Edinburgh
Midlothian
EH6 7BD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Riaz Mohammed |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 101 St. Leonards Street Edinburgh EH8 9QY Scotland |
Website | kerrerafurniture.com |
---|---|
Telephone | 07 766333963 |
Telephone region | Mobile |
Registered Address | C/O Glass Accountancy Ltd Duddingston Yards Edinburgh EH15 3NT Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
1 at £1 | Gordon Macgregor Irving 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,941 |
Cash | £34,629 |
Current Liabilities | £52,371 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
25 August 2017 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to 76/6 Park Avenue Edinburgh EH15 1JP on 25 August 2017 (1 page) |
13 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Director's details changed for Gordon Macgregor Irving on 10 August 2012 (3 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
19 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Registered office address changed from 101 St. Leonards Street Edinburgh EH8 9QY United Kingdom on 5 February 2013 (2 pages) |
5 February 2013 | Registered office address changed from 101 St. Leonards Street Edinburgh EH8 9QY United Kingdom on 5 February 2013 (2 pages) |
14 August 2012 | Termination of appointment of Riaz Mohammed as a director (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (14 pages) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Appointment of Gordon Macgregor Irving as a director (3 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
28 March 2011 | Appointment of Riaz Mohammed as a director (3 pages) |
28 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Company name changed karrera furniture LIMITED\certificate issued on 25/03/11
|
23 March 2011 | Incorporation (22 pages) |