HADEEL (UK) LIMITED - EDINBURGH


Company Profile Company Filings

Overview

HADEEL (UK) LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
HADEEL (UK) LIMITED was incorporated 21 years ago on 17/01/2003 and has the registered number: SC242507. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HADEEL (UK) LIMITED - EDINBURGH

This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47910 - Retail sale via mail order houses or via Internet

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

123 GEORGE STREET
EDINBURGH
EH2 4JN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SYED ALI AUSAT Apr 1961 British Director 2022-06-20 CURRENT
MRS MAHA EMIL CAMPBELL Dec 1950 British Director 2015-12-08 CURRENT
DR. ISHAQ ABU-ARAFEH Feb 1955 British Director 2017-06-23 CURRENT
REVD COLIN RUTHERFORD DOUGLAS Apr 1942 Scottish Director 2023-12-14 CURRENT
REV MICHAEL WILLIAM FREW Secretary 2018-06-26 CURRENT
REV MICHAEL WILLIAM FREW May 1951 British Director 2017-06-23 CURRENT
MS ELIZABETH PATERSON British Director 2023-12-14 CURRENT
MS ORLA O'SULLIVAN Apr 1981 Irish Director 2018-06-26 CURRENT
MS CAROL DIANE PALLO MORTON Sep 1936 United Kingdom Director 2003-02-20 UNTIL 2015-06-16 RESIGNED
REVEREND PETER JAMES MACDONALD Mar 1958 British Director 2003-02-20 UNTIL 2009-05-28 RESIGNED
REV. ALISTAIR MCGREGOR Oct 1937 British Director 2003-02-20 UNTIL 2018-06-26 RESIGNED
MS LYNNE VIVIAN MCLEAN Oct 1966 British Director 2019-06-27 UNTIL 2022-09-27 RESIGNED
REV GEORGE CLARK SHAND Nov 1950 Scottish Director 2022-04-25 UNTIL 2023-12-14 RESIGNED
REVEREND ROBERT COLIN MAXWELL MORTON Jun 1933 British Director 2003-02-20 UNTIL 2011-05-16 RESIGNED
MISS SHEILA ALICE MOYES Nov 1929 British Director 2005-06-16 UNTIL 2011-06-14 RESIGNED
MS EILEEN MURPHY Feb 1963 Irish Director 2009-05-28 UNTIL 2011-02-16 RESIGNED
MS MARGARET HELEN PRESSLAND Oct 1952 British Director 2015-06-16 UNTIL 2017-06-23 RESIGNED
REVEREND GEORGE CLARK SHAND Nov 1950 British Director 2007-01-31 UNTIL 2009-05-28 RESIGNED
MISS AGNIESZKA SWIDA Nov 1978 Polish Director 2011-06-14 UNTIL 2015-06-16 RESIGNED
REV PETER MACDONALD Mar 1958 British Director 2017-06-23 UNTIL 2020-02-12 RESIGNED
MS MARGO SABELLA-MARSHALL Oct 1975 British Director 2013-08-01 UNTIL 2015-06-16 RESIGNED
REVEREND ROBERT COLIN MAXWELL MORTON Jun 1933 British Secretary 2003-02-20 UNTIL 2009-10-08 RESIGNED
MR WALTER TYRRELL DUNLOP Secretary 2012-02-16 UNTIL 2018-06-26 RESIGNED
MRS VERONICA JEAN CRERAR Secretary 2009-10-08 UNTIL 2012-02-16 RESIGNED
MR WALTER TYRRELL DUNLOP Oct 1944 British Director 2012-02-16 UNTIL 2018-06-26 RESIGNED
MARION ANNE FRASER Oct 1932 British Director 2003-03-27 UNTIL 2007-06-19 RESIGNED
MR IAN HUNTER Jan 1947 British Director 2017-06-23 UNTIL 2021-06-29 RESIGNED
REV DR JOHN CHRISTOPHER WIGGLESWORTH Apr 1937 British Director 2015-12-08 UNTIL 2019-06-27 RESIGNED
PETER TRAINER COMPANY SECRETARIES LTD. Corporate Nominee Secretary 2003-01-17 UNTIL 2003-01-17 RESIGNED
MRS MAUREEN VALERIE JACK Jan 1957 British Director 2015-06-16 UNTIL 2018-01-11 RESIGNED
MRS KATHLEEN ELIZABETH CAMPBELL Aug 1950 British Director 2015-06-16 UNTIL 2023-12-14 RESIGNED
ALISTAIR ROSS CAMPBELL Aug 1950 British Director 2004-06-09 UNTIL 2005-02-03 RESIGNED
DR ELIZABETH EMMA CAIRNS May 1943 British Director 2006-06-20 UNTIL 2012-06-27 RESIGNED
MS JOANNA MARION BLYTHMAN Mar 1956 British Director 2011-06-14 UNTIL 2013-01-03 RESIGNED
AZAM HAIDER BHATTI Dec 1971 British Director 2021-10-18 UNTIL 2022-03-08 RESIGNED
MS JANET PEDDIE BENVIE Nov 1954 British Director 2011-06-14 UNTIL 2013-01-03 RESIGNED
NANCY ADAMS Jul 1951 British Director 2007-01-31 UNTIL 2009-10-01 RESIGNED
MS DILINE ABUSHABAN Jul 1990 British Director 2018-06-26 UNTIL 2021-06-29 RESIGNED
DR FREDA ELIZABETH ALEXANDER Sep 1941 British Director 2011-06-14 UNTIL 2013-05-01 RESIGNED
MRS GUDRUN DIANA JOYCE Sep 1931 British Director 2003-02-12 UNTIL 2011-06-14 RESIGNED
MRS MAGGIE LUNAN Mar 1949 Uk Director 2009-10-01 UNTIL 2011-09-12 RESIGNED
MR WILLIAM FERGUSON STUART LYNCH Dec 1950 British Director 2019-06-27 UNTIL 2023-12-14 RESIGNED
ANN ROSEMARY WIGGLESWORTH Mar 1939 British Director 2020-11-06 UNTIL 2022-09-27 RESIGNED
MISS SEONAID LINDSAY ANNE TURNBULL Jan 1957 British Director 2011-06-14 UNTIL 2021-06-29 RESIGNED
MR MICHAEL GRAHAM THOMSON Jan 1938 British Director 2003-03-27 UNTIL 2015-06-16 RESIGNED
MR FRANK THOMAS Aug 1944 British Director 2017-06-23 UNTIL 2020-11-06 RESIGNED
MRS KATHRYN SYGROVE Dec 1965 British Director 2015-12-08 UNTIL 2018-06-26 RESIGNED
MRS VERONICA JEAN CRERAR Aug 1939 British Director 2009-05-28 UNTIL 2014-07-22 RESIGNED
MRS KIRSTEN STALKER Jun 1955 British Director 2017-06-23 UNTIL 2019-06-27 RESIGNED
ANITA AMELIE SHANLEY Feb 1940 British Director 2003-02-20 UNTIL 2009-05-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Palcrafts (Uk) Limited 2020-12-01 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOIL ASSOCIATION LIMITED(THE) BRISTOL ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
THE BRITISH ASSOCIATION FOR THE STUDY OF HEADACHE ANLABY ROAD, HULL Active TOTAL EXEMPTION FULL 86900 - Other human health activities
FRIENDS OF SABEEL UK (FOSUK) BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
PILGRIM SPV1 LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
IMAGINATE EDINBURGH SCOTLAND Active SMALL 90010 - Performing arts
IMAGE SCOTLAND LIMITED MUSSELBURGH SCOTLAND Active UNAUDITED ABRIDGED 13300 - Finishing of textiles
IONA COMMUNITY TRADING C.I.C. GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
WEST GRANTON COMMUNITY TRUST EDINBURGH Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
TQ PROJECTS LTD. GLASGOW SCOTLAND Active DORMANT 99999 - Dormant Company
COMPUTER DIVISION LIMITED CENTRAL Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
CENTRAL SCOTLAND REGIONAL EQUALITY COUNCIL LIMITED FALKIRK SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
EMMS NAZARETH EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
PALCRAFTS (UK) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ABERLOUR CHILD CARE TRUST STIRLING SCOTLAND Active FULL 96090 - Other service activities n.e.c.
ARDOCH DEVELOPMENT TRUST DUNBLANE SCOTLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
COHOUSING SCOTLAND CUPAR SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE SCOTTISH ALLIANCE OF REGIONAL EQUALITY COUNCILS LIMITED GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 88990 - Other social work activities without accommodation n.e.c.
PRINCES STREET EASTER PLAY TRUST EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
ALRO ACCOMMODATION LTD EDINBURGH SCOTLAND Dissolved... NO ACCOUNTS FILED 55100 - Hotels and similar accommodation

Free Reports Available

Report Date Filed Date of Report Assets
Hadeel (UK) Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-19 31-12-2022 £15,475 Cash £-38,960 equity
Hadeel (UK) Limited - Accounts to registrar (filleted) - small 22.3 2022-12-16 31-12-2021 £12,377 Cash £-27,454 equity
Hadeel (UK) Limited - Accounts to registrar (filleted) - small 18.2 2021-07-06 31-12-2020 £35,670 Cash £-1,778 equity
Hadeel (UK) Limited - Accounts to registrar (filleted) - small 18.2 2020-12-16 31-12-2019 £13,135 Cash £-17,118 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VISTRA (SCOTLAND) LIMITED EDINBURGH Active SMALL 63110 - Data processing, hosting and related activities
J & J WILSON DAIRIES (SHOPS) LIMITED EDINBURGH Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
L & J LEISURE LIMITED EDINBURGH Active GROUP 55100 - Hotels and similar accommodation
VLEX JUSTIS LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
LALLEMAND U.K. LIMITED EDINBURGH SCOTLAND Active GROUP 32990 - Other manufacturing n.e.c.
IPONA LIMITED EDINBURGH Active MICRO ENTITY 62020 - Information technology consultancy activities
N-ABLE TECHNOLOGIES LTD EDINBURGH SCOTLAND Active FULL 62012 - Business and domestic software development
LEGAL SERVICES UK LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
LEXICAL LEGAL LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
IT DEPT CONSULTING LIMITED EDINBURGH Active MICRO ENTITY 62020 - Information technology consultancy activities