East Kilbride
Glasgow
G74 3AN
Scotland
Secretary Name | Mr Tarik Edgar Melki |
---|---|
Status | Current |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Ettrick Hill East Kilbride Glasgow G74 3AN Scotland |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Tarik Edgar Melki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,331 |
Cash | £22,990 |
Current Liabilities | £39,131 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Latest Return | 17 May 2017 (6 years, 10 months ago) |
---|---|
Next Return Due | 31 May 2018 (overdue) |
14 September 2021 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 14 September 2021 (2 pages) |
---|---|
29 January 2018 | Registered office address changed from 5 Ettrick Hill Calderwood East Kilbride Glasgow South Lanarkshire G74 3AN Scotland to 11a Dublin Street Edinburgh EH1 3PG on 29 January 2018 (2 pages) |
29 January 2018 | Court order notice of winding up (1 page) |
29 January 2018 | Notice of winding up order (1 page) |
13 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 July 2016 | Director's details changed for Mr Tarik Edgar Melki on 16 June 2016 (2 pages) |
11 July 2016 | Secretary's details changed for Mr Tarik Edgar Melki on 16 June 2016 (1 page) |
11 July 2016 | Secretary's details changed for Mr Tarik Edgar Melki on 16 June 2016 (1 page) |
11 July 2016 | Registered office address changed from 72 Bellfield View Kingswells Aberdeen Aberdeenshire AB15 8PG to 5 Ettrick Hill Calderwood East Kilbride Glasgow South Lanarkshire G74 3AN on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 72 Bellfield View Kingswells Aberdeen Aberdeenshire AB15 8PG to 5 Ettrick Hill Calderwood East Kilbride Glasgow South Lanarkshire G74 3AN on 11 July 2016 (1 page) |
11 July 2016 | Director's details changed for Mr Tarik Edgar Melki on 16 June 2016 (2 pages) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
27 February 2014 | Director's details changed for Mr Tarik Edgar Melki on 27 January 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Tarik Edgar Melki on 27 January 2014 (2 pages) |
27 February 2014 | Secretary's details changed for Mr Tarik Edgar Melki on 27 January 2014 (1 page) |
27 February 2014 | Secretary's details changed for Mr Tarik Edgar Melki on 27 January 2014 (1 page) |
27 February 2014 | Registered office address changed from 76 Bellfield View Kingswell Aberdeen Aberdeenshire AB15 8PG Scotland on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 76 Bellfield View Kingswell Aberdeen Aberdeenshire AB15 8PG Scotland on 27 February 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 January 2014 | Secretary's details changed for Mr Tarik Edgar Melki on 24 January 2014 (1 page) |
24 January 2014 | Director's details changed for Mr Tarik Edgar Melki on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Tarik Edgar Melki on 24 January 2014 (2 pages) |
24 January 2014 | Secretary's details changed for Mr Tarik Edgar Melki on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 5 Ettrick Hill Calderwood East Kilbride Glasgow Lanarkshire G74 3AN Scotland on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 5 Ettrick Hill Calderwood East Kilbride Glasgow Lanarkshire G74 3AN Scotland on 24 January 2014 (1 page) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Registered office address changed from 176 Morrison Drive Garthdee Aberdeen Aberdeenshire AB10 7HD Scotland on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 176 Morrison Drive Garthdee Aberdeen Aberdeenshire AB10 7HD Scotland on 15 June 2012 (1 page) |
29 May 2012 | Secretary's details changed for Mr Tariq Edgar Melki on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mr Tariq Edgar Melki on 29 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Mr Tariq Edgar Melki on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mr Tariq Edgar Melki on 29 May 2012 (2 pages) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|