Musselburgh
Midlothian
EH21 7DA
Scotland
Telephone | 0131 6298869 |
---|---|
Telephone region | Edinburgh |
Registered Address | 121 High Street Musselburgh Midlothian EH21 7DA Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
1 at £1 | Faisal Nadeem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,683 |
Cash | £2,500 |
Current Liabilities | £10,000 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Director's details changed for Mr Faisal Nadeem on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Faisal Nadeem on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Faisal Nadeem on 9 June 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Application to strike the company off the register (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Application to strike the company off the register (3 pages) |
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 April 2014 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Faisal Nadeem Rehman Begum on 1 July 2013 (2 pages) |
28 April 2014 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Faisal Nadeem Rehman Begum on 1 July 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr Faisal Nadeem Rehman Begum on 1 July 2013 (2 pages) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2012 | Incorporation (20 pages) |
16 August 2012 | Incorporation (20 pages) |