Edinburgh
EH12 8SJ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Andrew Ritchie Brown |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Forthview Avenue Currie Midlothian EH14 5RA Scotland |
Director Name | Mr Farooq Hussain |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Drum Brae South Edinburgh EH12 8SJ Scotland |
Director Name | Mr Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2020) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2020) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Registered Address | 6 Drum Brae South Edinburgh EH12 8SJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mujahid Hussain 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
30 September 2023 | Accounts for a dormant company made up to 30 September 2023 (2 pages) |
---|---|
21 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 4 September 2022 with updates (4 pages) |
4 October 2021 | Cessation of Elizabeth Gibson Harris as a person with significant control on 1 October 2020 (1 page) |
4 October 2021 | Cessation of Ian Colquhoun Harris as a person with significant control on 1 October 2020 (1 page) |
4 October 2021 | Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 6 Drum Brae South Edinburgh EH12 8SJ on 4 October 2021 (1 page) |
4 October 2021 | Notification of Mujahid Hussain as a person with significant control on 1 October 2020 (2 pages) |
4 October 2021 | Termination of appointment of Ian Colquhoun Harris as a director on 1 October 2020 (1 page) |
4 October 2021 | Termination of appointment of Elizabeth Gibson Harris as a director on 1 October 2020 (1 page) |
30 September 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
9 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
5 September 2018 | Cessation of Mujahid Hussain as a person with significant control on 18 June 2018 (1 page) |
18 June 2018 | Registered office address changed from 6 Drumbrae South Edinburgh Midlothian EH12 8SJ to 136 Boden Street Glasgow G40 3PX on 18 June 2018 (1 page) |
18 June 2018 | Notification of Elizabeth Gibson Harris as a person with significant control on 18 June 2018 (2 pages) |
18 June 2018 | Appointment of Mrs Elizabeth Gibson Harris as a director on 18 June 2018 (2 pages) |
18 June 2018 | Notification of Ian Colquhoun Harris as a person with significant control on 18 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Ian Colquhoun Harris as a director on 18 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Farooq Hussain as a director on 18 June 2018 (1 page) |
10 November 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
20 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 November 2012 | Termination of appointment of Andrew Brown as a director (2 pages) |
2 November 2012 | Termination of appointment of Andrew Brown as a director (2 pages) |
5 September 2012 | Appointment of Farooq Hussain as a director (3 pages) |
5 September 2012 | Appointment of Farooq Hussain as a director (3 pages) |
5 September 2012 | Appointment of Mujahid Hussain as a director (3 pages) |
5 September 2012 | Appointment of Mujahid Hussain as a director (3 pages) |
5 September 2012 | Appointment of Andrew Ritchie Brown as a director (3 pages) |
5 September 2012 | Appointment of Andrew Ritchie Brown as a director (3 pages) |
4 September 2012 | Incorporation (23 pages) |
4 September 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
4 September 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
4 September 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
4 September 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
4 September 2012 | Incorporation (23 pages) |