Edinburgh
EH11 2HA
Scotland
Director Name | Miss Tamara Isabella Alaa Jaberu |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 6 Washington Lane Edinburgh EH11 2HA Scotland |
Registered Address | Unit 2 6 Washington Lane Edinburgh EH11 2HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Chris Peace 50.00% Ordinary A |
---|---|
100 at £0.01 | Tamara Jaberu 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £37,430 |
Cash | £6,214 |
Current Liabilities | £314,779 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
25 June 2019 | Delivered on: 3 July 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
31 December 2015 | Delivered on: 8 January 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Floating charge. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. Outstanding |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 November 2023 | Confirmation statement made on 6 November 2023 with updates (5 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
8 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
16 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
24 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
20 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
17 October 2019 | Satisfaction of charge SC4115270002 in full (1 page) |
3 July 2019 | Registration of charge SC4115270003, created on 25 June 2019 (11 pages) |
11 December 2018 | Change of details for Tamara Isabella Alaa Jaberu as a person with significant control on 11 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
11 December 2018 | Director's details changed for Miss Tamara Isabella Alaa Jaberu on 11 December 2018 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 July 2018 | Change of details for Tamara Jaberu as a person with significant control on 12 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Miss Tamara Jaberu on 12 July 2018 (2 pages) |
21 December 2017 | Change of details for Mr Christopher Peace as a person with significant control on 1 July 2016 (2 pages) |
21 December 2017 | Notification of Tamara Jaberu as a person with significant control on 1 July 2016 (2 pages) |
21 December 2017 | Notification of Tamara Jaberu as a person with significant control on 1 July 2016 (2 pages) |
21 December 2017 | Registered office address changed from Fettes House 496 Ferry Road Edinburgh EH5 2DL to Unit 2 6 Washington Lane Edinburgh EH11 2HA on 21 December 2017 (1 page) |
21 December 2017 | Change of details for Mr Christopher Peace as a person with significant control on 1 July 2016 (2 pages) |
21 December 2017 | Registered office address changed from Fettes House 496 Ferry Road Edinburgh EH5 2DL to Unit 2 6 Washington Lane Edinburgh EH11 2HA on 21 December 2017 (1 page) |
23 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Satisfaction of charge 1 in full (1 page) |
16 February 2017 | Director's details changed for Miss Tamara Jaberu on 10 February 2017 (2 pages) |
16 February 2017 | Director's details changed for Miss Tamara Jaberu on 10 February 2017 (2 pages) |
13 February 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 February 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2016 | Registration of charge SC4115270002, created on 31 December 2015 (15 pages) |
8 January 2016 | Registration of charge SC4115270002, created on 31 December 2015 (15 pages) |
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Miss Tamara Jaberu on 6 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Miss Tamara Jaberu on 6 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Miss Tamara Jaberu on 6 November 2014 (2 pages) |
3 September 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
3 September 2014 | Second filing of SH01 previously delivered to Companies House (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2014 | Director's details changed for Mr Chris Peace on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Chris Peace on 30 June 2014 (2 pages) |
30 January 2014 | Appointment of Miss Tamara Jaberu as a director (2 pages) |
30 January 2014 | Appointment of Miss Tamara Jaberu as a director (2 pages) |
22 January 2014 | Registered office address changed from 197 Gilmore Place Edinburgh EH3 9PW on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 197 Gilmore Place Edinburgh EH3 9PW on 22 January 2014 (1 page) |
10 January 2014 | Sub-division of shares on 9 January 2014 (5 pages) |
10 January 2014 | Sub-division of shares on 9 January 2014 (5 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
10 January 2014 | Sub-division of shares on 9 January 2014 (5 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
10 January 2014 | Resolutions
|
10 January 2014 | Change of share class name or designation (2 pages) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (3 pages) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2012 | Director's details changed for Mr Chris Peace on 1 August 2012 (2 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Director's details changed for Mr Chris Peace on 1 August 2012 (2 pages) |
19 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Director's details changed for Mr Chris Peace on 1 August 2012 (2 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 September 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
4 September 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
19 July 2012 | Registered office address changed from Barclay Suite 600 Gorgie Road Edinburgh EH11 3XP Scotland on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Barclay Suite 600 Gorgie Road Edinburgh EH11 3XP Scotland on 19 July 2012 (2 pages) |
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|