Edinburgh
EH12 5EH
Scotland
Director Name | Mohammad Shahid Aziz |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clerk Street Edinburgh EH8 9HX Scotland |
Registered Address | 21 Lansdowne Crescent Edinburgh EH12 5EH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mohammed Shahid Aziz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,876 |
Cash | £3,064 |
Current Liabilities | £3,588 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
14 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2020 | Registered 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 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
10 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
30 March 2015 | Appointment of Kamran Hayat as a director on 26 March 2015 (3 pages) |
30 March 2015 | Termination of appointment of Mohammad Shahid Aziz as a director on 26 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Mohammad Shahid Aziz as a director on 26 March 2015 (2 pages) |
30 March 2015 | Appointment of Kamran Hayat as a director on 26 March 2015 (3 pages) |
30 March 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 April 2013 | Director's details changed for Mohammed Shahid Aziz on 12 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Mohammed Shahid Aziz on 12 April 2013 (2 pages) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|