Edinburgh
EH1 1ND
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Director Name | Mohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 01 April 2021(4 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 114a Cromwell Road London SW7 4ES |
Director Name | Mohammed Shareef Abdulrazaq Abdulla Alnadhar Alawadhi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 01 April 2021(4 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 114a Cromwell Road London SW7 4ES |
Director Name | Mr Michael Charles Sadler |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(4 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 114a Cromwell Road London SW7 4ES |
Director Name | Mrs Tessa Maxine Gilchrist Allen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Tower 7 Advocates Close Edinburgh EH1 1ND Scotland |
Registered Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 27 June |
Latest Return | 27 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks, 2 days from now) |
4 October 2022 | Delivered on: 5 October 2022 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 July 2022 | Delivered on: 22 July 2022 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
18 July 2022 | Delivered on: 22 July 2022 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
18 July 2022 | Delivered on: 22 July 2022 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
18 July 2022 | Delivered on: 22 July 2022 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
20 July 2022 | Delivered on: 21 July 2022 Persons entitled: Solutus Advisors Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All and whole subjects cadastral unit GLA237425 being ground at martha street, glasgow and john street, glasgow being the subjects registered in the land register of scotland under title number GLA237425. Outstanding |
23 May 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
---|---|
5 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
9 November 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
5 October 2022 | Registration of charge SC5339860006, created on 4 October 2022 (20 pages) |
1 September 2022 | Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 30 August 2022 (2 pages) |
19 August 2022 | Director's details changed for Mike Sadler on 19 August 2022 (2 pages) |
3 August 2022 | Director's details changed for Mohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi on 7 July 2022 (2 pages) |
22 July 2022 | Registration of charge SC5339860005, created on 18 July 2022 (22 pages) |
22 July 2022 | Registration of charge SC5339860003, created on 18 July 2022 (33 pages) |
22 July 2022 | Registration of charge SC5339860002, created on 18 July 2022 (19 pages) |
22 July 2022 | Registration of charge SC5339860004, created on 18 July 2022 (16 pages) |
21 July 2022 | Registration of charge SC5339860001, created on 20 July 2022 (16 pages) |
25 June 2022 | Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page) |
5 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
25 June 2021 | Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page) |
11 May 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
12 April 2021 | Memorandum and Articles of Association (10 pages) |
12 April 2021 | Resolutions
|
9 April 2021 | Appointment of Mohammed Shareef Abdulrazaq Abdulla Alnedhar Almarzooqi as a director on 1 April 2021 (2 pages) |
9 April 2021 | Appointment of Mike Sadler as a director on 1 April 2021 (2 pages) |
9 April 2021 | Notification of Martha Street Holdings Limited as a person with significant control on 2 April 2021 (2 pages) |
8 April 2021 | Cessation of Csg Commercial Limited as a person with significant control on 2 April 2021 (1 page) |
15 February 2021 | Second filing of Confirmation Statement dated 27 April 2020 (4 pages) |
8 May 2020 | Confirmation statement made on 27 April 2020 with no updates
|
28 February 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
26 January 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
3 July 2017 | Notification of Csg Commercial Limited as a person with significant control on 28 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
3 July 2017 | Notification of Csg Commercial Limited as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|