MURSHID AND CO ACCOUNTANTS LIMITED

100 100 100 100, Edinburgh, EH11 2NP, United Kingdom
StatusACTIVE
Company No.SC341974
CategoryPrivate Limited Company
Incorporated25 Apr 2008
Age16 years, 20 days
JurisdictionScotland

SUMMARY

MURSHID AND CO ACCOUNTANTS LIMITED is an active private limited company with number SC341974. It was incorporated 16 years, 20 days ago, on 25 April 2008. The company address is 100 100 100 100, Edinburgh, EH11 2NP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sanaullah Alam

Termination date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Sanaullah Alam

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sanaullah Alam

Cessation date: 2022-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-01

Psc name: Muhammad Mubashir

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sanaullah Alam

Notification date: 2022-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sanaullah Alam

Cessation date: 2022-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-31

Officer name: Mr Sanaullah Alam

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanaullah Alam

Appointment date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: 100 100 Gorgie Road Edinburgh EH11 2NP United Kingdom

New address: 100 100 Gorgie Road Edinburgh EH11 2NP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

New address: 100 100 Gorgie Road Edinburgh EH11 2NP

Change date: 2020-05-04

Old address: 53 53 Priorwood Drive Dunfermline,Fife Scotland KY11 8FG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Old address: Evans Business Centre Queensferry Road Dunfermline Fife KY11 8UU United Kingdom

New address: 53 53 Priorwood Drive Dunfermline,Fife Scotland KY11 8FG

Change date: 2019-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Muhammad Mubashir

Appointment date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Sanaullah Alam

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sanaullah Alam

Termination date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muhammad Mubashir

Termination date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Mubashir

Termination date: 2017-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Mubashir

Cessation date: 2017-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sanaullah Alam

Notification date: 2017-08-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-04

Officer name: Mr Sanaullah Alam

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-04

Officer name: Mr Sanaullah Alam

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Old address: 53 Priorwood Drive Dunfermline Fife KY11 8FG Scotland

Change date: 2016-11-04

New address: Evans Business Centre Queensferry Road Dunfermline Fife KY11 8UU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-22

Old address: Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB

New address: 53 Priorwood Drive Dunfermline Fife KY11 8FG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Termination director company

Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-30

Officer name: Snanullah Alam

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-30

Officer name: Mr Muhammad Mubashir

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr Muhammad Mubashir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Old address: 53 Priorwood Drive Dunfermline Fife KY11 8FG

New address: Evans Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB

Change date: 2014-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-17

Officer name: Muhammad Mubashir

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Mubashir

Termination date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-17

Officer name: Mr Snanullah Alam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2012

Action Date: 16 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-16

Old address: 38 Chestnut Avenue Kirkcaldy Fife KY1 2LS Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-18

Old address: Evan Business Centre Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NB Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Muhammad Mubashir

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Muhammad Mubashir

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fife financial accountants LIMITED\certificate issued on 12/11/09

Documents

View document PDF

Resolution

Date: 12 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Address

Type: AD01

Old address: 19 Main Road East Wemyss Kirkcaldy Fife KY1 4RD United Kingdom

Change date: 2009-11-02

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / muhammad mubashir / 09/09/2009

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 15/07/2008 from 5 carberry place mitchelston industrial estate kirkcaldy fife KY1 3NQ

Documents

View document PDF

Incorporation company

Date: 25 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALTON CAPITAL (UK) LIMITED

THIRD FLOOR PRINCES COURT,LONDON,EC2R 8AQ

Number:05806101
Status:ACTIVE
Category:Private Limited Company

EXCEL MEDIA SOLUTIONS LTD.

CROWN HOUSE 217,STOCKPORT,SK1 3RB

Number:10524771
Status:LIQUIDATION
Category:Private Limited Company

MCCANN RISK MANAGEMENT SOLUTIONS LTD

5 ST. CATHERINES CLOSE,HUYTON,L36 5RX

Number:11071905
Status:ACTIVE
Category:Private Limited Company

MEDIKHAIR LIMITED

74 GLENWOOD ROAD,LONDON,N15 3JR

Number:09169200
Status:ACTIVE
Category:Private Limited Company

PLUS ALPHA LTD

269 THORNTON ROAD,CROYDON,CR0 3EW

Number:11316182
Status:ACTIVE
Category:Private Limited Company

PROJECT MANAGEMENT OFFICE CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10513316
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source