Aberdeen
AB22 8SS
Scotland
Secretary Name | Mrs Simindokht Hosseini |
---|---|
Status | Current |
Appointed | 15 April 2013(9 months, 1 week after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 12 Grandholm Gardens Bridge Of Don Aberdeen AB22 8AG Scotland |
Director Name | Mrs Simindokht Hosseini |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(5 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 92 Newburgh Drive Bridge Of Don Aberdeen AB22 8SS Scotland |
Registered Address | 12 Grandholm Gardens Bridge Of Don Aberdeen AB22 8AG Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
50 at £1 | Abdoulreza Shahrivar 50.00% Ordinary |
---|---|
50 at £1 | Simindokht Hosseini 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,249 |
Cash | £72,546 |
Current Liabilities | £45,676 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
28 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 April 2014 | Registered office address changed from 92 Newburgh Drive Aberdeen AB22 8SS Scotland on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 92 Newburgh Drive Aberdeen AB22 8SS Scotland on 9 April 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
24 April 2013 | Appointment of Mrs Simindokht Hosseini as a secretary (1 page) |
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|