Company NameZain-Ul-Arefin Amir Holdings Limited
DirectorZain-Ul-Arefin Amir
Company StatusActive
Company NumberSC393133
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Zain-Ul-Arefin Amir
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish,Emirati
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleActivity Of Venture Development Capital Companies
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 3 Hill Street
Edinburgh
Lothion
EH2 3JP
Scotland
Secretary NameMr Zain-Ul-Arefin Amir
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 3 Hill Street
Edinburgh
Lothion
EH2 3JP
Scotland
Secretary NameMrs Louise Brown
StatusCurrent
Appointed01 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressThird Floor 3 Hill Street
Edinburgh
Lothion
EH2 3JP
Scotland
Secretary NameMs Susanna Kylie
StatusCurrent
Appointed01 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressThird Floor 3 Hill Street
Edinburgh
Lothion
EH2 3JP
Scotland

Location

Registered AddressThird Floor
3 Hill Street
Edinburgh
Lothion
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £25mZain-ul-arefin Amir
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

25 December 2023Confirmation statement made on 10 December 2023 with updates (7 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
10 December 2022Confirmation statement made on 10 December 2022 with updates (7 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
13 December 2021Confirmation statement made on 12 December 2021 with updates (6 pages)
9 November 2021Confirmation statement made on 22 October 2021 with updates (6 pages)
8 November 2021Appointment of Mrs. Louise Brown as a secretary on 1 November 2021 (2 pages)
6 November 2021Appointment of Ms Susanna Kylie as a secretary on 1 November 2021 (2 pages)
6 November 2021Registered office address changed from Zain-Ul-Arefin Amir Holdings Limited Company Regi Hill Street Edinburgh EH2 3JP Scotland to Third Floor 3 Hill Street Edinburgh Lothion EH2 3JP on 6 November 2021 (1 page)
6 October 2021Registered office address changed from Zain-Ul-Arefin Amir Holdings Limited (Room 19) Regent Court 70 West Regent Street Glasgow G2 2QZ to Zain-Ul-Arefin Amir Holdings Limited Company Regi Hill Street Edinburgh EH2 3JP on 6 October 2021 (1 page)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
17 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
17 January 2021Change of details for Mr Zain-Ul-Arefin Amir as a person with significant control on 1 January 2021 (3 pages)
22 November 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
18 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 October 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 2,650,000
(3 pages)
23 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2,500,000
(4 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2,500,000
(4 pages)
13 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 2,500,000
(3 pages)
13 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 2,500,000
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 25,000,000
(4 pages)
15 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 25,000,000
(4 pages)
15 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 25,000,000
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Registered office address changed from C/O Zain-Ul-Arefin Amir Holdings Limited 70 Room (19) Regent Court 70 West Regent Street Glasgow United Kingdom G2 2QZ to Zain-Ul-Arefin Amir Holdings Limited (Room 19) Regent Court 70 West Regent Street Glasgow G2 2QZ on 28 August 2014 (1 page)
28 August 2014Statement of capital following an allotment of shares on 25 August 2014
  • GBP 25,000,000
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 25 August 2014
  • GBP 25,000,000
(3 pages)
28 August 2014Registered office address changed from C/O Zain-Ul-Arefin Amir Holdings Limited 70 Room (19) Regent Court 70 West Regent Street Glasgow United Kingdom G2 2QZ to Zain-Ul-Arefin Amir Holdings Limited (Room 19) Regent Court 70 West Regent Street Glasgow G2 2QZ on 28 August 2014 (1 page)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100,000
(4 pages)
10 December 2013Registered office address changed from C/O Zain-Ul-Arefin Amir Holdings Limited the Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from C/O Zain-Ul-Arefin Amir Holdings Limited the Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA United Kingdom on 10 December 2013 (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Director's details changed for Mr Zain-Ul-Arefin Amir on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Zain-Ul-Arefin Amir on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Zain-Ul-Arefin Amir on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Zain-Ul-Arefin Amir on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Zain-Ul-Arefin Amir on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Zain-Ul-Arefin Amir on 8 May 2013 (2 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 100,000
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100,000
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100,000
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 100,000
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100,000
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 100,000
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100,000
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100,000
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100,000
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 100,000
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 100,000
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 100,000
(3 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mr Zain-Ul-Arefin Amir on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Zain-Ul-Arefin Amir on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Mr Zain-Ul-Arefin Amir on 12 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Zain-Ul-Arefin Amir on 12 January 2012 (2 pages)
8 January 2012Register inspection address has been changed (1 page)
8 January 2012Secretary's details changed for Mr Zain-Ul-Arefin Amir on 8 January 2012 (1 page)
8 January 2012Registered office address changed from 24 Candie Crescent Grangemouth Stirlingshire FK3 9JT Scotland on 8 January 2012 (1 page)
8 January 2012Register inspection address has been changed (1 page)
8 January 2012Registered office address changed from 24 Candie Crescent Grangemouth Stirlingshire FK3 9JT Scotland on 8 January 2012 (1 page)
8 January 2012Registered office address changed from 24 Candie Crescent Grangemouth Stirlingshire FK3 9JT Scotland on 8 January 2012 (1 page)
8 January 2012Secretary's details changed for Mr Zain-Ul-Arefin Amir on 8 January 2012 (1 page)
8 January 2012Secretary's details changed for Mr Zain-Ul-Arefin Amir on 8 January 2012 (1 page)
25 November 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
25 November 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
20 November 2011Director's details changed for Mr Zain-Ul-Arefin Amir on 20 November 2011 (2 pages)
20 November 2011Director's details changed for Mr Zain-Ul-Arefin Amir on 20 November 2011 (2 pages)
14 July 2011Director's details changed for Mr Zain-Ul-Arefin Amir on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Zain-Ul-Arefin Amir on 14 July 2011 (2 pages)
29 March 2011Secretary's details changed for Mr Zain-Ul-Arefin Amir on 29 March 2011 (1 page)
29 March 2011Secretary's details changed for Mr Zain-Ul-Arefin Amir on 29 March 2011 (1 page)
22 February 2011Secretary's details changed for Mr Zain-Ul-Arefin Amir on 22 February 2011 (1 page)
22 February 2011Secretary's details changed for Mr Zain-Ul-Arefin Amir on 22 February 2011 (1 page)
22 February 2011Secretary's details changed for Mr Zain-Ul-Arefin Amir on 22 February 2011 (1 page)
22 February 2011Secretary's details changed for Mr Zain-Ul-Arefin Amir on 22 February 2011 (1 page)
21 February 2011Secretary's details changed for Zain-Ul-Arefin Amir on 19 February 2011 (1 page)
21 February 2011Secretary's details changed for Zain-Ul-Arefin Amir on 19 February 2011 (1 page)
14 February 2011Director's details changed for Mr Zain-Ul-Arefin Amir on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Zain-Ul-Arefin Amir on 14 February 2011 (2 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)