Company NameGlobal Fruits (Edinburgh) Ltd
DirectorsMohammed Arshad and Nasreen Akhtar Arshad
Company StatusActive - Proposal to Strike off
Company NumberSC466841
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Mohammed Arshad
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleGreengrocer
Country of ResidenceUnited Kingdom
Correspondence Address5 Gillespie Place
Edinburgh
EH10 4HS
Scotland
Director NameMrs Nasreen Akhtar Arshad
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleGreengrocer
Country of ResidenceScotland
Correspondence Address5 Gillespie Place
Edinburgh
EH10 4HS
Scotland

Contact

Websiteglobal-fruits-edinburgh.co.uk
Telephone0131 2284429
Telephone regionEdinburgh

Location

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

Shareholders

1 at £1Mohammed Arshad
50.00%
Ordinary
1 at £1Nasreen Akhtar Arshad
50.00%
Ordinary

Financials

Year2014
Turnover£408,269
Gross Profit£112,132
Net Worth-£54,070
Cash£2,349
Current Liabilities£73,104

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 January 2023 (1 year, 4 months ago)
Next Return Due18 January 2024 (overdue)

Filing History

2 September 2023Compulsory strike-off action has been discontinued (1 page)
1 September 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
1 September 2023Micro company accounts made up to 31 January 2022 (3 pages)
11 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Micro company accounts made up to 31 January 2021 (3 pages)
31 May 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
21 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
7 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2021Registered 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 2021Micro company accounts made up to 31 January 2020 (3 pages)
17 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 January 2018Total exemption full accounts made up to 31 January 2017 (3 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
10 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
26 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)