Edinburgh
Lothion
EH2 3JP
Scotland
Secretary Name | Mr Zain-Ul-Arefin Amir |
---|---|
Status | Current |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 3 Hill Street Edinburgh Lothion EH2 3JP Scotland |
Secretary Name | Mrs Louise Brown |
---|---|
Status | Current |
Appointed | 01 November 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Third Floor 3 Hill Street Edinburgh Lothion EH2 3JP Scotland |
Secretary Name | Ms Susanna Kylie |
---|---|
Status | Current |
Appointed | 01 November 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Third Floor 3 Hill Street Edinburgh Lothion EH2 3JP Scotland |
Registered Address | Third Floor 3 Hill Street Edinburgh Lothion EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £25m | Zain-ul-arefin Amir 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
25 December 2023 | Confirmation statement made on 10 December 2023 with updates (7 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (19 pages) |
10 December 2022 | Confirmation statement made on 10 December 2022 with updates (7 pages) |
2 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
13 December 2021 | Confirmation statement made on 12 December 2021 with updates (6 pages) |
9 November 2021 | Confirmation statement made on 22 October 2021 with updates (6 pages) |
8 November 2021 | Appointment of Mrs. Louise Brown as a secretary on 1 November 2021 (2 pages) |
6 November 2021 | Appointment of Ms Susanna Kylie as a secretary on 1 November 2021 (2 pages) |
6 November 2021 | Registered 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 2021 | Registered 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 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
17 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
17 January 2021 | Change of details for Mr Zain-Ul-Arefin Amir as a person with significant control on 1 January 2021 (3 pages) |
22 November 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 October 2019 | Statement of capital following an allotment of shares on 4 September 2019
|
23 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
13 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Registered 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 2014 | Statement of capital following an allotment of shares on 25 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 25 August 2014
|
28 August 2014 | Registered 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 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
10 December 2013 | Registered 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 2013 | Registered 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 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Zain-Ul-Arefin Amir on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Zain-Ul-Arefin Amir on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Zain-Ul-Arefin Amir on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Zain-Ul-Arefin Amir on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Zain-Ul-Arefin Amir on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Zain-Ul-Arefin Amir on 8 May 2013 (2 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 6 August 2012
|
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Mr Zain-Ul-Arefin Amir on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Zain-Ul-Arefin Amir on 15 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Director's details changed for Mr Zain-Ul-Arefin Amir on 12 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mr Zain-Ul-Arefin Amir on 12 January 2012 (2 pages) |
8 January 2012 | Register inspection address has been changed (1 page) |
8 January 2012 | Secretary's details changed for Mr Zain-Ul-Arefin Amir on 8 January 2012 (1 page) |
8 January 2012 | Registered office address changed from 24 Candie Crescent Grangemouth Stirlingshire FK3 9JT Scotland on 8 January 2012 (1 page) |
8 January 2012 | Register inspection address has been changed (1 page) |
8 January 2012 | Registered office address changed from 24 Candie Crescent Grangemouth Stirlingshire FK3 9JT Scotland on 8 January 2012 (1 page) |
8 January 2012 | Registered office address changed from 24 Candie Crescent Grangemouth Stirlingshire FK3 9JT Scotland on 8 January 2012 (1 page) |
8 January 2012 | Secretary's details changed for Mr Zain-Ul-Arefin Amir on 8 January 2012 (1 page) |
8 January 2012 | Secretary's details changed for Mr Zain-Ul-Arefin Amir on 8 January 2012 (1 page) |
25 November 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
25 November 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
20 November 2011 | Director's details changed for Mr Zain-Ul-Arefin Amir on 20 November 2011 (2 pages) |
20 November 2011 | Director's details changed for Mr Zain-Ul-Arefin Amir on 20 November 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Zain-Ul-Arefin Amir on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Zain-Ul-Arefin Amir on 14 July 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Mr Zain-Ul-Arefin Amir on 29 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Mr Zain-Ul-Arefin Amir on 29 March 2011 (1 page) |
22 February 2011 | Secretary's details changed for Mr Zain-Ul-Arefin Amir on 22 February 2011 (1 page) |
22 February 2011 | Secretary's details changed for Mr Zain-Ul-Arefin Amir on 22 February 2011 (1 page) |
22 February 2011 | Secretary's details changed for Mr Zain-Ul-Arefin Amir on 22 February 2011 (1 page) |
22 February 2011 | Secretary's details changed for Mr Zain-Ul-Arefin Amir on 22 February 2011 (1 page) |
21 February 2011 | Secretary's details changed for Zain-Ul-Arefin Amir on 19 February 2011 (1 page) |
21 February 2011 | Secretary's details changed for Zain-Ul-Arefin Amir on 19 February 2011 (1 page) |
14 February 2011 | Director's details changed for Mr Zain-Ul-Arefin Amir on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Zain-Ul-Arefin Amir on 14 February 2011 (2 pages) |
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|