Edinburgh
EH3 7PY
Scotland
Director Name | Mr Mohammed Ajman Miah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Henderson Street Leith Edinburgh EH6 6ED Scotland |
Registered Address | Lynedoch House 23/27 Lynedoch Place Edinburgh EH3 7PY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | George Henry Spurway 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 9 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 23 May 2023 (overdue) |
29 May 2020 | Confirmation statement made on 9 May 2020 with no updates (2 pages) |
---|---|
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
30 May 2019 | Confirmation statement made on 9 May 2019 with no updates (2 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (2 pages) |
24 January 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (11 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (11 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 9 May 2016 Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 9 May 2016 Statement of capital on 2016-06-07
|
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 June 2014 | Annual return made up to 9 May 2014 Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 May 2014 Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 9 May 2014 Statement of capital on 2014-06-27
|
11 June 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
12 August 2013 | Annual return made up to 9 May 2013 (14 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
12 August 2013 | Annual return made up to 9 May 2013 (14 pages) |
12 August 2013 | Registered office address changed from , 28B Dick Place, Edinburgh, Midlothian, EH9 2JB on 12 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 9 May 2013 (14 pages) |
12 August 2013 | Director's details changed for Mr George Henry Spurway on 15 May 2013 (3 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
12 August 2013 | Director's details changed for Mr George Henry Spurway on 15 May 2013 (3 pages) |
12 August 2013 | Registered office address changed from , 28B Dick Place, Edinburgh, Midlothian, EH9 2JB on 12 August 2013 (2 pages) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2013 | Registered office address changed from , 91 Henderson Street, Leith, Edinburgh, EH6 6ED, United Kingdom on 17 June 2013 (2 pages) |
17 June 2013 | Termination of appointment of Mohammed Miah as a director (2 pages) |
17 June 2013 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
17 June 2013 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
17 June 2013 | Termination of appointment of Mohammed Miah as a director (2 pages) |
17 June 2013 | Director's details changed for Mr George Henry Spurway on 8 May 2012 (3 pages) |
17 June 2013 | Director's details changed for Mr George Henry Spurway on 8 May 2012 (3 pages) |
17 June 2013 | Director's details changed for Mr George Henry Spurway on 8 May 2012 (3 pages) |
17 June 2013 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
17 June 2013 | Registered office address changed from , 91 Henderson Street, Leith, Edinburgh, EH6 6ED, United Kingdom on 17 June 2013 (2 pages) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Incorporation (23 pages) |
9 May 2011 | Incorporation (23 pages) |