Company NameMurshid And Co Accountants Limited
DirectorMuhammad Mubashir
Company StatusActive
Company NumberSC341974
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)
Previous NameFife Financial Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Muhammad Mubashir
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address53 Priorwood Drive
Dunfermline
KY11 8FG
Scotland
Director NameMr Muhammad Mubashir
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Priorwood Drive
Dunfermline
Fife
KY11 8FG
Scotland
Secretary NameMr Muhammad Mubashir
NationalityPakistani
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Priorwood Drive
Dunfermline
Fife
KY11 8FG
Scotland
Director NameMr Snanullah Alam
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed17 October 2014(6 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 October 2014)
RoleBusienss
Country of ResidenceUnited Kingdom
Correspondence Address53 Priorwood Drive
Dunfermline
Fife
KY11 8FG
Scotland
Director NameMr Muhammad Mubashir
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 August 2017)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address53 Priorwood Drive
Dunfermline
Fife
KY11 8FG
Scotland
Secretary NameMr Muhammad Mubashir
StatusResigned
Appointed30 October 2014(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 August 2017)
RoleCompany Director
Correspondence Address53 Priorwood Drive
Dunfermline
Fife
KY11 8FG
Scotland
Director NameMr Sanaullah Alam
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2018)
RoleBusinessman
Country of ResidenceWales
Correspondence Address15 Charles Street
Neath
SA11 1NF
Wales
Secretary NameMr Sanaullah Alam
StatusResigned
Appointed04 August 2017(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2018)
RoleCompany Director
Correspondence Address15 Charles Street
Neath
SA11 1NF
Wales
Director NameMr Sanaullah Alam
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(13 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 February 2022)
RoleAuditor
Country of ResidenceScotland
Correspondence Address100 100
Gorgie Road
Edinburgh
EH11 2NP
Scotland
Secretary NameMr Sanaullah Alam
StatusResigned
Appointed31 August 2021(13 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address100 100
Gorgie Road
Edinburgh
EH11 2NP
Scotland

Location

Registered Address100 100
Gorgie Road
Edinburgh
EH11 2NP
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

1 at £1Muhammad Mubashir
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,927

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 April 2024 (1 week ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

23 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
23 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
14 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
14 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Sanaullah Alam as a director on 1 February 2022 (1 page)
9 February 2022Notification of Muhammad Mubashir as a person with significant control on 1 February 2022 (2 pages)
9 February 2022Termination of appointment of Sanaullah Alam as a secretary on 1 February 2022 (1 page)
9 February 2022Cessation of Sanaullah Alam as a person with significant control on 1 February 2022 (1 page)
18 January 2022Cessation of Sanaullah Alam as a person with significant control on 18 January 2022 (1 page)
18 January 2022Notification of Sanaullah Alam as a person with significant control on 18 January 2022 (2 pages)
31 August 2021Appointment of Mr Sanaullah Alam as a secretary on 31 August 2021 (2 pages)
31 August 2021Micro company accounts made up to 30 April 2021 (3 pages)
31 August 2021Appointment of Mr Sanaullah Alam as a director on 31 August 2021 (2 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
4 May 2020Registered office address changed from 100 100 Gorgie Road Edinburgh EH11 2NP United Kingdom to 100 100 Gorgie Road Edinburgh EH11 2NP on 4 May 2020 (1 page)
4 May 2020Registered office address changed from 53 53 Priorwood Drive Dunfermline,Fife Scotland KY11 8FG United Kingdom to 100 100 Gorgie Road Edinburgh EH11 2NP on 4 May 2020 (1 page)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 October 2019Registered office address changed from Evans Business Centre Queensferry Road Dunfermline Fife KY11 8UU United Kingdom to 53 53 Priorwood Drive Dunfermline,Fife Scotland KY11 8FG on 8 October 2019 (1 page)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 October 2018Termination of appointment of Sanaullah Alam as a secretary on 12 October 2018 (1 page)
16 October 2018Termination of appointment of Sanaullah Alam as a director on 12 October 2018 (1 page)
16 October 2018Appointment of Mr. Muhammad Mubashir as a director on 12 October 2018 (2 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 August 2017Appointment of Mr Sanaullah Alam as a director on 4 August 2017 (2 pages)
4 August 2017Termination of appointment of Muhammad Mubashir as a director on 4 August 2017 (1 page)
4 August 2017Appointment of Mr Sanaullah Alam as a secretary on 4 August 2017 (2 pages)
4 August 2017Termination of appointment of Muhammad Mubashir as a director on 4 August 2017 (1 page)
4 August 2017Appointment of Mr Sanaullah Alam as a director on 4 August 2017 (2 pages)
4 August 2017Notification of Sanaullah Alam as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Termination of appointment of Muhammad Mubashir as a secretary on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Muhammad Mubashir as a secretary on 4 August 2017 (1 page)
4 August 2017Notification of Sanaullah Alam as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Cessation of Muhammad Mubashir as a person with significant control on 4 August 2017 (1 page)
4 August 2017Cessation of Muhammad Mubashir as a person with significant control on 4 August 2017 (1 page)
4 August 2017Appointment of Mr Sanaullah Alam as a secretary on 4 August 2017 (2 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 November 2016Registered office address changed from 53 Priorwood Drive Dunfermline Fife KY11 8FG Scotland to Evans Business Centre Queensferry Road Dunfermline Fife KY11 8UU on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 53 Priorwood Drive Dunfermline Fife KY11 8FG Scotland to Evans Business Centre Queensferry Road Dunfermline Fife KY11 8UU on 4 November 2016 (1 page)
22 July 2016Registered office address changed from Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB to 53 Priorwood Drive Dunfermline Fife KY11 8FG on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB to 53 Priorwood Drive Dunfermline Fife KY11 8FG on 22 July 2016 (1 page)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
11 May 2016Micro company accounts made up to 30 April 2016 (6 pages)
11 May 2016Micro company accounts made up to 30 April 2016 (6 pages)
2 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(4 pages)
2 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(4 pages)
2 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 May 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 October 2014Termination of appointment of a director (1 page)
30 October 2014Appointment of Mr Muhammad Mubashir as a director on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of a director (1 page)
30 October 2014Termination of appointment of Snanullah Alam as a director on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Muhammad Mubashir as a secretary on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Muhammad Mubashir as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Muhammad Mubashir as a secretary on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Snanullah Alam as a director on 30 October 2014 (1 page)
21 October 2014Registered office address changed from 53 Priorwood Drive Dunfermline Fife KY11 8FG to Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 53 Priorwood Drive Dunfermline Fife KY11 8FG to Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB on 21 October 2014 (1 page)
20 October 2014Termination of appointment of Muhammad Mubashir as a director on 17 October 2014 (1 page)
20 October 2014Appointment of Mr Snanullah Alam as a director on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Muhammad Mubashir as a secretary on 17 October 2014 (1 page)
20 October 2014Appointment of Mr Snanullah Alam as a director on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Muhammad Mubashir as a secretary on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Muhammad Mubashir as a director on 17 October 2014 (1 page)
10 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
16 December 2012Registered office address changed from 38 Chestnut Avenue Kirkcaldy Fife KY1 2LS Scotland on 16 December 2012 (1 page)
16 December 2012Registered office address changed from 38 Chestnut Avenue Kirkcaldy Fife KY1 2LS Scotland on 16 December 2012 (1 page)
28 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 May 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 June 2010Registered office address changed from Evan Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Evan Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland on 18 June 2010 (1 page)
9 June 2010Secretary's details changed for Mr Muhammad Mubashir on 1 November 2009 (1 page)
9 June 2010Director's details changed for Mr Muhammad Mubashir on 1 November 2009 (2 pages)
9 June 2010Secretary's details changed for Mr Muhammad Mubashir on 1 November 2009 (1 page)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Mr Muhammad Mubashir on 1 November 2009 (1 page)
9 June 2010Director's details changed for Mr Muhammad Mubashir on 1 November 2009 (2 pages)
9 June 2010Director's details changed for Mr Muhammad Mubashir on 1 November 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-09
(1 page)
12 November 2009Company name changed fife financial accountants LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
12 November 2009Company name changed fife financial accountants LIMITED\certificate issued on 12/11/09
  • CONNOT ‐
(3 pages)
12 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-09
(1 page)
2 November 2009Registered office address changed from 19 Main Road East Wemyss Kirkcaldy Fife KY1 4RD United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 19 Main Road East Wemyss Kirkcaldy Fife KY1 4RD United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 19 Main Road East Wemyss Kirkcaldy Fife KY1 4RD United Kingdom on 2 November 2009 (1 page)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(2 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
(2 pages)
9 September 2009Return made up to 25/04/09; full list of members (3 pages)
9 September 2009Director and secretary's change of particulars / muhammad mubashir / 09/09/2009 (1 page)
9 September 2009Return made up to 25/04/09; full list of members (3 pages)
9 September 2009Director and secretary's change of particulars / muhammad mubashir / 09/09/2009 (1 page)
15 July 2008Registered office changed on 15/07/2008 from 5 carberry place mitchelston industrial estate kirkcaldy fife KY1 3NQ (1 page)
15 July 2008Registered office changed on 15/07/2008 from 5 carberry place mitchelston industrial estate kirkcaldy fife KY1 3NQ (1 page)
25 April 2008Incorporation (16 pages)
25 April 2008Incorporation (16 pages)