Edinburgh
EH14 2SW
Scotland
Director Name | Mrs Raheela Javaid |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lochrin Place Edinburgh Midlothian EH3 9QX Scotland |
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 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 October 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
6 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2020 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 March 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 February 2017 | Registered office address changed from Westside Plaza 50 Murrayburn Road Edinburgh EH142SN Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 16 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 February 2017 | Registered office address changed from Westside Plaza 50 Murrayburn Road Edinburgh EH142SN Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 16 February 2017 (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Registered office address changed from , 3 Lochrin Place, Edinburgh, Midlothian, EH3 9QX, Scotland to Westside Plaza 50 Murrayburn Road Edinburgh EH142SN on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from , 3 Lochrin Place, Edinburgh, Midlothian, EH3 9QX, Scotland to Westside Plaza 50 Murrayburn Road Edinburgh EH142SN on 3 May 2016 (1 page) |
11 March 2016 | Termination of appointment of Raheela Javaid as a director on 11 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Raheela Javaid as a director on 11 March 2016 (1 page) |
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
2 June 2015 | Appointment of Mrs Raheela Javaid as a director on 2 June 2015 (2 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
2 June 2015 | Appointment of Mrs Raheela Javaid as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mrs Raheela Javaid as a director on 2 June 2015 (2 pages) |
8 April 2015 | Registered office address changed from , 137 Liberton Brae, Edinburgh, Midlothian, EH16 6LD, Scotland to Westside Plaza 50 Murrayburn Road Edinburgh EH142SN on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 137 Liberton Brae Edinburgh Midlothian EH16 6LD Scotland to 3 Lochrin Place Edinburgh Midlothian EH3 9QX on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from , 137 Liberton Brae, Edinburgh, Midlothian, EH16 6LD, Scotland to Westside Plaza 50 Murrayburn Road Edinburgh EH142SN on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 137 Liberton Brae Edinburgh Midlothian EH16 6LD Scotland to 3 Lochrin Place Edinburgh Midlothian EH3 9QX on 8 April 2015 (1 page) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|