Edinburgh
EH12 8HL
Scotland
Secretary Name | Mr Najma Yasin |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Cameron Toll Gardens Edinburgh Mid Lothian EH16 4TF Scotland |
Registered Address | 6 Glasgow Road Edinburgh EH12 8HL Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
300 at £1 | Mr Sajid Yasin 60.00% Ordinary |
---|---|
200 at £1 | Mr Najma Yasin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19 |
Current Liabilities | £19 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | Application to strike the company off the register (4 pages) |
3 October 2014 | Application to strike the company off the register (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 October 2010 | Director's details changed for Mr Sajid Yasin on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 17 Cameron Toll Gardens Edinburgh Lothian EH16 4TF United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 17 Cameron Toll Gardens Edinburgh Lothian EH16 4TF United Kingdom on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Sajid Yasin on 28 October 2010 (2 pages) |
15 June 2010 | Registered office address changed from 17 Cameron Toll Gardens Edinburgh EH16 4TF United Kingdom on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 17 Cameron Toll Gardens Edinburgh EH16 4TF United Kingdom on 15 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 4 June 2010 (1 page) |
6 May 2010 | Termination of appointment of Najma Yasin as a secretary (1 page) |
6 May 2010 | Termination of appointment of Najma Yasin as a secretary (1 page) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 17 cameron toll gardens edinburgh mid lothian EH16 4TF scotland (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 17 cameron toll gardens edinburgh mid lothian EH16 4TF scotland (1 page) |
10 April 2008 | Incorporation (17 pages) |
10 April 2008 | Incorporation (17 pages) |