Edinburgh
EH5 2DF
Scotland
Director Name | Haji Faheem Sarwar |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 25/6 Citypark Way Edinburgh EH5 2DF Scotland |
Director Name | Andrew James Innes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 9/3 Duddingston Mills Edinburgh EH8 7TU Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mr Umair Ajmal Malik |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 1/7 Allanfield Place Edinburgh EH7 5AG Scotland |
Registered Address | 25/6 Citypark Way Edinburgh EH5 2DF Scotland |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
3 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
28 October 2019 | Cessation of Umair Ajmal Malik as a person with significant control on 14 August 2019 (1 page) |
28 October 2019 | Notification of Haji Faheem Sarwar as a person with significant control on 14 August 2019 (2 pages) |
28 October 2019 | Notification of Ayesha Sarwar as a person with significant control on 14 August 2019 (2 pages) |
28 October 2019 | Termination of appointment of Umair Ajmal Malik as a director on 14 August 2019 (1 page) |
30 June 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
31 January 2019 | Cessation of Ian Colquhoun Harris as a person with significant control on 29 January 2019 (1 page) |
31 January 2019 | Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 1/7 Allanfield Place Edinburgh EH7 5AG on 31 January 2019 (1 page) |
31 January 2019 | Notification of Umair Ajmal Malik as a person with significant control on 29 January 2019 (2 pages) |
31 January 2019 | Appointment of Ayesha Sarwar as a director on 30 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Ian Colquhoun Harris as a director on 29 January 2019 (1 page) |
31 January 2019 | Appointment of Haji Faheem Sarwar as a director on 30 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Elizabeth Gibson Harris as a director on 29 January 2019 (1 page) |
31 January 2019 | Cessation of Elizabeth Gibson Harris as a person with significant control on 29 January 2019 (1 page) |
31 January 2019 | Registered office address changed from 1/7 Allanfield Place Edinburgh EH7 5AG Scotland to 25/6 Citypark Way Edinburgh EH5 2DF on 31 January 2019 (1 page) |
2 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
7 November 2016 | Termination of appointment of Andrew James Innes as a director on 24 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Andrew James Innes as a director on 24 October 2016 (1 page) |
29 June 2016 | Appointment of Andrew James Innes as a director on 15 June 2016 (2 pages) |
29 June 2016 | Appointment of Andrew James Innes as a director on 15 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Susan Mcintosh as a director on 15 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Ian Colquhoun Harris as a director on 15 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from 9/3 Duddingston Mills Edinburgh EH8 7TU Scotland to 136 Boden Street Glasgow G40 3PX on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mrs Elizabeth Gibson Harris as a director on 15 June 2016 (2 pages) |
29 June 2016 | Registered office address changed from 9/3 Duddingston Mills Edinburgh EH8 7TU Scotland to 136 Boden Street Glasgow G40 3PX on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Susan Mcintosh as a director on 15 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Ian Colquhoun Harris as a director on 15 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Umair Ajmal Malik as a director on 15 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Umair Ajmal Malik as a director on 15 June 2016 (2 pages) |
29 June 2016 | Appointment of Mrs Elizabeth Gibson Harris as a director on 15 June 2016 (2 pages) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|