Edinburgh
EH6 4NP
Scotland
Secretary Name | Amber Shafquat Ashraf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 135/1 Newhaven Road Edinburgh EH6 4NP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 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 | Irshaad Imran Rahaman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 135/1 Newhaven Road Edinburgh EH6 4NP Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 135/1 Newhaven Road Edinburgh EH6 4NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
50 at £1 | Amber Ashraf 50.00% Ordinary |
---|---|
50 at £1 | Irshad Rahaman 50.00% Ordinary |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
---|---|
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 May 2017 | Termination of appointment of Irshaad Imran Rahaman as a director on 21 May 2017 (1 page) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
13 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
27 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
3 April 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Registered office address changed from 135/1 Newhaven Road Edinburgh EH6 4NP United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Appointment of Irshaad Imran Rahaman as a director (3 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
15 August 2011 | Appointment of Amber Shafquat Ashraf as a director (3 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 4 August 2011
|
15 August 2011 | Appointment of Amber Shafquat Ashraf as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 August 2011 | Incorporation (23 pages) |