Company NamePukhtoon Association Scotland (PAS)
Company StatusDissolved
Company NumberSC373130
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 February 2010(14 years, 3 months ago)
Dissolution Date25 July 2023 (9 months, 3 weeks ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Nabi Gul Maymand
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2017(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 25 July 2023)
RoleBusniss
Country of ResidenceUnited Kingdom
Correspondence Address27 Peacocktail Close
Edinburgh
EH15 3QT
Scotland
Director NameMr Mohammad Arif
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2018(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 25 July 2023)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address321 3f1 Easter Road
Edinburgh
EH6 8JG
Scotland
Director NameMr Muhammad Irfan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 25 July 2023)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address79/3 Dickson Street
Edinburgh
EH6 8QH
Scotland
Director NameMr Khalid Khan Khalid
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 25 July 2023)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address2/1 Piershill Terrace
Edinburgh
EH8 7ES
Scotland
Director NameWali Ghaznavi
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address26 Nicol Road
Broxburn
West Lothian
EH52 6JJ
Scotland
Secretary NameSyed Soherwordi Soherwordi
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address15/2 Buccleuch Street
Edinburgh
EH8 9JN
Scotland
Director NameMr Khalid Khan Khalid
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed09 November 2011(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 June 2020)
RoleTrainer
Country of ResidenceScotland
Correspondence Address11a Smith's Place
Edinburgh
EH6 8NT
Scotland
Director NameMr Arif Mehmood Khattak
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 October 2018)
RoleStaff Nurse
Country of ResidenceScotland
Correspondence Address11a Smith's Place
Edinburgh
EH6 8NT
Scotland
Director NameMr Muhammad Arif
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address12/1drum Terrace Edinburgh
Drum Terrace
Edinburgh
EH7 5NB
Scotland
Director NameMr Mohammed Akhtar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 October 2018)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address64 Crewe Place
Edinburgh
EH5 2LN
Scotland

Location

Registered Address321 3f1 Easter Road
Edinburgh
EH6 8JG
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
19 May 2022Compulsory strike-off action has been discontinued (1 page)
18 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 May 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
10 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 May 2021Registered office address changed from , 11a Smith's Place, Edinburgh, EH6 8NT, Scotland to 321 3F1 Easter Road Edinburgh EH6 8JG on 10 May 2021 (1 page)
10 May 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
8 June 2020Appointment of Mr Khalid Khan Khalid as a director on 4 June 2020 (2 pages)
8 June 2020Appointment of Mr Muhammad Irfan as a director on 4 June 2020 (2 pages)
5 June 2020Compulsory strike-off action has been discontinued (1 page)
4 June 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Khalid Khan Khalid as a director on 4 June 2020 (1 page)
4 June 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
23 July 2019Administrative restoration application (3 pages)
23 July 2019Confirmation statement made on 16 February 2019 with no updates (2 pages)
23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Termination of appointment of Mohammed Akhtar as a director on 30 October 2018 (1 page)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 October 2018Termination of appointment of Arif Mehmood Khattak as a director on 30 October 2018 (1 page)
30 October 2018Appointment of Mr Mohammad Arif as a director on 30 October 2018 (2 pages)
16 October 2018Registered office address changed from 27 Peacocktail Close Edinburgh Midlothian EH15 3QT Scotland to 11a Smith's Place Edinburgh EH6 8NT on 16 October 2018 (1 page)
16 October 2018Registered office address changed from , 27 Peacocktail Close, Edinburgh, Midlothian, EH15 3QT, Scotland to 321 3F1 Easter Road Edinburgh EH6 8JG on 16 October 2018 (1 page)
5 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
7 December 2017Registered office address changed from 26 Nicol Road Broxburn West Lothian EH52 6JJ Scotland to 27 Peacocktail Close Edinburgh Midlothian EH15 3QT on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 26 Nicol Road Broxburn West Lothian EH52 6JJ Scotland to 27 Peacocktail Close Edinburgh Midlothian EH15 3QT on 7 December 2017 (1 page)
7 December 2017Registered office address changed from , 26 Nicol Road, Broxburn, West Lothian, EH52 6JJ, Scotland to 321 3F1 Easter Road Edinburgh EH6 8JG on 7 December 2017 (1 page)
5 December 2017Appointment of Mr Nabi Gul Maymand as a director on 5 December 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Appointment of Mr Nabi Gul Maymand as a director on 5 December 2017 (2 pages)
9 November 2017Change of details for Mr Khalid Khan Khalid as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Mohammed Akhtar as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Mohammed Akhtar as a director on 9 November 2017 (2 pages)
9 November 2017Change of details for Mr Khalid Khan Khalid as a person with significant control on 9 November 2017 (2 pages)
1 March 2017Termination of appointment of Syed Soherwordi Soherwordi as a secretary on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Wali Ghaznavi as a director on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
1 March 2017Termination of appointment of Syed Soherwordi Soherwordi as a secretary on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
1 March 2017Termination of appointment of Wali Ghaznavi as a director on 1 March 2017 (1 page)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 February 2016Annual return made up to 16 February 2016 no member list (3 pages)
16 February 2016Annual return made up to 16 February 2016 no member list (3 pages)
23 December 2015Registered office address changed from 66 Izatt Avenue Dunfermline Fife KY11 3BJ to 26 Nicol Road Broxburn West Lothian EH52 6JJ on 23 December 2015 (1 page)
23 December 2015Registered office address changed from , 66 Izatt Avenue, Dunfermline, Fife, KY11 3BJ to 321 3F1 Easter Road Edinburgh EH6 8JG on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 66 Izatt Avenue Dunfermline Fife KY11 3BJ to 26 Nicol Road Broxburn West Lothian EH52 6JJ on 23 December 2015 (1 page)
13 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Termination of appointment of Muhammad Arif as a director on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Muhammad Arif as a director on 23 November 2015 (1 page)
2 March 2015Annual return made up to 16 February 2015 no member list (5 pages)
2 March 2015Annual return made up to 16 February 2015 no member list (5 pages)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 February 2014Annual return made up to 16 February 2014 no member list (5 pages)
24 February 2014Annual return made up to 16 February 2014 no member list (5 pages)
1 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 March 2013Appointment of Mr Muhammad Arif as a director (2 pages)
15 March 2013Appointment of Mr Muhammad Arif as a director (2 pages)
13 March 2013Appointment of Mr Arif Mehmood Khattak as a director (2 pages)
13 March 2013Appointment of Mr Arif Mehmood Khattak as a director (2 pages)
12 March 2013Registered office address changed from , 18 Niddrie House Avenue, Edinburgh, Midlothian, EH16 4UD on 12 March 2013 (1 page)
12 March 2013Annual return made up to 16 February 2013 no member list (3 pages)
12 March 2013Registered office address changed from 18 Niddrie House Avenue Edinburgh Midlothian EH16 4UD on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 18 Niddrie House Avenue Edinburgh Midlothian EH16 4UD on 12 March 2013 (1 page)
12 March 2013Annual return made up to 16 February 2013 no member list (3 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
24 February 2012Annual return made up to 16 February 2012 no member list (3 pages)
24 February 2012Annual return made up to 16 February 2012 no member list (3 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 November 2011Appointment of Mr Khalid Khan Khalid as a director (2 pages)
9 November 2011Appointment of Mr Khalid Khan Khalid as a director (2 pages)
25 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
25 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 June 2011Annual return made up to 16 February 2011 no member list (3 pages)
14 June 2011Annual return made up to 16 February 2011 no member list (3 pages)
27 May 2011Registered office address changed from 4 Old Mill Lane Edinburgh EH16 5TZ on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from 4 Old Mill Lane Edinburgh EH16 5TZ on 27 May 2011 (2 pages)
27 May 2011Registered office address changed from , 4 Old Mill Lane, Edinburgh, EH16 5TZ on 27 May 2011 (2 pages)
16 February 2010Incorporation (67 pages)
16 February 2010Incorporation (67 pages)