Edinburgh
EH3 9JR
Scotland
Director Name | Mr Naseer Ahmad |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Flat 37 41 Nicolson Street Edinburgh EH8 9BE Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Telephone | 0131 2292468 |
---|---|
Telephone region | Edinburgh |
Registered Address | 3 Lochrin Place Edinburgh EH3 9QX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Abdul Hamid 50.00% Ordinary |
---|---|
50 at £1 | Naseer Ahmad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,529 |
Cash | £94,060 |
Current Liabilities | £20,408 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 3 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 February 2013 | Registered office address changed from 23 Home Street, Edinburgh, Midlothian EH3 9JR on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Registered office address changed from 23 Home Street, Edinburgh, Midlothian EH3 9JR on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Termination of appointment of Naseer Ahmad as a director (1 page) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Termination of appointment of Naseer Ahmad as a director (1 page) |
23 June 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
23 June 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Abdul Hamid on 31 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Abdul Hamid on 31 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2009 | Director appointed mr naseer ahmad (1 page) |
9 February 2009 | Director appointed mr naseer ahmad (1 page) |
9 February 2009 | Director appointed mr abdul hamid (1 page) |
9 February 2009 | Director appointed mr abdul hamid (1 page) |
6 February 2009 | Appointment terminated director vikki steward (1 page) |
6 February 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
6 February 2009 | Appointment terminated director vikki steward (1 page) |
6 February 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
5 February 2009 | Incorporation (14 pages) |
5 February 2009 | Incorporation (14 pages) |