Company NameFk (Edinburgh) Ltd
DirectorsHarjinder Singh Atwal and Narinder Singh Atwal
Company StatusActive
Company NumberSC534167
CategoryPrivate Limited Company
Incorporation Date29 April 2016(7 years, 11 months ago)
Previous NamesSk (Edinburgh) Ltd and Fk (Edinburgh) Ltd Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Harjinder Singh Atwal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameNarinder Singh Atwal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland

Location

Registered Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Filing History

12 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 July 2019Notification of Jedco Ltd as a person with significant control on 1 April 2018 (2 pages)
11 July 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
11 July 2019Cessation of Harjinder Singh Atwal as a person with significant control on 1 April 2018 (1 page)
11 July 2019Cessation of Narinder Singh Atwal as a person with significant control on 1 April 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
25 May 2018Notification of Harjinder Singh Atwal as a person with significant control on 1 January 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 July 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
12 July 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
30 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
3 May 2016Company name changed sk (edinburgh) LTD\certificate issued on 03/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
3 May 2016Company name changed sk (edinburgh) LTD\certificate issued on 03/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
29 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-29
  • GBP 100
(22 pages)
29 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-29
  • GBP 100
(22 pages)