Edinburgh
EH12 5AY
Scotland
Director Name | Mr Adil Ali |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Dean Park Brae Chapel Kirkcaldy KY2 6GA Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
100 at £1 | Adil Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 April 2015 | Delivered on: 14 April 2015 Persons entitled: Relendex Pcc Limited Classification: A registered charge Particulars: Castlehill centre, castlehill, cupar. Title number FFE107615. Outstanding |
---|---|
25 March 2015 | Delivered on: 1 April 2015 Persons entitled: Relendex Pcc Limited Classification: A registered charge Outstanding |
17 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2020 | Final account prior to dissolution in a winding-up by the court (9 pages) |
23 April 2019 | Notice of winding up order (1 page) |
23 April 2019 | Court order notice of winding up (1 page) |
16 April 2019 | Registered office address changed from 9 Dean Park Brae Chapel Kirkcaldy KY2 6GA to 56 Palmerston Place Edinburgh EH12 5AY on 16 April 2019 (2 pages) |
1 January 2019 | Compulsory strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Cessation of Adil Ali as a person with significant control on 16 October 2017 (1 page) |
26 September 2018 | Notification of Zahida Kausar as a person with significant control on 16 October 2017 (2 pages) |
26 September 2018 | Termination of appointment of Adil Ali as a director on 2 August 2017 (1 page) |
6 August 2018 | Cessation of Zahida Kausar as a person with significant control on 15 October 2017 (1 page) |
6 August 2018 | Notification of Adil Ali as a person with significant control on 15 October 2017 (2 pages) |
6 August 2018 | Appointment of Mr Adil Ali as a director on 1 August 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
11 October 2017 | Notification of Zahida Kausar as a person with significant control on 3 July 2017 (2 pages) |
11 October 2017 | Cessation of Adil Ali as a person with significant control on 3 July 2017 (1 page) |
11 October 2017 | Cessation of Adil Ali as a person with significant control on 3 July 2017 (1 page) |
11 October 2017 | Notification of Zahida Kausar as a person with significant control on 3 July 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Termination of appointment of Adil Ali as a director on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Adil Ali as a director on 3 July 2017 (1 page) |
7 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Satisfaction of charge SC4660800001 in full (4 pages) |
19 May 2016 | Satisfaction of charge SC4660800001 in full (4 pages) |
19 May 2016 | Satisfaction of charge SC4660800002 in full (4 pages) |
19 May 2016 | Satisfaction of charge SC4660800002 in full (4 pages) |
28 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 April 2015 | Registration of charge SC4660800002, created on 9 April 2015 (12 pages) |
14 April 2015 | Registration of charge SC4660800002, created on 9 April 2015 (12 pages) |
14 April 2015 | Registration of charge SC4660800002, created on 9 April 2015 (12 pages) |
1 April 2015 | Registration of charge SC4660800001, created on 25 March 2015 (10 pages) |
1 April 2015 | Registration of charge SC4660800001, created on 25 March 2015 (10 pages) |
25 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-25
|
25 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-25
|
4 August 2014 | Appointment of Mr Raza Rehman as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Raza Rehman as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Raza Rehman as a director on 1 August 2014 (2 pages) |
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|