THE EDINBURGH MELA LIMITED
Overview
| Company Name | THE EDINBURGH MELA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC157790 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE EDINBURGH MELA LIMITED?
- Performing arts (90010) / Arts, entertainment and recreation
- Support activities to performing arts (90020) / Arts, entertainment and recreation
- Artistic creation (90030) / Arts, entertainment and recreation
Where is THE EDINBURGH MELA LIMITED located?
| Registered Office Address | 14 Forth Street EH1 3LH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE EDINBURGH MELA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for THE EDINBURGH MELA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Studio 4.23, Edinburgh Palette 151 London Road Edinburgh EH7 6AE Scotland to 14 Forth Street Edinburgh EH1 3LH on Oct 03, 2019 | 1 pages | AD01 | ||||||||||
Notification of Foysol Hussain Choudhury as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Donald Clark as a director on Sep 06, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sonia Aksi as a director on May 14, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rajnish Singh as a director on Feb 26, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 14 Abbeymount Techbase 2 Easter Road Edinburgh EH7 5AN to Studio 4.23, Edinburgh Palette 151 London Road Edinburgh EH7 6AE on Apr 09, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mr Graham Donald Clark as a director on Feb 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neena Agarwal as a director on Feb 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lesley Adelaide Hinds as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Withdrawal of a person with significant control statement on Mar 09, 2018 | 2 pages | PSC09 | ||||||||||
Who are the officers of THE EDINBURGH MELA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKSI, Sonia | Director | Victoria Park Drive South G14 9QP Glasgow 35 Scotland | Scotland | British | 246631170001 | |||||
| CHOUDHURY, Foysol Hussain | Director | 9 Logie Green Gardens EH7 4HE Edinburgh Lothian | United Kingdom | British | 58347700001 | |||||
| DSOUZA, Vimal Paul | Director | Forth Street EH1 3LH Edinburgh 14 Scotland | Scotland | British | 231437560001 | |||||
| KHAN, Ehtisham Ullah Shami | Director | 67 Mountcastle Crescent EH8 7SE Edinburgh Midlothian | Scotland | British | 109665780002 | |||||
| NAZIR, Saad | Director | Forth Street EH1 3LH Edinburgh 14 Scotland | Scotland | British | 231436420001 | |||||
| PALMER, Godfrey Henry, Professor Sir | Director | Forth Street EH1 3LH Edinburgh 14 Scotland | Scotland | British | 58347840002 | |||||
| QAYYUM, Azra | Director | Drumbrae North EH4 8AS Edinburgh 6 | Scotland | British | 42982970004 | |||||
| RIAZ, Mohammed Shahid | Director | Forth Street EH1 3LH Edinburgh 14 Scotland | Scotland | British | 75035210001 | |||||
| SINGH, Rajnish | Director | Lauriston Farm Road EH4 5EZ Edinburgh 64 Scotland | Scotland | British | 114006650002 | |||||
| YANG, Jessica Zonghong | Director | Forth Street EH1 3LH Edinburgh 14 Scotland | Scotland | British | 231437100001 | |||||
| BAIN, Edward | Secretary | City Chambers High Street EH1 1YJ Edinburgh | British | 50881340001 | ||||||
| BLYTH, William | Secretary | Carradale 516 Lanark Road West EH14 7DH Balerno Midlothian | British | 514950001 | ||||||
| JOSHI, Dinesh Kantilal | Secretary | 2 Myreside Cockpen Road EH19 3GZ Bonnyrigg Midlothian | Other | 122270500001 | ||||||
| MCMILLAN, Iris Christine Mary | Secretary | 7 Restalrig Avenue EH7 6PP Edinburgh Midlothian | Scottish | 71852900001 | ||||||
| MCMILLAN, Iris Christine Mary | Secretary | 7 Restalrig Avenue EH7 6PP Edinburgh Midlothian | Scottish | 71852900001 | ||||||
| SINGH, Rajnish | Secretary | Abbeymount Techbase 2 Easter Road EH7 5AN Edinburgh Unit 14 Scotland | 168713720001 | |||||||
| AGARWAL, Aman | Director | 8 Albert Street EH7 5LG Edinburgh Midlothian | British | 59569860001 | ||||||
| AGARWAL, Neena | Director | Craiglockhart Gardens EH14 1LY Edinburgh 46 Scotland | Scotland | British | 168459540001 | |||||
| AGARWAL, Neena | Director | 35 Polwarth Gardens EH11 1LA Edinburgh Lothian | British | 42982870001 | ||||||
| ASHRAFI, Mohammad | Director | 11/4 Craigmillar Castle Avenue EH16 4DJ Edinburgh Lothian | British | 42982860001 | ||||||
| BUKHARI, Hassan Shah | Director | 1 (1f1) Leamington Terrace EH10 4JW Edinburgh | Scotland | British | 83764700001 | |||||
| CARDOWNIE, Stephen Archibald | Director | 30 Bellevue Terrace EH7 4DS Edinburgh Midlothian | United Kingdom | British | 122966850001 | |||||
| CARDOWNIE, Stephen Archibald | Director | 30 Bellevue Terrace EH7 4DS Edinburgh Midlothian | United Kingdom | British | 122966850001 | |||||
| CHAUDHRY, Mohamed Amjad, Mr. | Director | 78 Nether Currie Crescent Currie EH14 5JG Edinburgh | United Kingdom | British | 96864400001 | |||||
| CHAUDRY, Jalal Uddin | Director | 56 Clayknowes Drive EH21 6UW Musselburgh Midlothian | Scotland | Pakistani | 42982810001 | |||||
| CHEN, Ming, Dr | Director | 116 Trinity Road EH5 3JZ Edinburgh Lothian | Chinese | 42982820001 | ||||||
| CLARK, Graham Donald | Director | 2/3 West Park Place EH11 2DP Edinburgh Wasps Studios Scotland | Scotland | British | 245093930001 | |||||
| DHALL, Mohindra | Director | 20 Montagu Terrace EH3 5QR Edinburgh Lothian | British | 42982910001 | ||||||
| FITZPATRICK, William | Director | 58 Royston Mains Crescent EH5 1LL Edinburgh | Scotland | Scottish | 44047510001 | |||||
| GAO, Xiaofeng | Director | East Camus Road EH10 6RE Edinburgh 7 Scotland | Scotland | British | 174838990001 | |||||
| HINDS, Lesley Adelaide | Director | Abbeymount Techbase 2 Easter Road EH7 5AN Edinburgh Unit 14 | Scotland | British | 3480180001 | |||||
| HINDS, Lesley Adelaide | Director | 4 Easter Drylaw Place EH4 2QD Edinburgh Lothian | Scotland | British | 3480180001 | |||||
| INAIT, Mohammad Yousaf, Lord | Director | 46 Colinton Mains Place EH13 9AX Edinburgh Lothian | British | 35384900003 | ||||||
| JOGEE, Moussa | Director | 13 Hopeward Court The Stables KY11 9TF Dalgety Bay Fife | British | 42982830001 | ||||||
| JOSHI, Dinesh Kantilal | Director | 2 Myreside Cockpen Road EH19 3GZ Bonnyrigg Midlothian | Other | 122270500001 |
Who are the persons with significant control of THE EDINBURGH MELA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Foysol Hussain Choudhury | Apr 06, 2016 | Studio 4:23 Edinburgh Palette London Road EH7 6AE Edinburgh 151 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE EDINBURGH MELA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 02, 2017 | Mar 09, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does THE EDINBURGH MELA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Sep 01, 1995 Delivered On Sep 14, 1995 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0