Company NameDalkeith Minimarket Ltd
DirectorsGhulam Sarwar and Mafia Bibi
Company StatusActive - Proposal to Strike off
Company NumberSC465496
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ghulam Sarwar
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address182 High Street
Dalkeith
EH22 1AY
Scotland
Director NameMrs Mafia Bibi
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address182 High Street
Dalkeith
EH22 1AY
Scotland
Director NameMr Muhammad Shahid Mahmood
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address121 Salters Road
Wallyford
EH21 8AQ
Scotland

Location

Registered Address3 Lochrin Place
Edinburgh
EH3 9QX
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 December 2021 (2 years, 5 months ago)
Next Return Due23 December 2022 (overdue)

Filing History

9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
24 May 2022Compulsory strike-off action has been discontinued (1 page)
23 May 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 May 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 May 2021Compulsory strike-off action has been discontinued (1 page)
24 May 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2020Compulsory strike-off action has been discontinued (1 page)
24 February 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 December 2018 (2 pages)
24 February 2020Registered office address changed from 3 Lochrin Place Lochrin Place Edinburgh EH3 9QX Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 24 February 2020 (1 page)
21 December 2019Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
29 March 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
7 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 June 2016Registered office address changed from 182 High Street High Street Dalkeith Midlothian EH22 1AY Scotland to 3 Lochrin Place Lochrin Place Edinburgh EH3 9QX on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 182 High Street High Street Dalkeith Midlothian EH22 1AY Scotland to 3 Lochrin Place Lochrin Place Edinburgh EH3 9QX on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 3 Lochrin Place Edinburgh EH3 9QX to 182 High Street High Street Dalkeith Midlothian EH22 1AY on 6 June 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 June 2016Registered office address changed from 3 Lochrin Place Edinburgh EH3 9QX to 182 High Street High Street Dalkeith Midlothian EH22 1AY on 6 June 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(19 pages)
27 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(19 pages)
14 January 2016Director's details changed for Mr Ghulam Sarwar on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Ghulam Sarwar on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mrs Mafia Bibi on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mrs Mafia Bibi on 14 January 2016 (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2015Registered office address changed from 182 High Street Dalkeith EH22 1AY Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 14 October 2015 (2 pages)
14 October 2015Registered office address changed from 182 High Street Dalkeith EH22 1AY Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 14 October 2015 (2 pages)
18 May 2015Appointment of Mrs Mafia Bibi as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Mrs Mafia Bibi as a director on 18 May 2015 (2 pages)
18 May 2015Registered office address changed from 121 Salters Road Wallyford EH21 8AQ Scotland to 182 High Street Dalkeith EH22 1AY on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Muhammad Shahid Mahmood as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Muhammad Shahid Mahmood as a director on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 121 Salters Road Wallyford EH21 8AQ Scotland to 182 High Street Dalkeith EH22 1AY on 18 May 2015 (1 page)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(14 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(14 pages)
23 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(14 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)