Dunfermline
KY11 8FG
Scotland
Director Name | Mr Muhammad Mubashir |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Priorwood Drive Dunfermline Fife KY11 8FG Scotland |
Secretary Name | Mr Muhammad Mubashir |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Priorwood Drive Dunfermline Fife KY11 8FG Scotland |
Director Name | Mr Snanullah Alam |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 October 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 October 2014) |
Role | Busienss |
Country of Residence | United Kingdom |
Correspondence Address | 53 Priorwood Drive Dunfermline Fife KY11 8FG Scotland |
Director Name | Mr Muhammad Mubashir |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 August 2017) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 53 Priorwood Drive Dunfermline Fife KY11 8FG Scotland |
Secretary Name | Mr Muhammad Mubashir |
---|---|
Status | Resigned |
Appointed | 30 October 2014(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | 53 Priorwood Drive Dunfermline Fife KY11 8FG Scotland |
Director Name | Mr Sanaullah Alam |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2018) |
Role | Businessman |
Country of Residence | Wales |
Correspondence Address | 15 Charles Street Neath SA11 1NF Wales |
Secretary Name | Mr Sanaullah Alam |
---|---|
Status | Resigned |
Appointed | 04 August 2017(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2018) |
Role | Company Director |
Correspondence Address | 15 Charles Street Neath SA11 1NF Wales |
Director Name | Mr Sanaullah Alam |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(13 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2022) |
Role | Auditor |
Country of Residence | Scotland |
Correspondence Address | 100 100 Gorgie Road Edinburgh EH11 2NP Scotland |
Secretary Name | Mr Sanaullah Alam |
---|---|
Status | Resigned |
Appointed | 31 August 2021(13 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 100 100 Gorgie Road Edinburgh EH11 2NP Scotland |
Registered Address | 100 100 Gorgie Road Edinburgh EH11 2NP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
1 at £1 | Muhammad Mubashir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,927 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 April 2024 (1 week ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
23 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
14 May 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
14 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Sanaullah Alam as a director on 1 February 2022 (1 page) |
9 February 2022 | Notification of Muhammad Mubashir as a person with significant control on 1 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Sanaullah Alam as a secretary on 1 February 2022 (1 page) |
9 February 2022 | Cessation of Sanaullah Alam as a person with significant control on 1 February 2022 (1 page) |
18 January 2022 | Cessation of Sanaullah Alam as a person with significant control on 18 January 2022 (1 page) |
18 January 2022 | Notification of Sanaullah Alam as a person with significant control on 18 January 2022 (2 pages) |
31 August 2021 | Appointment of Mr Sanaullah Alam as a secretary on 31 August 2021 (2 pages) |
31 August 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
31 August 2021 | Appointment of Mr Sanaullah Alam as a director on 31 August 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 May 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 October 2019 | Registered 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 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 October 2018 | Termination of appointment of Sanaullah Alam as a secretary on 12 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Sanaullah Alam as a director on 12 October 2018 (1 page) |
16 October 2018 | Appointment of Mr. Muhammad Mubashir as a director on 12 October 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
21 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 August 2017 | Appointment of Mr Sanaullah Alam as a director on 4 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Muhammad Mubashir as a director on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Sanaullah Alam as a secretary on 4 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Muhammad Mubashir as a director on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Sanaullah Alam as a director on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Sanaullah Alam as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Muhammad Mubashir as a secretary on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Muhammad Mubashir as a secretary on 4 August 2017 (1 page) |
4 August 2017 | Notification of Sanaullah Alam as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Cessation of Muhammad Mubashir as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Cessation of Muhammad Mubashir as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Sanaullah Alam as a secretary on 4 August 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 November 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
11 May 2016 | Micro company accounts made up to 30 April 2016 (6 pages) |
11 May 2016 | Micro company accounts made up to 30 April 2016 (6 pages) |
2 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 May 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 October 2014 | Termination of appointment of a director (1 page) |
30 October 2014 | Appointment of Mr Muhammad Mubashir as a director on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of a director (1 page) |
30 October 2014 | Termination of appointment of Snanullah Alam as a director on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Muhammad Mubashir as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Muhammad Mubashir as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Muhammad Mubashir as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Snanullah Alam as a director on 30 October 2014 (1 page) |
21 October 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Muhammad Mubashir as a director on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Snanullah Alam as a director on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Muhammad Mubashir as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Snanullah Alam as a director on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Muhammad Mubashir as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Muhammad Mubashir as a director on 17 October 2014 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
16 December 2012 | Registered office address changed from 38 Chestnut Avenue Kirkcaldy Fife KY1 2LS Scotland on 16 December 2012 (1 page) |
16 December 2012 | Registered office address changed from 38 Chestnut Avenue Kirkcaldy Fife KY1 2LS Scotland on 16 December 2012 (1 page) |
28 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 June 2010 | Registered 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 2010 | Registered 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 2010 | Secretary's details changed for Mr Muhammad Mubashir on 1 November 2009 (1 page) |
9 June 2010 | Director's details changed for Mr Muhammad Mubashir on 1 November 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Muhammad Mubashir on 1 November 2009 (1 page) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Mr Muhammad Mubashir on 1 November 2009 (1 page) |
9 June 2010 | Director's details changed for Mr Muhammad Mubashir on 1 November 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Muhammad Mubashir on 1 November 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Company name changed fife financial accountants LIMITED\certificate issued on 12/11/09
|
12 November 2009 | Company name changed fife financial accountants LIMITED\certificate issued on 12/11/09
|
12 November 2009 | Resolutions
|
2 November 2009 | Registered office address changed from 19 Main Road East Wemyss Kirkcaldy Fife KY1 4RD United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 19 Main Road East Wemyss Kirkcaldy Fife KY1 4RD United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 19 Main Road East Wemyss Kirkcaldy Fife KY1 4RD United Kingdom on 2 November 2009 (1 page) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
9 September 2009 | Return made up to 25/04/09; full list of members (3 pages) |
9 September 2009 | Director and secretary's change of particulars / muhammad mubashir / 09/09/2009 (1 page) |
9 September 2009 | Return made up to 25/04/09; full list of members (3 pages) |
9 September 2009 | Director and secretary's change of particulars / muhammad mubashir / 09/09/2009 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 5 carberry place mitchelston industrial estate kirkcaldy fife KY1 3NQ (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 5 carberry place mitchelston industrial estate kirkcaldy fife KY1 3NQ (1 page) |
25 April 2008 | Incorporation (16 pages) |
25 April 2008 | Incorporation (16 pages) |