Edinburgh
EH11 1BY
Scotland
Director Name | Amanda Cristina Magalhaes Souza |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 15 September 2016(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 January 2021) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 161 Dundee Street Edinburgh Midlothian EH11 1BY Scotland |
Director Name | Rhona Jane Cleland |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Haymarket Gallery 110b Gorgie Road Edinburgh Midlothian EH11 2NP Scotland |
Director Name | Ms Farah Nazley Rahman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 August 2013) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 759/4 Ferry Road Edinburgh EH4 2UB Scotland |
Director Name | Mr Khalil Mansoori |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2014) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 3 Silverknowes Midway Edinburgh EH4 5PP Scotland |
Director Name | Mr Henry John Forbes Edmunds |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 161 Dundee Street Edinburgh EH11 1BY Scotland |
Telephone | 0131 2288804 |
---|---|
Telephone region | Edinburgh |
Registered Address | 161 Dundee Street Edinburgh EH11 1BY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Scotia Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 28 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 28 June 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
12 May 2017 | Termination of appointment of Henry John Forbes Edmunds as a director on 14 September 2016 (1 page) |
12 May 2017 | Registered office address changed from Haymarket Gallery 110B Gorgie Road Edinburgh Midlothian EH11 2NP to 161 Dundee Street Edinburgh EH11 1BY on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Henry John Forbes Edmunds as a director on 14 September 2016 (1 page) |
12 May 2017 | Registered office address changed from Haymarket Gallery 110B Gorgie Road Edinburgh Midlothian EH11 2NP to 161 Dundee Street Edinburgh EH11 1BY on 12 May 2017 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 September 2016 | Appointment of Amanda Cristina Magalhaes Souza as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Amanda Cristina Magalhaes Souza as a director on 15 September 2016 (2 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Appointment of Ms Rita De Cassia Epaminondas as a director on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Ms Rita De Cassia Epaminondas as a director on 1 September 2016 (2 pages) |
8 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
20 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 April 2015 | Termination of appointment of Rhona Jane Cleland as a director on 30 March 2014 (1 page) |
23 April 2015 | Termination of appointment of Rhona Jane Cleland as a director on 30 March 2014 (1 page) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Appointment of Mr Henry John Forbes Edmunds as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Henry John Forbes Edmunds as a director on 30 March 2015 (2 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2014 | Registered office address changed from The Curry Cafe 161 Dundee Street Edinburgh EH11 1BY to Haymarket Gallery 110B Gorgie Road Edinburgh Midlothian EH11 2NP on 17 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Registered office address changed from The Curry Cafe 161 Dundee Street Edinburgh EH11 1BY to Haymarket Gallery 110B Gorgie Road Edinburgh Midlothian EH11 2NP on 17 October 2014 (2 pages) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
5 February 2014 | Termination of appointment of Khalil Mansoori as a director (1 page) |
5 February 2014 | Termination of appointment of Khalil Mansoori as a director (1 page) |
22 August 2013 | Appointment of Mr Khalil Mansoori as a director (2 pages) |
22 August 2013 | Registered office address changed from the Curry Cafe 161 Dundee Street Edinburgh EH11 1BY Scotland on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from the Curry Cafe 161 Dundee Street Edinburgh EH11 1BY Scotland on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from the Haymarket Gallery 110B Gorgie Road Edinburgh EH11 2NP Scotland on 22 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Farah Rahman as a director (1 page) |
22 August 2013 | Termination of appointment of Farah Rahman as a director (1 page) |
22 August 2013 | Appointment of Mr Khalil Mansoori as a director (2 pages) |
22 August 2013 | Registered office address changed from the Haymarket Gallery 110B Gorgie Road Edinburgh EH11 2NP Scotland on 22 August 2013 (1 page) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
24 May 2013 | Appointment of Ms Farah Nazley Rahman as a director (2 pages) |
24 May 2013 | Appointment of Ms Farah Nazley Rahman as a director (2 pages) |
3 January 2013 | Director's details changed for Rhona Jane Clelland on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Rhona Jane Clelland on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Rhona Jane Clelland on 3 January 2013 (2 pages) |
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|