Edinburgh
EH2 4AN
Scotland
Director Name | Mr Yohanna Kwada Haruna |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 February 2020(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Ms Grace Zira Kwaya |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 02 January 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Lawyer |
Country of Residence | Nigeria |
Correspondence Address | 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Abba Joshua Haruna Kwada |
---|---|
Date of Birth | November 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2023(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 36 Broomhouse Courts Broomhouse Court Edinburgh EH11 3RN Scotland |
Director Name | Mr Kwada Yohanna Haruna |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 8/3 West Pilton Edinburgh EH4 4BT Scotland |
Director Name | Mrs Macrine Kuva Kwada Haruna |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 September 2018(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2020) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 3 West Pilton Avenue Edinburgh EH4 4BT Scotland |
Registered Address | 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
700 at £1 | Kwada Yohanna Haruna 70.00% Ordinary |
---|---|
300 at £1 | Macrine Kuva Haruna 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,654 |
Current Liabilities | £7,849 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
9 January 2021 | Appointment of Ms Grace Zira Kwaya as a director on 2 January 2021 (2 pages) |
---|---|
24 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of Macrine Kuva Kwada Haruna as a director on 15 February 2020 (1 page) |
24 February 2020 | Appointment of Mr Yohanna Kwada Haruna as a director on 15 February 2020 (2 pages) |
24 February 2020 | Registered office address changed from 13 Bangor Road , Leith Edinburgh Bangor Road Edinburgh EH6 5JY Scotland to 64a Cumberland Street, Edinburgh Cumberland Street Edinburgh EH3 6RE on 24 February 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
7 October 2019 | Registered office address changed from 8/3 West Pilton Avenue Edinburgh EH4 4BT United Kingdom to 13 Bangor Road , Leith Edinburgh Bangor Road Edinburgh EH6 5JY on 7 October 2019 (1 page) |
16 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
30 April 2019 | Registered office address changed from Hall 13a Bangor Road Edinburgh EH6 5JY Scotland to 8/3 West Pilton Avenue Edinburgh EH4 4BT on 30 April 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
24 September 2018 | Termination of appointment of Kwada Yohanna Haruna as a director on 17 September 2018 (1 page) |
24 September 2018 | Appointment of Mrs Macrine Kuva Kwada Haruna as a director on 17 September 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
7 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
7 May 2017 | Director's details changed for Mr Kwada Yohanna Haruna on 7 October 2016 (2 pages) |
7 May 2017 | Director's details changed for Mr Kwada Yohanna Haruna on 7 October 2016 (2 pages) |
7 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
31 August 2016 | Director's details changed for Mr Kwada Yohanna Haruna on 30 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Kwada Yohanna Haruna on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Kwada Yohanna Haruna on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Kwada Yohanna Haruna on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Kwada Yohanna Haruna on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Kwada Yohanna Haruna on 30 August 2016 (2 pages) |
2 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 May 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
30 May 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 30 April 2015
|
27 May 2016 | Statement of capital following an allotment of shares on 30 April 2015
|
26 May 2016 | Statement of capital following an allotment of shares on 30 April 2014
|
26 May 2016 | Statement of capital following an allotment of shares on 30 April 2014
|
30 April 2016 | Micro company accounts made up to 30 April 2015 (6 pages) |
30 April 2016 | Micro company accounts made up to 30 April 2015 (6 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Registered office address changed from 8/3 West Pilton Avenue Edinburgh EH4 4BT to Hall 13a Bangor Road Edinburgh EH6 5JY on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 8/3 West Pilton Avenue Edinburgh EH4 4BT to Hall 13a Bangor Road Edinburgh EH6 5JY on 12 November 2015 (1 page) |
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
23 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 December 2013 | Secretary's details changed for Macrine Kuva Haruna on 4 June 2013 (1 page) |
12 December 2013 | Registered office address changed from 10/1 Ferry Road Drive Edinburgh EH4 4BN Scotland on 12 December 2013 (1 page) |
12 December 2013 | Secretary's details changed for Macrine Kuva Haruna on 4 June 2013 (1 page) |
12 December 2013 | Registered office address changed from 10/1 Ferry Road Drive Edinburgh EH4 4BN Scotland on 12 December 2013 (1 page) |
12 December 2013 | Secretary's details changed for Macrine Kuva Haruna on 4 June 2013 (1 page) |
23 April 2013 | Incorporation (21 pages) |
23 April 2013 | Incorporation (21 pages) |