Company NameR & Family Limited
DirectorMohammed Rafiq
Company StatusActive
Company NumberSC509488
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Rafiq
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address13 Crawford Gait
Kirkliston
EH29 9LB
Scotland
Director NameMiss Hafsah Rafiq
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address14a Sighthill Avenue
Edinburgh
EH11 4QS
Scotland
Director NameMr Qurban Rafiq
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address3/8 Ferrygate Place
Edinburgh
EH4 4GN
Scotland
Director NameMr Sanan Rafiq
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2017)
RoleStudent
Country of ResidenceScotland
Correspondence Address14a Sighthill Avenue
Edinburgh
EH11 4QS
Scotland
Director NameMrs Wardah Rafiq
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2017)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address14a Sighthill Avenue
Edinburgh
EH11 4QS
Scotland

Location

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

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

2 March 2021Delivered on: 10 March 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 423 calder road, edinburgh.
Outstanding
5 February 2021Delivered on: 17 February 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 423 calder road, edinburgh.
Outstanding

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
24 March 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
8 January 2024Registration of charge SC5094880003, created on 5 January 2024 (5 pages)
4 August 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 May 2023Compulsory strike-off action has been discontinued (1 page)
26 May 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
15 July 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 July 2022Registered office address changed from 13 Crawford Gait Kirkliston EH29 9LB Scotland to 3 Lochrin Place Edinburgh EH3 9QX on 15 July 2022 (1 page)
8 April 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
26 November 2021Satisfaction of charge SC5094880001 in full (4 pages)
15 October 2021Registered office address changed from 14a Sighthill Avenue Edinburgh EH11 4QS Scotland to 13 Crawford Gait Kirkliston EH29 9LB on 15 October 2021 (1 page)
15 October 2021Director's details changed for Mr Mohammed Rafiq on 8 October 2021 (2 pages)
21 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
10 March 2021Registration of charge SC5094880002, created on 2 March 2021 (6 pages)
17 February 2021Registration of charge SC5094880001, created on 5 February 2021 (7 pages)
17 July 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
25 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
20 September 2017Termination of appointment of Wardah Rafiq as a director on 1 January 2017 (1 page)
20 September 2017Termination of appointment of Qurban Rafiq as a director on 1 January 2017 (1 page)
20 September 2017Cessation of Hafsah Rafiq as a person with significant control on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Wardah Rafiq as a director on 1 January 2017 (1 page)
20 September 2017Termination of appointment of Sanan Rafiq as a director on 1 January 2017 (1 page)
20 September 2017Notification of Mohammed Rafiq as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Cessation of Qurban Rafiq as a person with significant control on 20 September 2017 (1 page)
20 September 2017Cessation of Wardah Rafiq as a person with significant control on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Hafsah Rafiq as a director on 1 January 2017 (1 page)
20 September 2017Cessation of Hafsah Rafiq as a person with significant control on 1 January 2017 (1 page)
20 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
20 September 2017Termination of appointment of Sanan Rafiq as a director on 1 January 2017 (1 page)
20 September 2017Termination of appointment of Hafsah Rafiq as a director on 1 January 2017 (1 page)
20 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
20 September 2017Cessation of Sanan Rafiq as a person with significant control on 20 September 2017 (1 page)
20 September 2017Cessation of Sanan Rafiq as a person with significant control on 1 January 2017 (1 page)
20 September 2017Cessation of Qurban Rafiq as a person with significant control on 1 January 2017 (1 page)
20 September 2017Notification of Mohammed Rafiq as a person with significant control on 1 January 2017 (2 pages)
20 September 2017Cessation of Wardah Rafiq as a person with significant control on 1 January 2017 (1 page)
20 September 2017Termination of appointment of Qurban Rafiq as a director on 1 January 2017 (1 page)
16 June 2017Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
16 June 2017Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (20 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (20 pages)
12 August 2016Director's details changed for Miss Hafsah Rafiq on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Mohammed Rafiq on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Mr Mohammed Rafiq on 12 August 2016 (2 pages)
12 August 2016Director's details changed for Miss Hafsah Rafiq on 12 August 2016 (2 pages)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 5
(7 pages)
10 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 5
(7 pages)
26 May 2016Appointment of Mrs Wardah Rafiq as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mrs Wardah Rafiq as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr Sanan Rafiq as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr Sanan Rafiq as a director on 26 May 2016 (2 pages)
1 May 2016Registered office address changed from 3/8 Ferrygate Place Edinburgh EH4 4GN Scotland to 14a Sighthill Avenue Edinburgh EH11 4QS on 1 May 2016 (1 page)
1 May 2016Registered office address changed from 3/8 Ferrygate Place Edinburgh EH4 4GN Scotland to 14a Sighthill Avenue Edinburgh EH11 4QS on 1 May 2016 (1 page)
2 November 2015Director's details changed for Miss Hafsah Rafiq on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from 469 Queensferry Road Edinburgh EH4 7nd Scotland to 3/8 Ferrygate Place Edinburgh EH4 4GN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 469 Queensferry Road Edinburgh EH4 7nd Scotland to 3/8 Ferrygate Place Edinburgh EH4 4GN on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mr Mohammed Rafiq on 2 November 2015 (2 pages)
2 November 2015Registered office address changed from 469 Queensferry Road Edinburgh EH4 7nd Scotland to 3/8 Ferrygate Place Edinburgh EH4 4GN on 2 November 2015 (1 page)
2 November 2015Director's details changed for Mr Qurban Rafiq on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Mohammed Rafiq on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Qurban Rafiq on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Miss Hafsah Rafiq on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Mohammed Rafiq on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Qurban Rafiq on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Miss Hafsah Rafiq on 2 November 2015 (2 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)