About

Registered Number: SC324482
Date of Incorporation: 29/05/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: SOLTAN MALEKGHASEMI, 12 Warriston Terrace, Edinburgh, Mid Lothian, EH3 5LZ

 

Established in 2007, Memar Design & Development Ltd are based in Mid Lothian. This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALEKGHASEMI, Soltan Sanjar 29 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
VALI, Leila, Dr 29 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 28 February 2019
PSC08 - N/A 28 February 2019
CS01 - N/A 09 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 28 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 15 February 2015
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 04 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 21 February 2010
AD01 - Change of registered office address 31 December 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 01 May 2009
353 - Register of members 18 March 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
NEWINC - New incorporation documents 29 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.