Edinburgh
EH6 8DU
Scotland
Secretary Name | Mr Yousaf Mohammed Shinwary |
---|---|
Status | Current |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hermitage Park Grove Edinburgh EH6 8DU Scotland |
Registered Address | 71 Nicolson Street Edinburgh EH8 9BZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 7 February 2024 (overdue) |
2 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
5 April 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
5 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 April 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
23 July 2019 | Registered office address changed from 3 Hermitage Park Grove Edinburgh EH6 8DU Scotland to 71 Nicolson Street Edinburgh EH8 9BZ on 23 July 2019 (1 page) |
17 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|