Edinburgh
EH12 5EH
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 |
100 at £1 | Shahid Iqbal 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Registered office address changed from Unit 50 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ to 21 Lansdowne Crescent Edinburgh EH12 5EH on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Unit 50 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ to 21 Lansdowne Crescent Edinburgh EH12 5EH on 15 April 2016 (1 page) |
13 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 September 2014 | Registered office address changed from 255 Guardwell Crescent Edinburgh Scotland EH17 7SL United Kingdom to Unit 50 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 255 Guardwell Crescent Edinburgh Scotland EH17 7SL United Kingdom to Unit 50 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 255 Guardwell Crescent Edinburgh Scotland EH17 7SL United Kingdom to Unit 50 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 2 September 2014 (1 page) |
7 August 2013 | Incorporation Statement of capital on 2013-08-07
|
7 August 2013 | Incorporation Statement of capital on 2013-08-07
|