Musselburgh
EH21 6RR
Scotland
Director Name | Mrs Shadi Darvish Kirk |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2013(same day as company formation) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 19 Monktonhall Place Musselburgh EH21 6RR Scotland |
Secretary Name | Wymet Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Correspondence Address | McCallum Associates Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland |
Registered Address | 19 Monktonhall Place Musselburgh EH21 6RR Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Mr Angus Richard Kirk 50.00% Ordinary |
---|---|
50 at £1 | Mrs Shadi Darvish Kirk 50.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
6 June 2018 | Delivered on: 8 June 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9 macbeth road, dunfermline KY11 4EG, being the subjects registered in the land register of scotland under title number FFE90687. Outstanding |
---|
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
16 November 2019 | Satisfaction of charge SC4573030001 in full (4 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
28 March 2019 | Change of details for Mrs Shadi Darvish Kirk as a person with significant control on 27 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mr Angus Richard Kirk on 27 March 2019 (2 pages) |
28 March 2019 | Change of details for Mr Angus Richard Kirk as a person with significant control on 27 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mrs Shadi Darvish Kirk on 27 March 2019 (2 pages) |
4 September 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
30 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
8 June 2018 | Registration of charge SC4573030001, created on 6 June 2018 (4 pages) |
18 March 2018 | Termination of appointment of Wymet Secretarial Services Limited as a secretary on 17 March 2018 (1 page) |
18 March 2018 | Registered office address changed from Mccallum Associates Wymet House 87 New Row Dunfermline Fife KY12 7DZ to 19 Monktonhall Place Musselburgh EH21 6RR on 18 March 2018 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (8 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
25 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
22 August 2016 | Director's details changed for Mrs Shadi Darvish Kirk on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Angus Richard Kirk on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Angus Richard Kirk on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mrs Shadi Darvish Kirk on 22 August 2016 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
19 May 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 May 2015 | Current accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
13 May 2015 | Current accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
11 March 2014 | Appointment of Mrs Shadi Kirk as a director (2 pages) |
11 March 2014 | Appointment of Mrs Shadi Kirk as a director (2 pages) |
21 August 2013 | Incorporation
|
21 August 2013 | Incorporation
|