Company NameWest Maitland Street Postal Services Limited
DirectorsChowdhury Dila Kakon and Khan Md Monzur Elahi
Company StatusActive
Company NumberSC460423
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 7 months ago)
Previous NameWest Maitland Street Po Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Chowdhury Dila Kakon
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RolePostmistress
Country of ResidenceUnited Kingdom
Correspondence Address4a West Maitland Street
Edinburgh
EH12 5DS
Scotland
Director NameMr Khan Md Monzur Elahi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(5 years, 7 months after company formation)
Appointment Duration5 years
RolePost Office Manager
Country of ResidenceScotland
Correspondence Address26 Dalhousie Avenue Dalhousie Avenue
Bonnyrigg
EH19 2LZ
Scotland
Director NameMargaret Griffen Mesbah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RolePostmaster
Country of ResidenceScotland
Correspondence Address4a West Maitland Street
Edinburgh
EH12 5DS
Scotland
Director NameMohammed Reza Mesbah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RolePostmaster
Country of ResidenceScotland
Correspondence Address4a West Maitland Street
Edinburgh
EH12 5DS
Scotland

Contact

Telephone0131 2295906
Telephone regionEdinburgh

Location

Registered Address4a West Maitland Street
Edinburgh
EH12 5DS
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts17 February 2023 (1 year, 2 months ago)
Next Accounts Due17 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End17 February

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

6 November 2023Notification of Khan Md Monzur Elahi as a person with significant control on 19 February 2019 (2 pages)
6 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 17 February 2022 (9 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 17 February 2021 (4 pages)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 17 February 2020 (4 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
15 August 2019Director's details changed for Mrs Choudhury Kakon on 15 August 2019 (2 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
24 July 2019Director's details changed for Mr Khan Md Monzur Elahi on 1 May 2019 (2 pages)
24 July 2019Director's details changed for Mrs Kakon Choudhury on 14 February 2019 (2 pages)
31 May 2019Cessation of Mohammed Mesbah as a person with significant control on 20 February 2019 (3 pages)
17 May 2019Total exemption full accounts made up to 17 February 2019 (6 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 May 2019Termination of appointment of Mohammed Reza Mesbah as a director on 17 May 2019 (1 page)
17 May 2019Appointment of Mr Khan Md Monzur Elahi as a director on 1 May 2019 (2 pages)
15 May 2019Previous accounting period shortened from 31 December 2019 to 17 February 2019 (1 page)
13 May 2019Notification of Kakon Choudhury as a person with significant control on 20 February 2019 (2 pages)
14 February 2019Appointment of Ms Kakon Choudhury as a director on 14 February 2019 (2 pages)
14 February 2019Termination of appointment of Margaret Griffen Mesbah as a director on 14 February 2019 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
7 June 2017Director's details changed for Mohammad Reza Mesbah on 6 June 2017 (2 pages)
7 June 2017Director's details changed for Mohammad Reza Mesbah on 6 June 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(4 pages)
4 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(4 pages)
4 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(4 pages)
25 February 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
25 February 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-28
(1 page)
30 October 2013Company name changed west maitland street po LIMITED\certificate issued on 30/10/13
  • CONNOT ‐
(3 pages)
30 October 2013Company name changed west maitland street po LIMITED\certificate issued on 30/10/13
  • CONNOT ‐
(3 pages)
30 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-28
(1 page)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 100
(36 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 100
(36 pages)