Edinburgh
EH4 6PE
Scotland
Director Name | Mr Mohammed Kasim Hussain |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Whitehouse Road Edinburgh EH4 6PE Scotland |
Director Name | Mr Mohammed Mohson Hussain |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Whitehouse Road Edinburgh EH4 6PE Scotland |
Registered Address | 57 Whitehouse Road Edinburgh EH4 6PE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
100 at £1 | Mohammed Kasim Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,984 |
Cash | £33,599 |
Current Liabilities | £17,440 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
11 October 2017 | Delivered on: 18 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 33-35 marionville road, edinburgh EH12 9JH. Outstanding |
---|---|
5 September 2017 | Delivered on: 8 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 October 2017 | Registration of charge SC4150850002, created on 11 October 2017 (4 pages) |
---|---|
8 September 2017 | Registration of charge SC4150850001, created on 5 September 2017 (8 pages) |
29 June 2017 | Registered office address changed from 78 Craighall Road Edinburgh EH6 4RG Scotland to 57 Whitehouse Road Edinburgh EH4 6PE on 29 June 2017 (1 page) |
19 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
15 February 2017 | Registered office address changed from 3/7 Western Harbour Breakwater Edinburgh EH6 6PA to 78 Craighall Road Edinburgh EH6 4RG on 15 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
20 January 2012 | Incorporation
|