South Gyle
Edinburgh
EH12 9DQ
Scotland
Director Name | Mrs Sharmin Hossain |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 17 December 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Durham Terrace Edinburgh EH15 1QE Scotland |
Director Name | Mr Khandukar Sazzad Hossain |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(8 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Glasgow Road Perth PH2 0LT Scotland |
Director Name | Mrs Sharmin Hossain |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Redheughs Rigg Westpoint South Gyle Edinburgh EH12 9DQ Scotland |
Registered Address | 4 Redheughs Rigg Westpoint South Gyle Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 25 November 2022 (overdue) |
2 February 2021 | Registered office address changed from 90 Glasgow Road Perth PH2 0LT Scotland to 4 4 Redheughs Rigg Westpoint South Gyle, Edinburgh EH12 9DQ on 2 February 2021 (1 page) |
---|---|
2 February 2021 | Registered office address changed from 4 4 Redheughs Rigg Westpoint South Gyle, Edinburgh EH12 9DQ Scotland to 4 Redheughs Rigg Westpoint South Gyle Edinburgh EH12 9DQ on 2 February 2021 (1 page) |
11 November 2020 | Appointment of Mrs Sharmin Hossain as a director on 1 November 2020 (2 pages) |
11 November 2020 | Notification of Sharmin Hossain as a person with significant control on 1 November 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
11 November 2020 | Cessation of Khandukar Sazzad Hossain as a person with significant control on 1 November 2020 (1 page) |
11 November 2020 | Termination of appointment of Khandukar Sazzad Hossain as a director on 1 November 2020 (1 page) |
27 September 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
27 September 2020 | Notification of Khandukar Sazzad Hossain as a person with significant control on 1 September 2020 (2 pages) |
27 September 2020 | Termination of appointment of Sharmin Hossain as a director on 1 September 2020 (1 page) |
27 September 2020 | Cessation of Sharmin Hossain as a person with significant control on 1 September 2020 (1 page) |
27 September 2020 | Director's details changed for Mr Khandukar Sazzad Hossain on 1 September 2020 (2 pages) |
25 September 2020 | Appointment of Mr Khandukar Sazzad Hossain as a director on 1 September 2020 (2 pages) |
6 July 2020 | Resolutions
|
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (3 pages) |
4 July 2020 | Registered office address changed from 52 Durham Terrace Edinburgh EH15 1QE United Kingdom to 90 Glasgow Road Perth PH2 0LT on 4 July 2020 (1 page) |
17 December 2019 | Incorporation Statement of capital on 2019-12-17
|