Company NameAures Pte Ltd
DirectorAdbelmadjid Bensalem
Company StatusActive
Company NumberSC554986
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)
Previous NameTAQA Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Adbelmadjid Bensalem
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address36 Pilrig Street
Edinburgh
EH6 5AL
Scotland
Director NameAli Abdel Motalab
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address36 Pilrig Street
Edinburgh
EH6 5AL
Scotland
Director NameMr Khaled Abdel-Motalab
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Pilrig Street
Edinburgh
EH6 5AL
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

1 November 2023Total exemption full accounts made up to 30 September 2023 (11 pages)
1 November 2023Previous accounting period shortened from 31 January 2024 to 30 September 2023 (1 page)
25 July 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
25 May 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
19 May 2023Total exemption full accounts made up to 31 January 2021 (11 pages)
11 May 2023Registered office address changed from 36 Pilrig Street Edinburgh EH6 5AL Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 11 May 2023 (1 page)
10 May 2023Total exemption full accounts made up to 31 January 2020 (11 pages)
10 May 2023Total exemption full accounts made up to 31 January 2019 (11 pages)
26 April 2023Termination of appointment of Khaled Abdel-Motalab as a director on 22 March 2022 (1 page)
1 March 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
26 February 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
22 February 2020Compulsory strike-off action has been discontinued (1 page)
20 February 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
19 June 2019Termination of appointment of Ali Abdel Motalab as a director on 11 May 2019 (1 page)
19 June 2019Appointment of Mr Khaled Abdel-Motalab as a director on 25 May 2019 (2 pages)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
15 January 2019Company name changed taqa LTD.\certificate issued on 15/01/19
  • CONNOT ‐ Change of name notice
(3 pages)
15 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-07
(1 page)
19 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 1
(33 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 1
(33 pages)