WAZ LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH17 8US

Company number SC261174
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address 190 THE MURRAYS, EDINBURGH, EH17 8US
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 6 . The most likely internet sites of WAZ LTD. are www.waz.co.uk, and www.waz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Edinburgh Rail Station is 4.1 miles; to Slateford Rail Station is 4.1 miles; to Haymarket Rail Station is 4.3 miles; to South Gyle Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waz Ltd is a Private Limited Company. The company registration number is SC261174. Waz Ltd has been working since 22 December 2003. The present status of the company is Active. The registered address of Waz Ltd is 190 The Murrays Edinburgh Eh17 8us. . AHMED, Maqsood is a Secretary of the company. AHMED, Maqsood is a Director of the company. AHMED, Shahinah is a Director of the company. Secretary AHMED, Nadeem has been resigned. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Director AHMED, Wasim has been resigned. Nominee Director COMPANY FORMATION BUREAU LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AHMED, Maqsood
Appointed Date: 13 November 2006

Director
AHMED, Maqsood
Appointed Date: 27 July 2012
76 years old

Director
AHMED, Shahinah
Appointed Date: 27 July 2012
66 years old

Resigned Directors

Secretary
AHMED, Nadeem
Resigned: 14 November 2006
Appointed Date: 22 December 2003

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Director
AHMED, Wasim
Resigned: 27 July 2012
Appointed Date: 22 December 2003
41 years old

Nominee Director
COMPANY FORMATION BUREAU LTD
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Persons With Significant Control

Mrs Shahinah Ahmed
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maqsood Ahmed
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAZ LTD. Events

05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6

...
... and 42 more events
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
21 Jan 2004
New secretary appointed
21 Jan 2004
New director appointed
22 Dec 2003
Incorporation

WAZ LTD. Charges

12 December 2006
Standard security
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flatted dwellinghouse known as flat 4, 20 lochrin place…
19 October 2006
Bond & floating charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 January 2005
Standard security
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/2 dalry gait, edinburgh.
23 December 2004
Standard security
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/3 dalry gait, edinburgh.
22 October 2004
Standard security
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4/2 dalry gait, edinburgh.
17 June 2004
Standard security
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That flatted dwellinghouse at 17/3 polwarth place…
1 June 2004
Standard security
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That flatted dwellinghouse known as 187/3 morrison street…
1 June 2004
Standard security
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That flatted dwellinghouse at 37/4 lochrin place, edinburgh…
1 June 2004
Standard security
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Those shop premises at 32 dalry road, edinburgh (title…
1 June 2004
Standard security
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Those shop premises at 73 dalry road, edinburgh (title…
1 June 2004
Standard security
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The eastmost house on the first flat above the street flat…