14 Randolph Place
Kirkcaldy
KY1 2YX
Scotland
Director Name | Mr Amir Shahzad Aslam |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX Scotland |
Director Name | Mr Raza Rehman |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX Scotland |
Director Name | Mr Raza Rehman |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glass Street Markinch Fife KY7 6DP Scotland |
Registered Address | Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Harris Aslam & Raza Rehman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,364 |
Cash | £41,657 |
Current Liabilities | £176,874 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
7 March 2017 | Delivered on: 20 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
20 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
5 June 2023 | Full accounts made up to 31 March 2022 (33 pages) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
28 June 2022 | Company name changed eros retail LTD\certificate issued on 28/06/22
|
10 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Mr Raza Rehman as a director on 2 February 2022 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
22 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
8 January 2021 | Registered office address changed from 7 Glass Street Markinch Fife KY7 6DP Scotland to Glenshire House 14 Randolph Place Kirkcaldy KY1 2YX on 8 January 2021 (1 page) |
21 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
20 August 2019 | Change of details for Mr Harris Shahzad Aslam as a person with significant control on 29 July 2019 (2 pages) |
20 August 2019 | Cessation of Raza Rehman as a person with significant control on 29 July 2019 (1 page) |
5 August 2019 | Termination of appointment of Raza Rehman as a director on 29 July 2019 (1 page) |
20 May 2019 | Appointment of Mr Amir Shahzad Aslam as a director on 20 May 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 March 2017 | Registration of charge SC4445670001, created on 7 March 2017 (19 pages) |
20 March 2017 | Registration of charge SC4445670001, created on 7 March 2017 (19 pages) |
11 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
11 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Registered office address changed from 81 Dollar Crescent Kirkcaldy Fife KY2 6NX to 7 Glass Street Markinch Fife KY7 6DP on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 81 Dollar Crescent Kirkcaldy Fife KY2 6NX to 7 Glass Street Markinch Fife KY7 6DP on 26 April 2016 (1 page) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 January 2014 | Appointment of Mr Raza Rehman as a director (2 pages) |
3 January 2014 | Appointment of Mr Raza Rehman as a director (2 pages) |
13 June 2013 | Director's details changed for Mr Harris Shahzad Aslam on 8 March 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Harris Shahzad Aslam on 8 March 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Harris Shahzad Aslam on 8 March 2013 (2 pages) |
30 May 2013 | Registered office address changed from 171 - 173 High Street Lochee Dundee Angus DD2 3DB Scotland on 30 May 2013 (1 page) |
30 May 2013 | Company name changed lochee trading LTD\certificate issued on 30/05/13
|
30 May 2013 | Registered office address changed from 171 - 173 High Street Lochee Dundee Angus DD2 3DB Scotland on 30 May 2013 (1 page) |
30 May 2013 | Company name changed lochee trading LTD\certificate issued on 30/05/13
|
8 March 2013 | Incorporation (36 pages) |
8 March 2013 | Incorporation (36 pages) |