Kirkliston
EH29 9LB
Scotland
Director Name | Miss Hafsah Rafiq |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 14a Sighthill Avenue Edinburgh EH11 4QS Scotland |
Director Name | Mr Qurban Rafiq |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2015(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 3/8 Ferrygate Place Edinburgh EH4 4GN Scotland |
Director Name | Mr Sanan Rafiq |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2017) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 14a Sighthill Avenue Edinburgh EH11 4QS Scotland |
Director Name | Mrs Wardah Rafiq |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2017) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | 14a Sighthill Avenue Edinburgh EH11 4QS 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 | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 3 weeks from now) |
2 March 2021 | Delivered on: 10 March 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 423 calder road, edinburgh. Outstanding |
---|---|
5 February 2021 | Delivered on: 17 February 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 423 calder road, edinburgh. Outstanding |
26 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
24 March 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
8 January 2024 | Registration of charge SC5094880003, created on 5 January 2024 (5 pages) |
4 August 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 July 2022 | Registered 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 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
26 November 2021 | Satisfaction of charge SC5094880001 in full (4 pages) |
15 October 2021 | Registered 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 2021 | Director's details changed for Mr Mohammed Rafiq on 8 October 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
10 March 2021 | Registration of charge SC5094880002, created on 2 March 2021 (6 pages) |
17 February 2021 | Registration of charge SC5094880001, created on 5 February 2021 (7 pages) |
17 July 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
25 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 September 2017 | Termination of appointment of Wardah Rafiq as a director on 1 January 2017 (1 page) |
20 September 2017 | Termination of appointment of Qurban Rafiq as a director on 1 January 2017 (1 page) |
20 September 2017 | Cessation of Hafsah Rafiq as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Wardah Rafiq as a director on 1 January 2017 (1 page) |
20 September 2017 | Termination of appointment of Sanan Rafiq as a director on 1 January 2017 (1 page) |
20 September 2017 | Notification of Mohammed Rafiq as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Cessation of Qurban Rafiq as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Cessation of Wardah Rafiq as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Hafsah Rafiq as a director on 1 January 2017 (1 page) |
20 September 2017 | Cessation of Hafsah Rafiq as a person with significant control on 1 January 2017 (1 page) |
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
20 September 2017 | Termination of appointment of Sanan Rafiq as a director on 1 January 2017 (1 page) |
20 September 2017 | Termination of appointment of Hafsah Rafiq as a director on 1 January 2017 (1 page) |
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
20 September 2017 | Cessation of Sanan Rafiq as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Cessation of Sanan Rafiq as a person with significant control on 1 January 2017 (1 page) |
20 September 2017 | Cessation of Qurban Rafiq as a person with significant control on 1 January 2017 (1 page) |
20 September 2017 | Notification of Mohammed Rafiq as a person with significant control on 1 January 2017 (2 pages) |
20 September 2017 | Cessation of Wardah Rafiq as a person with significant control on 1 January 2017 (1 page) |
20 September 2017 | Termination of appointment of Qurban Rafiq as a director on 1 January 2017 (1 page) |
16 June 2017 | Amended total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 June 2017 | Amended total exemption small company accounts made up to 30 June 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (20 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (20 pages) |
12 August 2016 | Director's details changed for Miss Hafsah Rafiq on 12 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Mohammed Rafiq on 12 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Mohammed Rafiq on 12 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Miss Hafsah Rafiq on 12 August 2016 (2 pages) |
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
26 May 2016 | Appointment of Mrs Wardah Rafiq as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Wardah Rafiq as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Sanan Rafiq as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Sanan Rafiq as a director on 26 May 2016 (2 pages) |
1 May 2016 | Registered 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 2016 | Registered 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 2015 | Director's details changed for Miss Hafsah Rafiq on 2 November 2015 (2 pages) |
2 November 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Mohammed Rafiq on 2 November 2015 (2 pages) |
2 November 2015 | Registered 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 2015 | Director's details changed for Mr Qurban Rafiq on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Mohammed Rafiq on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Qurban Rafiq on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Miss Hafsah Rafiq on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Mohammed Rafiq on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Qurban Rafiq on 2 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Miss Hafsah Rafiq on 2 November 2015 (2 pages) |
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|