Edinburgh
EH11 2PS
Scotland
Director Name | Mr Zohaib Nasir |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Merryton Avenue Glasgow G46 6DX Scotland |
Registered Address | 4/3 Wheatfield Road Edinburgh EH11 2PS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 October 2023 | Registered office address changed from 58 Merryton Avenue Glasgow G46 6DX Scotland to 4/3 Wheatfield Road Edinburgh EH11 2PS on 12 October 2023 (1 page) |
---|---|
1 August 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
31 July 2023 | Notification of Kyle Wilson as a person with significant control on 31 July 2023 (2 pages) |
31 July 2023 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
31 July 2023 | Micro company accounts made up to 31 July 2020 (3 pages) |
11 July 2023 | Cessation of Zohaib Nasir as a person with significant control on 11 July 2023 (1 page) |
6 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
6 July 2023 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 June 2023 | Termination of appointment of Zohaib Nasir as a director on 13 June 2023 (1 page) |
7 June 2023 | Appointment of Mr Kyle Wilson as a director on 7 June 2023 (2 pages) |
29 September 2022 | Director's details changed for Mr Zohaib Nasir on 28 September 2022 (2 pages) |
29 September 2022 | Registered office address changed from 272 Bath Street Glasgow Lanarkshire G2 4JR Scotland to 58 Merryton Avenue Glasgow G46 6DX on 29 September 2022 (1 page) |
29 September 2022 | Change of details for Mr Zohaib Nasir as a person with significant control on 28 September 2022 (2 pages) |
9 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 September 2020 | Registered office address changed from 58 Merryton Avenue Glasgow G46 6DX United Kingdom to 272 Bath Street Glasgow Lanarkshire G2 4JR on 4 September 2020 (1 page) |
25 August 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 58 Merryton Avenue Glasgow G46 6DX on 25 August 2020 (1 page) |
1 July 2019 | Incorporation Statement of capital on 2019-07-01
|