Company NameAAM Letting Limited
Company StatusDissolved
Company NumberSC452864
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Secretary NameArshad Bibi
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Elliot Road
Edinburgh
EH14 1DU
Scotland
Director NameAsif Mohammad
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(7 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elliot Road
Edinburgh
Edinburgh City
EH14 1DU
Scotland
Director NameMs Arshad Bibi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence Address5 Elliot Road
Edinburgh
EH14 1DU
Scotland

Location

Registered Address5 Elliot Road
Edinburgh
EH14 1DU
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Arshad Bibi
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 August 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
20 February 2014Termination of appointment of Arshad Bibi as a director (2 pages)
20 February 2014Appointment of Asif Mohammad as a director (3 pages)
21 June 2013Incorporation (37 pages)