Edinburgh
Lothian
EH10 5HW
Scotland
Director Name | Mr Hussain Makhdoom |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 01 January 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 November 2016) |
Role | Businessman |
Country of Residence | Pakistan |
Correspondence Address | Blackrock House 2-8 Millar Crescent Edinburgh Lothian EH10 5HW Scotland |
Director Name | Mr Kamran Makhdoom |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 01 January 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 November 2016) |
Role | Businessman |
Country of Residence | Pakistan |
Correspondence Address | Blackrock House 2-8 Millar Crescent Edinburgh Lothian EH10 5HW Scotland |
Secretary Name | Dr David Crawford |
---|---|
Status | Closed |
Appointed | 01 January 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | Blackrock House 2-8 Millar Crescent Edinburgh Lothian EH10 5HW Scotland |
Director Name | Usama Khalid |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Pakistan |
Correspondence Address | House No: 317 Street No: 49 Islamabad G10 Scotland |
Director Name | Khalid Masood Malik |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Pakistan |
Correspondence Address | House No: 317 Street No:49 G10/3, Islamabad G10 Scotland |
Director Name | UT3 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Correspondence Address | Blackrock House 2-8 Millar Crescent Edinburgh Lothian EH10 5HW Scotland |
Secretary Name | UT3 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Correspondence Address | Blackrock House 2-8 Millar Crescent Edinburgh Lothian EH10 5HW Scotland |
Registered Address | Blackrock House 2-8 Millar Crescent Edinburgh Lothian EH10 5HW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Dr David Crawford 50.00% Ordinary |
---|---|
25 at £1 | Idrees Awan 25.00% Ordinary |
25 at £1 | Makhdoom Hussain 25.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (3 pages) |
17 August 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 January 2015 | Termination of appointment of Usama Khalid as a director on 1 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Kamran Makhdoom as a director on 1 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Khalid Masood Malik as a director on 1 January 2015 (1 page) |
8 January 2015 | Company name changed mak-UT3 LTD\certificate issued on 08/01/15
|
8 January 2015 | Appointment of Mr Muhammad Idrees as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Hussain Makhdoom as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Muhammad Idrees as a director on 1 January 2015 (2 pages) |
8 January 2015 | Company name changed mak-UT3 LTD\certificate issued on 08/01/15
|
8 January 2015 | Appointment of Mr Hussain Makhdoom as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Hussain Makhdoom as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Kamran Makhdoom as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Dr David Crawford as a secretary on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Dr David Crawford as a secretary on 1 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Khalid Masood Malik as a director on 1 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Usama Khalid as a director on 1 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Usama Khalid as a director on 1 January 2015 (1 page) |
8 January 2015 | Appointment of Dr David Crawford as a secretary on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Muhammad Idrees as a director on 1 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Khalid Masood Malik as a director on 1 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Kamran Makhdoom as a director on 1 January 2015 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Termination of appointment of Ut3 Ltd as a secretary (1 page) |
25 February 2012 | Termination of appointment of Ut3 Ltd as a secretary (1 page) |
25 February 2012 | Termination of appointment of Ut3 Ltd as a director (1 page) |
25 February 2012 | Termination of appointment of Ut3 Ltd as a director (1 page) |
2 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
2 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|