Dalkeith
EH22 1AY
Scotland
Director Name | Mrs Mafia Bibi |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 182 High Street Dalkeith EH22 1AY Scotland |
Director Name | Mr Muhammad Shahid Mahmood |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 121 Salters Road Wallyford EH21 8AQ Scotland |
Registered Address | 3 Lochrin Place Edinburgh EH3 9QX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 December 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 23 December 2022 (overdue) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2022 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 May 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 February 2020 | Registered 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 2019 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 June 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 June 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
14 January 2016 | Director's details changed for Mr Ghulam Sarwar on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mr Ghulam Sarwar on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mrs Mafia Bibi on 14 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Mrs Mafia Bibi on 14 January 2016 (2 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mrs Mafia Bibi as a director on 18 May 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Mafia Bibi as a director on 18 May 2015 (2 pages) |
18 May 2015 | Registered 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 2015 | Termination of appointment of Muhammad Shahid Mahmood as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Muhammad Shahid Mahmood as a director on 18 May 2015 (1 page) |
18 May 2015 | Registered 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 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|