Company NameS&A Edinburgh Limited
Company StatusDissolved
Company NumberSC452448
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Asadul Islam
Date of BirthApril 1987 (Born 37 years ago)
NationalityBangladeshi
StatusClosed
Appointed06 May 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 06 February 2018)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address35 West Pilton Grove
Edinburgh
EH4 4EP
Scotland
Director NameMr Asadul Islam
Date of BirthApril 1987 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director NameMr Sajal Chowdhury
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Location

Registered Address1 George Square
Castle Brae
Dunfermline
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Administrative restoration application (3 pages)
25 January 2017Administrative restoration application (3 pages)
25 January 2017Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2017-01-25
  • GBP 2
(19 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 January 2017Director's details changed for Mr Asadul Islam on 1 September 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 January 2017Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2017-01-25
  • GBP 2
(19 pages)
25 January 2017Director's details changed for Mr Asadul Islam on 1 September 2016 (4 pages)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 May 2015Termination of appointment of Sajal Chowdhury as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Asadul Islam as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Sajal Chowdhury as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Asadul Islam as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Sajal Chowdhury as a director on 6 May 2015 (1 page)
3 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
3 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
4 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Director's details changed for Mr Sajal Chowdhury on 19 September 2013 (2 pages)
4 July 2014Director's details changed for Mr Sajal Chowdhury on 19 September 2013 (2 pages)
28 October 2013Termination of appointment of Asadul Islam as a director (1 page)
28 October 2013Termination of appointment of Asadul Islam as a director (1 page)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)