Company NameApartments Scotland Ltd
Company StatusDissolved
Company NumberSC447463
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Kamran Hayat
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2015(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
Director NameMohammad Shahid Aziz
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clerk Street
Edinburgh
EH8 9HX
Scotland

Location

Registered Address21 Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mohammed Shahid Aziz
100.00%
Ordinary

Financials

Year2014
Net Worth£11,876
Cash£3,064
Current Liabilities£3,588

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2020Registered office address changed from 81/3 Hopetoun Street Edinburgh EH7 4NJ United Kingdom to 21 Lansdowne Crescent Edinburgh EH12 5EH on 8 June 2020 (1 page)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
31 October 2017Registered office address changed from 10/4 Hopetoun Crescent Edinburgh EH7 4AY to 81/3 Hopetoun Street Edinburgh EH7 4NJ on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 10/4 Hopetoun Crescent Edinburgh EH7 4AY to 81/3 Hopetoun Street Edinburgh EH7 4NJ on 31 October 2017 (1 page)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
10 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(3 pages)
10 May 2015Registered office address changed from 10/4 Hopetoun Street Edinburgh EH7 4NJ to 10/4 Hopetoun Crescent Edinburgh EH7 4AY on 10 May 2015 (1 page)
10 May 2015Registered office address changed from 10/4 Hopetoun Street Edinburgh EH7 4NJ to 10/4 Hopetoun Crescent Edinburgh EH7 4AY on 10 May 2015 (1 page)
10 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(3 pages)
30 March 2015Appointment of Kamran Hayat as a director on 26 March 2015 (3 pages)
30 March 2015Termination of appointment of Mohammad Shahid Aziz as a director on 26 March 2015 (2 pages)
30 March 2015Termination of appointment of Mohammad Shahid Aziz as a director on 26 March 2015 (2 pages)
30 March 2015Appointment of Kamran Hayat as a director on 26 March 2015 (3 pages)
30 March 2015Registered office address changed from 44 Clerk Street Edinburgh EH8 9HX to 10/4 Hopetoun Street Edinburgh EH7 4NJ on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from 44 Clerk Street Edinburgh EH8 9HX to 10/4 Hopetoun Street Edinburgh EH7 4NJ on 30 March 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
19 April 2013Director's details changed for Mohammed Shahid Aziz on 12 April 2013 (2 pages)
19 April 2013Director's details changed for Mohammed Shahid Aziz on 12 April 2013 (2 pages)
12 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-12
(21 pages)
12 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-12
(21 pages)