Edinburgh
EH11 2NP
Scotland
Secretary Name | Mr Sanaullah Alam |
---|---|
Status | Current |
Appointed | 01 July 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 100 Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Mr Muhammad Muzaffar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 17 November 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | IT Professional |
Country of Residence | Scotland |
Correspondence Address | 100 Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Mr Muhammad Mubashir |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 53 Priorwood Drive Dunfermline Fife KY11 8FG Scotland |
Secretary Name | Mr Muhammad Mubashir |
---|---|
Status | Resigned |
Appointed | 29 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Priorwood Drive Dunfermline KY11 8FG Scotland |
Director Name | Mr Sanaullah Alam |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2018) |
Role | Marketing Consultant |
Country of Residence | Wales |
Correspondence Address | 15 Charles Street Neath SA11 1NF Wales |
Secretary Name | Mr Sanaullah Alam |
---|---|
Status | Resigned |
Appointed | 01 August 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2018) |
Role | Company Director |
Correspondence Address | 15 Charles Street Neath SA11 1NF Wales |
Director Name | Mr Muhammad Waqas Raza |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2020) |
Role | Auditor |
Country of Residence | Wales |
Correspondence Address | 53 53 Priorwood Drive Dunfermline Fife KY11 8FG Scotland |
Secretary Name | Mr Muhammad Waqas Raza |
---|---|
Status | Resigned |
Appointed | 26 October 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 53 53 Priorwood Drive Dunfermline Fife KY11 8FG Scotland |
Registered Address | 100 Gorgie Road Edinburgh EH11 2NP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
1 at £0.01 | Muhammad Mubashir 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
15 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Termination of appointment of Muhammad Waqas Raza as a secretary on 1 July 2020 (1 page) |
23 July 2020 | Appointment of Mr Sanaullah Alam as a secretary on 1 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Muhammad Waqas Raza as a director on 1 July 2020 (1 page) |
14 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 May 2019 | Appointment of Mr Sanaullah Alam as a director on 3 May 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
1 November 2018 | Appointment of Mr Muhammad Waqas Raza as a director on 26 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Sanaullah Alam as a secretary on 26 October 2018 (1 page) |
1 November 2018 | Appointment of Mr Muhammad Waqas Raza as a secretary on 26 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Sanaullah Alam as a director on 26 October 2018 (1 page) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 August 2017 | Termination of appointment of Muhammad Mubashir as a secretary on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Sanaullah Alam as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Sanaullah Alam as a secretary on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Sanaullah Alam as a director on 1 August 2017 (2 pages) |
2 August 2017 | Notification of Sanaullah Alam as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Notification of Sanaullah Alam as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Sanaullah Alam as a secretary on 1 August 2017 (2 pages) |
2 August 2017 | Cessation of Muhammad Mubashir as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Muhammad Mubashir as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Muhammad Mubashir as a secretary on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Muhammad Mubashir as a director on 1 August 2017 (1 page) |
2 August 2017 | Cessation of Muhammad Mubashir as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 53 Priorwood Drive Dunfermline KY11 8FG to PO Box KY1 3NB Mitchelston Drive Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 53 Priorwood Drive Dunfermline KY11 8FG to PO Box KY1 3NB Mitchelston Drive Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB on 1 August 2017 (1 page) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
29 December 2014 | Incorporation Statement of capital on 2014-12-29
|
29 December 2014 | Incorporation Statement of capital on 2014-12-29
|