Aberdeen
AB11 5AA
Scotland
Director Name | Mr Rahmat Ali |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Retired Businessman |
Country of Residence | Scotland |
Correspondence Address | 48 Gibson Street Glasgow G12 8NW Scotland |
Director Name | Mrs Sidra Iqbal |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(3 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 May 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Crown Street Aberdeen AB11 6HB Scotland |
Director Name | Mr Zafar Iqbal |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 17 March 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Street Aberdeen AB11 6HB Scotland |
Director Name | Mr Mohammed Faisal Iqbal |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 March 2017(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 2019) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 10 Crown Street Aberdeen AB11 6HB Scotland |
Registered Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2023 | Final account prior to dissolution in a winding-up by the court (17 pages) |
30 May 2022 | Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh EH3 8BL on 30 May 2022 (2 pages) |
12 March 2019 | Court order notice of winding up (1 page) |
12 March 2019 | Notice of winding up order (1 page) |
12 March 2019 | Registered office address changed from 10 Crown Street Aberdeen AB11 6HB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 12 March 2019 (2 pages) |
4 February 2019 | Termination of appointment of Mohammed Faisal Iqbal as a director on 22 January 2019 (1 page) |
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2018 | Cessation of Mohammed Faisal Iqbal as a person with significant control on 19 July 2018 (1 page) |
16 August 2018 | Appointment of Mr Gulam Nabi as a director on 31 July 2018 (2 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
17 March 2017 | Termination of appointment of Zafar Iqbal as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Zafar Iqbal as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Mohammed Faisal Iqbal as a director on 14 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Mohammed Faisal Iqbal as a director on 14 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Termination of appointment of Sidra Iqbal as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Rahmat Ali as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Sidra Iqbal as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Rahmat Ali as a director on 6 May 2016 (1 page) |
25 April 2016 | Appointment of Mr Zafar Iqbal as a director on 15 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Zafar Iqbal as a director on 15 April 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Sidra Iqbal as a director on 15 April 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Sidra Iqbal as a director on 15 April 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 October 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 28 February 2014 to 31 May 2014 (1 page) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Incorporation (29 pages) |
14 February 2013 | Incorporation (29 pages) |