Edinburgh
Midlothian
EH12 5HD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Tazim Mohammed |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | IP |
---|
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Tazim Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,830 |
Cash | £72 |
Current Liabilities | £205,374 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 September 2011 | Delivered on: 6 October 2011 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Licensed premises 50 and 52 upper craigs stirling stg 33371. Outstanding |
---|---|
17 December 2010 | Delivered on: 23 December 2010 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 & 52 upper craigs stirling stg 33371. Outstanding |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2017 | Termination of appointment of Tazim Mohammed as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Altaf Altaf Mohammed as a director on 27 March 2017 (3 pages) |
22 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
21 March 2012 | Registered office address changed from 4/2 East Preston Street Edinburgh Midlothian EH8 9QA on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 11 June 2011 with a full list of shareholders (14 pages) |
20 March 2012 | Administrative restoration application (3 pages) |
10 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 June 2010 | Appointment of Mrs Tazim Mohammed as a director (3 pages) |
24 June 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 June 2010 (2 pages) |
11 June 2010 | Incorporation (23 pages) |