Edinburgh
EH4 6EL
Scotland
Director Name | Mrs Mays Al Emam |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 14 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16/7 Arneil Drive Edinburgh EH5 2GN Scotland |
Registered Address | 75 Barnton Park View Edinburgh EH4 6EL Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
4 at £1 | Abdullah Razzouk 80.00% Ordinary |
---|---|
1 at £1 | Mays Al Emam 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £553 |
Cash | £5,246 |
Current Liabilities | £4,903 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
---|---|
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
27 June 2019 | Current accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
14 May 2019 | Registered office address changed from 16/7 Arneil Drive Edinburgh EH5 2GN Scotland to 75 Barnton Park View Edinburgh EH4 6EL on 14 May 2019 (1 page) |
4 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 November 2018 | Termination of appointment of Mays Al Emam as a director on 19 November 2018 (1 page) |
7 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
2 January 2017 | Registered office address changed from 6 Silverknowes Bank Edinburgh EH4 5PD Scotland to 16/7 Arneil Drive Edinburgh EH5 2GN on 2 January 2017 (1 page) |
2 January 2017 | Registered office address changed from 6 Silverknowes Bank Edinburgh EH4 5PD Scotland to 16/7 Arneil Drive Edinburgh EH5 2GN on 2 January 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
12 April 2016 | Director's details changed for Mr Abdullah Razzouk on 5 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Abdullah Razzouk on 5 April 2016 (2 pages) |
25 March 2016 | Registered office address changed from 106 Barnton Park Avenue Edinburgh EH4 6HE to 6 Silverknowes Bank Edinburgh EH4 5PD on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from 106 Barnton Park Avenue Edinburgh EH4 6HE to 6 Silverknowes Bank Edinburgh EH4 5PD on 25 March 2016 (1 page) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 December 2014 | Registered office address changed from 89 Netherwood Park Livingston West Lothian EH54 8RW United Kingdom to 106 Barnton Park Avenue Edinburgh EH4 6HE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 89 Netherwood Park Livingston West Lothian EH54 8RW United Kingdom to 106 Barnton Park Avenue Edinburgh EH4 6HE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 89 Netherwood Park Livingston West Lothian EH54 8RW United Kingdom to 106 Barnton Park Avenue Edinburgh EH4 6HE on 1 December 2014 (1 page) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|