Edinburgh
EH6 6PD
Scotland
Director Name | Mr Athar Alim |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-33 Oxgangs Crescent Edinburgh EH13 9HJ Scotland |
Website | www.globalscientia.com |
---|---|
Telephone | 0131 5566502 |
Telephone region | Edinburgh |
Registered Address | 50 Albany Street Edinburgh EH1 3QR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Athar Alim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,589 |
Current Liabilities | £21,675 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Appointment of Mr Muhammad Gulraze Arshad as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Athar Alim as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Athar Alim as a director on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Muhammad Gulraze Arshad as a director on 17 July 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders (3 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
15 May 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
15 May 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Registered office address changed from 149a Main Street Lochgelly KY5 9JR Scotland on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 149a Main Street Lochgelly KY5 9JR Scotland on 16 May 2012 (1 page) |
23 August 2011 | Incorporation (20 pages) |
23 August 2011 | Incorporation (20 pages) |