Edinburgh
EH12 8HJ
Scotland
Director Name | Mr Isa Sher |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2017(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Nadeem Sher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 67 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Director Name | Mr Gordon Dickson Sheppard |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 57 Stevenson Road Penicuik Midlothian EH26 0RH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.mywebcare.co.uk |
---|---|
Telephone | 07 331569342 |
Telephone region | Mobile |
Registered Address | 67 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Year | 2012 |
---|---|
Net Worth | -£20,349 |
Cash | £45,469 |
Current Liabilities | £104,182 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
31 July 2013 | Delivered on: 7 August 2013 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
26 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
26 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 February 2019 | Termination of appointment of Gordon Dickson Sheppard as a director on 1 February 2019 (1 page) |
1 February 2019 | Cessation of Gordon Dickson Sheppard as a person with significant control on 1 February 2019 (1 page) |
1 February 2019 | Notification of Naseema Sher as a person with significant control on 1 February 2019 (2 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
31 July 2018 | Resolutions
|
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 October 2017 | Appointment of Mr Isa Sher as a director on 15 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Nadeem Sher as a director on 15 October 2017 (1 page) |
25 October 2017 | Cessation of Nadeem Sher as a person with significant control on 15 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Nadeem Sher as a director on 15 October 2017 (1 page) |
25 October 2017 | Notification of Isa Sher as a person with significant control on 15 October 2017 (2 pages) |
25 October 2017 | Notification of Isa Sher as a person with significant control on 15 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Isa Sher as a director on 15 October 2017 (2 pages) |
25 October 2017 | Cessation of Nadeem Sher as a person with significant control on 15 October 2017 (1 page) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 August 2013 | Registration of charge 3656090001 (11 pages) |
7 August 2013 | Registration of charge 3656090001 (11 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 April 2013 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 16 April 2013 (1 page) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Company name changed your trade 4 sale LTD.\certificate issued on 13/06/12
|
13 June 2012 | Resolutions
|
13 June 2012 | Company name changed your trade 4 sale LTD.\certificate issued on 13/06/12
|
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 15 September 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 15 September 2009
|
27 November 2009 | Appointment of Nadeem Sher as a director (2 pages) |
27 November 2009 | Appointment of Nadeem Sher as a director (2 pages) |
27 November 2009 | Appointment of Naseema Sher as a director (2 pages) |
27 November 2009 | Appointment of Naseema Sher as a director (2 pages) |
26 November 2009 | Appointment of Gordon Dickson Sheppard as a director (2 pages) |
26 November 2009 | Appointment of Gordon Dickson Sheppard as a director (2 pages) |
17 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Appointment terminated director stephen mabbott (1 page) |
17 September 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
17 September 2009 | Appointment terminated director stephen mabbott (1 page) |
17 September 2009 | Resolutions
|
15 September 2009 | Incorporation (18 pages) |
15 September 2009 | Incorporation (18 pages) |