Edinburgh
EH12 8AR
Scotland
Director Name | Mr Mohammed Sohail Akhtar |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21/3 Angle Park Terrace Edinburgh EH11 2JX Scotland |
Secretary Name | Humayun Reza |
---|---|
Status | Resigned |
Appointed | 02 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Spylaw Road Edinburgh EH10 5BN Scotland |
Director Name | Dr Matiur Rahman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 24 November 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Warrender Park Road Edinburgh EH9 1HH Scotland |
Director Name | Mr Kornel Bacsa |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 16 June 2017(1 year, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21-23 Hill Street Hill Street Edinburgh EH2 3JP Scotland |
Registered Address | 21/23 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
20 March 2020 | Delivered on: 24 March 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
20 June 2017 | Delivered on: 22 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 November 2023 | Confirmation statement made on 17 November 2023 with updates (4 pages) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
1 March 2023 | Amended total exemption full accounts made up to 31 March 2022 (12 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
8 December 2021 | Notification of Ashif Reza as a person with significant control on 26 November 2021 (2 pages) |
8 December 2021 | Cessation of Humayun Reza as a person with significant control on 26 November 2021 (1 page) |
8 December 2021 | Change of details for Mr Ramiz Reza as a person with significant control on 26 November 2021 (2 pages) |
8 December 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
17 December 2020 | Change of details for Mr Ramiz Reza as a person with significant control on 26 November 2018 (2 pages) |
17 November 2020 | Notification of Humayun Reza as a person with significant control on 26 November 2018 (2 pages) |
30 March 2020 | Satisfaction of charge SC5099340001 in full (1 page) |
24 March 2020 | Registration of charge SC5099340002, created on 20 March 2020 (17 pages) |
26 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
19 May 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
30 November 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
26 November 2018 | Cessation of Humayun Reza as a person with significant control on 26 November 2018 (1 page) |
26 November 2018 | Notification of Ramiz Reza as a person with significant control on 26 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (3 pages) |
18 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
29 August 2018 | Change of details for Dr Humayun Reza as a person with significant control on 1 August 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
26 June 2018 | Termination of appointment of Humayun Reza as a secretary on 10 May 2018 (1 page) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
5 April 2018 | Termination of appointment of Mohammed Sohail Akhtar as a director on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Matiur Rahman as a director on 4 April 2018 (1 page) |
21 July 2017 | Appointment of Mr Thomas Rodney Boyd as a director on 7 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Thomas Rodney Boyd as a director on 7 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Kornel Bacsa as a director on 10 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Kornel Bacsa as a director on 10 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
22 June 2017 | Registration of charge SC5099340001, created on 20 June 2017 (5 pages) |
22 June 2017 | Registration of charge SC5099340001, created on 20 June 2017 (5 pages) |
19 June 2017 | Appointment of Mr Kornel Bacsa as a director on 16 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Kornel Bacsa as a director on 16 June 2017 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 November 2016 | Appointment of Dr Matiur Rahman as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Dr Matiur Rahman as a director on 24 November 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|
2 July 2015 | Incorporation Statement of capital on 2015-07-02
|