Edinburgh
City Of Edinburgh
EH2 4HU
Scotland
Director Name | Mr Sheryar Yousuf Adam |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 C/O Aydya Limited Dunsinane Avenue Dundee DD2 3QF Scotland |
Director Name | Mr Peter James Dobson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3/2 148 Stanmore Road Glasgow G42 9AP Scotland |
Director Name | Mr Yusuf Okhai |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QF Scotland |
Registered Address | 16 William Street Edinburgh Midlothian EH3 7NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 19 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 January |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2018 | Application to strike the company off the register (3 pages) |
19 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 January 2018 | Previous accounting period shortened from 31 December 2018 to 19 January 2018 (1 page) |
19 January 2018 | Micro company accounts made up to 19 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Yusuf Okhai as a director on 10 January 2018 (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
16 December 2016 | Registered office address changed from 21 Young Street Edinburgh EH2 4HU to 16 William Street Edinburgh Midlothian EH3 7NH on 16 December 2016 (2 pages) |
16 December 2016 | Registered office address changed from 21 Young Street Edinburgh EH2 4HU to 16 William Street Edinburgh Midlothian EH3 7NH on 16 December 2016 (2 pages) |
8 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
8 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 September 2016 | Termination of appointment of Peter James Dobson as a director on 1 May 2014 (1 page) |
6 September 2016 | Termination of appointment of Peter James Dobson as a director on 1 May 2014 (1 page) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
29 January 2015 | Appointment of Mr Sheryar Adam as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Sheryar Adam as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Yusuf Okhai as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Yusuf Okhai as a director on 29 January 2015 (2 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
31 December 2014 | Appointment of Mr David William Hastie as a director on 18 December 2014 (3 pages) |
31 December 2014 | Appointment of Mr David William Hastie as a director on 18 December 2014 (3 pages) |
13 August 2014 | Sub-division of shares on 11 August 2014 (5 pages) |
13 August 2014 | Sub-division of shares on 11 August 2014 (5 pages) |
26 June 2014 | Director's details changed for Mr Peter James Dobson on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Peter James Dobson on 26 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from 189 Central Chmabers 93 Hope Street Glasgow G2 6LD Scotland on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 189 Central Chmabers 93 Hope Street Glasgow G2 6LD Scotland on 24 June 2014 (1 page) |
12 March 2014 | Incorporation
|
12 March 2014 | Incorporation
|