Edinburgh
EH10 4HS
Scotland
Director Name | Mrs Nasreen Akhtar Arshad |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2014(same day as company formation) |
Role | Greengrocer |
Country of Residence | Scotland |
Correspondence Address | 5 Gillespie Place Edinburgh EH10 4HS Scotland |
Website | global-fruits-edinburgh.co.uk |
---|---|
Telephone | 0131 2284429 |
Telephone region | Edinburgh |
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 |
1 at £1 | Mohammed Arshad 50.00% Ordinary |
---|---|
1 at £1 | Nasreen Akhtar Arshad 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £408,269 |
Gross Profit | £112,132 |
Net Worth | -£54,070 |
Cash | £2,349 |
Current Liabilities | £73,104 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 4 January 2023 (1 year, 4 months ago) |
---|---|
Next Return Due | 18 January 2024 (overdue) |
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 September 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
1 September 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 January 2023 | Compulsory strike-off action has been suspended (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 May 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
21 January 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
7 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2021 | Registered office address changed from 5 Gillespie Place Edinburgh EH10 4HS to 3 Lochrin Place Edinburgh EH3 9QX on 11 February 2021 (1 page) |
11 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
26 October 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|