgh Napier University Edinburgh EH10 5DT on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from C/O Mr Shahid Baig/ Mr Tim Musson 10 Colinton Road, Bright Red Ventures D-74 Edinburgh Napier University Edinburgh EH10 5DT on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from C/O Mr Shahid Baig/ Mr Tim Musson 10 Colinton Road, Bright Red Ventures D-74 Edinburgh Napier University Edinburgh EH10 5DT on 8 August 2013 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
17 May 2013 | Registered office address changed from C/O Mr Shahid Baig/ Mr Tim Musson 10 Colinton Road Bright Red Ventures D 74 Edinburgh Scotland EH10 5DT United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from C/O Mr Shahid Baig Moffat Centre - Merchiston L-14 10- Colinton Road Edinburgh Napier University Edinburgh EH10 5DT Scotland on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from C/O Mr Shahid Baig/ Mr Tim Musson 10 Colinton Road Bright Red Ventures D 74 Edinburgh Scotland EH10 5DT United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from C/O Mr Shahid Baig Moffat Centre - Merchiston L-14 10- Colinton Road Edinburgh Napier University Edinburgh EH10 5DT Scotland on 17 May 2013 (1 page) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Appointment of Mr Tim Musson as a director (2 pages) |
19 December 2011 | Termination of appointment of Shahid Baig as a director (1 page) |
19 December 2011 | Termination of appointment of Saadia Baig as a secretary (1 page) |
19 December 2011 | Appointment of Mr Tim Musson as a director (2 pages) |
19 December 2011 | Termination of appointment of Shahid Baig as a director (1 page) |
19 December 2011 | Appointment of Mr Shahid Baig as a secretary (1 page) |
19 December 2011 | Termination of appointment of Saadia Baig as a secretary (1 page) |
19 December 2011 | Appointment of Mr Shahid Baig as a secretary (1 page) |
15 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
28 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
15 March 2011 | Registered office address changed from C/O Mr Shahid Baig Moffat Centre - Merchiston L-14 10- Colinton Road Edinburgh EH10 5DT Scotland on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from C/O Mr Shahid Baig Moffat Centre - Merchiston L-14 10- Colinton Road Edinburgh EH10 5DT Scotland on 15 March 2011 (1 page) |
4 February 2011 | Registered office address changed from 134 Howden Hall Drive, Liberton Edinburgh Mid Lothian EH16 6UX on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from C/O Mr Shahid Baig 10 Colinton Road Edinburgh Edinburgh EH10 5DT Scotland on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 134 Howden Hall Drive, Liberton Edinburgh Mid Lothian EH16 6UX on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from C/O Mr Shahid Baig 10 Colinton Road Edinburgh Edinburgh EH10 5DT Scotland on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from C/O Mr Shahid Baig 10 Colinton Road Edinburgh Edinburgh EH10 5DT Scotland on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 134 Howden Hall Drive, Liberton Edinburgh Mid Lothian EH16 6UX on 4 February 2011 (1 page) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
18 February 2010 | Director's details changed for Shahid Baig on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Shahid Baig on 18 February 2010 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
24 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
24 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
27 November 2007 | Incorporation (19 pages) |
27 November 2007 | Incorporation (19 pages) |