Bonnyrigg
Midlothian
EH19 3WJ
Scotland
Director Name | Ms Anees Azam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 81 Bonnyrigg Road Dalkeith Midlothian EH22 3JB Scotland |
Director Name | Mr Abdul Wahid |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Gas Engineer |
Country of Residence | Scotland |
Correspondence Address | 81 Bonnyrigg Road Eskbank Dalkeith Midlothian EH22 3JB Scotland |
Director Name | Ms Anees Azam |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 November 2015) |
Role | Consultancy |
Country of Residence | Scotland |
Correspondence Address | 19 Broomieknowe Gardens Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE Scotland |
Registered Address | 19 Broomieknowe Gardens Bonnyrigg EH19 2JE Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Anees Azam 80.00% Ordinary |
---|---|
20 at £1 | Abdul Wahid 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,302 |
Cash | £2,016 |
Current Liabilities | £4,270 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
25 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
27 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
8 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 July 2020 | Resolutions
|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
15 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Registered office address changed from 19 Broomieknowe Gardens Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE to 19 Broomieknowe Gardens Bonnyrigg EH19 2JE on 19 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
18 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Appointment of Mr Abdul Wahid as a director on 22 March 2012 (2 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Appointment of Mr Abdul Wahid as a director on 22 March 2012 (2 pages) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 November 2015 | Termination of appointment of Anees Azam as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Anees Azam as a director on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Anees Azam as a director on 9 November 2015 (1 page) |
20 October 2015 | Appointment of Ms Anees Azam as a director on 21 August 2015 (2 pages) |
20 October 2015 | Termination of appointment of Abdul Wahid as a director on 21 August 2015 (1 page) |
20 October 2015 | Termination of appointment of Abdul Wahid as a director on 21 August 2015 (1 page) |
20 October 2015 | Appointment of Ms Anees Azam as a director on 21 August 2015 (2 pages) |
7 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
23 August 2015 | Termination of appointment of Abdul Wahid as a director on 21 August 2015 (1 page) |
23 August 2015 | Appointment of Ms Anees Azam as a director on 21 August 2015 (2 pages) |
23 August 2015 | Appointment of Ms Anees Azam as a director on 21 August 2015 (2 pages) |
23 August 2015 | Termination of appointment of Abdul Wahid as a director on 21 August 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Registered office address changed from 81 Bonnyrigg Road Dalkeith Midlothian EH22 3JB to 19 Broomieknowe Gardens Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 81 Bonnyrigg Road Dalkeith Midlothian EH22 3JB to 19 Broomieknowe Gardens Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE on 13 April 2015 (1 page) |
6 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Registered office address changed from 81 81 Bonnyrigg Road Eskbank EH22 3JB Midlothian EH22 3JB Scotland on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from 81 81 Bonnyrigg Road Eskbank EH22 3JB Midlothian EH22 3JB Scotland on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 81 81 Bonnyrigg Road Eskbank EH22 3JB Midlothian EH22 3JB Scotland on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
15 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|