Company NameCentral Apartments Scotland Ltd
DirectorAbdul Hamid
Company StatusActive
Company NumberSC354599
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdul Hamid
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address23 Home Street
Edinburgh
EH3 9JR
Scotland
Director NameMr Naseer Ahmad
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFlat 37 41 Nicolson Street
Edinburgh
EH8 9BE
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 February 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Telephone0131 2292468
Telephone regionEdinburgh

Location

Registered Address3 Lochrin Place
Edinburgh
EH3 9QX
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Abdul Hamid
50.00%
Ordinary
50 at £1Naseer Ahmad
50.00%
Ordinary

Financials

Year2014
Net Worth£149,529
Cash£94,060
Current Liabilities£20,408

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 3 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 February 2013Registered office address changed from 23 Home Street, Edinburgh, Midlothian EH3 9JR on 14 February 2013 (1 page)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from 23 Home Street, Edinburgh, Midlothian EH3 9JR on 14 February 2013 (1 page)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 November 2010Termination of appointment of Naseer Ahmad as a director (1 page)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 November 2010Termination of appointment of Naseer Ahmad as a director (1 page)
23 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
23 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Abdul Hamid on 31 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Abdul Hamid on 31 October 2009 (2 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
9 February 2009Director appointed mr naseer ahmad (1 page)
9 February 2009Director appointed mr naseer ahmad (1 page)
9 February 2009Director appointed mr abdul hamid (1 page)
9 February 2009Director appointed mr abdul hamid (1 page)
6 February 2009Appointment terminated director vikki steward (1 page)
6 February 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
6 February 2009Appointment terminated director vikki steward (1 page)
6 February 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
5 February 2009Incorporation (14 pages)
5 February 2009Incorporation (14 pages)