Inveresk
EH21 7TB
Scotland
Director Name | Dr Matiur Rahman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 26 June 2009(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20/9 Smithfield Street Edinburgh Midlothian EH11 2PQ Scotland |
Director Name | Mr Sohail Akhtar |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 2009(1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21/8 Caledonian Crescent Edinburgh Midlothian EH11 2AL Scotland |
Director Name | Dr Matiur Rahman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 28 October 2009(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20/9 Smithfield Street Edinburgh EH11 2PQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 21-23 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
98 at £1 | Amina Khatun 98.00% Ordinary |
---|---|
1 at £1 | Dr Matiur Rahman 1.00% Ordinary |
1 at £1 | Sohail Akhtar 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,496 |
Cash | £13,763 |
Current Liabilities | £946,214 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 February 2014 | Delivered on: 20 February 2014 Persons entitled: Ramiz Reza Classification: A registered charge Particulars: Dwellinghouse known as and forming 5 walker street edinburgh. Outstanding |
---|---|
24 May 2011 | Delivered on: 24 May 2011 Persons entitled: Leamington House Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 41-45 leamington terrace edinburgh MID125242. Outstanding |
20 May 2011 | Delivered on: 24 May 2011 Satisfied on: 18 July 2013 Persons entitled: Leamington House Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2018 | Termination of appointment of Matiur Rahman as a director on 11 June 2018 (1 page) |
4 July 2017 | Voluntary strike-off action has been suspended (1 page) |
4 July 2017 | Voluntary strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Termination of appointment of Sohail Akhtar as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Sohail Akhtar as a director on 1 April 2017 (1 page) |
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
1 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Registered office address changed from 37 Palmerston Place Edinburgh EH12 5AU to 21-23 Hill Street Edinburgh Scotland EH2 3JP on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 37 Palmerston Place Edinburgh EH12 5AU to 21-23 Hill Street Edinburgh Scotland EH2 3JP on 19 February 2015 (1 page) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 April 2014 | Registered office address changed from 41-45 Leamington Terrace Edinburgh EH10 4JS Uk on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 41-45 Leamington Terrace Edinburgh EH10 4JS Uk on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 41-45 Leamington Terrace Edinburgh EH10 4JS Uk on 4 April 2014 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Registration of charge 3600870003
|
20 February 2014 | Registration of charge 3600870003
|
18 July 2013 | Satisfaction of charge 2 in full (4 pages) |
18 July 2013 | Satisfaction of charge 2 in full (4 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 September 2012 | Registered office address changed from 20 Sciennes Road Edinburgh EH9 1NX Uk on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 20 Sciennes Road Edinburgh EH9 1NX Uk on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 20 Sciennes Road Edinburgh EH9 1NX Uk on 5 September 2012 (2 pages) |
5 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 July 2011 | Registered office address changed from 41-45 Leamington Terrace Edinburgh EH10 4JS on 28 July 2011 (2 pages) |
28 July 2011 | Registered office address changed from 41-45 Leamington Terrace Edinburgh EH10 4JS on 28 July 2011 (2 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 February 2011 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Dr Matiur Rahman on 15 February 2010 (3 pages) |
31 August 2010 | Director's details changed for Mr Sohail Akhtar on 15 February 2010 (3 pages) |
31 August 2010 | Director's details changed for Dr Matiur Rahman on 15 February 2010 (3 pages) |
31 August 2010 | Director's details changed for Mr Sohail Akhtar on 15 February 2010 (3 pages) |
26 May 2010 | Director's details changed for Sohail Akhtar on 21 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Sohail Akhtar on 21 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Registered office address changed from 21/8 Caledonian Crescent Edinburgh EH11 2AL on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 21/8 Caledonian Crescent Edinburgh EH11 2AL on 24 February 2010 (2 pages) |
12 November 2009 | Appointment of Dr Matiur Rahman as a director (3 pages) |
12 November 2009 | Appointment of Dr Matiur Rahman as a director (3 pages) |
12 August 2009 | Ad 10/08/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
12 August 2009 | Ad 10/08/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
10 August 2009 | Appointment terminated director matiur rahman (1 page) |
10 August 2009 | Appointment terminated director matiur rahman (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Director appointed dr matiur rahman (2 pages) |
1 July 2009 | Director appointed sohail akhtar (2 pages) |
1 July 2009 | Director appointed sohail akhtar (2 pages) |
1 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from scott's company formations 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 21/3 caledonian crescent edinburgh EH11 2AL (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 21/3 caledonian crescent edinburgh EH11 2AL (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from scott's company formations 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
1 July 2009 | Appointment terminated director stephen mabbott (1 page) |
1 July 2009 | Appointment terminated director stephen mabbott (1 page) |
1 July 2009 | Director appointed dr matiur rahman (2 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 May 2009 | Incorporation (18 pages) |
21 May 2009 | Incorporation (18 pages) |