Company NameAu (Edinburgh) Ltd
DirectorJasvinder Atval
Company StatusActive
Company NumberSC375760
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)
Previous NameStonebarn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameJasvinder Atval
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(8 months, 4 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jasvinder Atwal
100.00%
Ordinary

Financials

Year2014
Net Worth£143,270
Cash£15,866
Current Liabilities£41,621

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

9 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 July 2023Compulsory strike-off action has been discontinued (1 page)
28 June 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
21 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 June 2022Compulsory strike-off action has been discontinued (1 page)
20 June 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
15 July 2021Compulsory strike-off action has been discontinued (1 page)
14 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 July 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 June 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
4 June 2020Cessation of Jasvinder Atwal as a person with significant control on 1 April 2019 (1 page)
4 June 2020Notification of Ha Aberdeen Ltd as a person with significant control on 10 April 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
16 May 2018Change of details for Mr Jasvinder Atwal as a person with significant control on 1 January 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Director's details changed for Jasvinder Atval on 1 August 2014 (2 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Director's details changed for Jasvinder Atval on 1 August 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 April 2014Director's details changed for Jasvinder Atval on 24 February 2014 (2 pages)
6 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
6 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(3 pages)
6 April 2014Director's details changed for Jasvinder Atval on 24 February 2014 (2 pages)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
9 February 2011Registered office address changed from West Point,4 Redheughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from West Point,4 Redheughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from West Point,4 Redheughs Rigg Edinburgh EH12 9DQ on 9 February 2011 (2 pages)
8 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-22
(1 page)
8 February 2011Company name changed stonebarn LIMITED\certificate issued on 08/02/11
  • CONNOT ‐
(4 pages)
8 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-22
(1 page)
8 February 2011Company name changed stonebarn LIMITED\certificate issued on 08/02/11
  • CONNOT ‐
(4 pages)
14 January 2011Appointment of Jasvinder Atval as a director (3 pages)
14 January 2011Appointment of Jasvinder Atval as a director (3 pages)
7 January 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 April 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 20 April 2010 (2 pages)
20 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 April 2010Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 20 April 2010 (2 pages)
29 March 2010Incorporation (22 pages)
29 March 2010Incorporation (22 pages)