BURHANI ESOLUTIONS LTD

Register to unlock more data on OkredoRegister

BURHANI ESOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC273675

Incorporation date

22/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2004)
dot icon30/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon20/08/2024
Registered office address changed from Forth House 28 Rutland Square Edinburgh EH1 2BW to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-08-20
dot icon26/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon15/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon13/10/2020
Director's details changed for Mr Taher Ali Moiyed on 2019-10-01
dot icon08/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon24/01/2019
Termination of appointment of Maria Taher Ali Moiyed as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Maria Taher Ali Moiyed as a director on 2018-06-23
dot icon14/01/2019
Director's details changed for Mr Taher Ali Moiyed on 2019-01-14
dot icon14/01/2019
Director's details changed for Mrs Maria Taher Ali Moiyed on 2019-01-14
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon23/06/2018
Director's details changed for Mr Taher Ali Moiyed on 2018-06-23
dot icon05/02/2018
Director's details changed for Mr Taher Ali Moiyed on 2018-02-05
dot icon29/11/2017
Appointment of Mrs Maria Taher Ali Moiyed as a director on 2015-09-30
dot icon07/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/09/2017
Director's details changed for Mrs Maria Shafakat Husain Tailor on 2017-09-22
dot icon22/09/2017
Director's details changed for Mrs Maria Shafakat Husain Tailor on 2017-09-22
dot icon21/08/2017
Director's details changed for Mr Taher Ali Moiyed on 2017-08-21
dot icon10/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2015
Appointment of Mrs Maria Shafakat Husain Tailor as a director on 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon16/06/2015
Registered office address changed from 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG to Forth House 28 Rutland Square Edinburgh EH1 2BW on 2015-06-16
dot icon20/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Director's details changed for Mr Taher Ali Moiyed on 2012-08-28
dot icon05/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon16/10/2012
Director's details changed for Mr Taher Ali Moiyed on 2012-09-24
dot icon16/10/2012
Director's details changed for Mr Taher Ali Moiyed on 2012-09-24
dot icon16/10/2012
Director's details changed for Mr Taher Ali Moiyed on 2012-10-16
dot icon09/10/2012
Secretary's details changed
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2011-09-25 with full list of shareholders
dot icon16/03/2012
Registered office address changed from 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland on 2012-03-16
dot icon09/03/2012
Registered office address changed from Algo Business Centre, Glenearn Road, Perth Perth PH2 0NJ on 2012-03-09
dot icon20/02/2012
Termination of appointment of Maria Tailor as a secretary
dot icon24/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/10/2008
Return made up to 22/09/08; full list of members
dot icon20/10/2008
Secretary's change of particulars / maria moiyed / 02/05/2008
dot icon20/10/2008
Director's change of particulars / taher moiyed / 02/05/2008
dot icon11/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon16/10/2007
Return made up to 22/09/07; no change of members
dot icon28/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/10/2006
Return made up to 22/09/06; full list of members
dot icon28/12/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon21/11/2005
Return made up to 22/09/05; full list of members
dot icon03/08/2005
Ad 20/07/05--------- £ si 999@1=999 £ ic 1/1000
dot icon03/08/2005
Resolutions
dot icon03/08/2005
£ nc 100/1000 20/07/05
dot icon18/07/2005
Secretary's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon04/07/2005
Registered office changed on 04/07/05 from: 71 chapelhill kirkcaldy fife KY2 6PZ
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
74.06K
-
0.00
-
-
2022
1
60.50K
-
0.00
-
-
2022
1
60.50K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

60.50K £Descended-18.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moiyed, Taher Ali
Director
22/09/2004 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURHANI ESOLUTIONS LTD

BURHANI ESOLUTIONS LTD is an(a) Active company incorporated on 22/09/2004 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BURHANI ESOLUTIONS LTD?

toggle

BURHANI ESOLUTIONS LTD is currently Active. It was registered on 22/09/2004 .

Where is BURHANI ESOLUTIONS LTD located?

toggle

BURHANI ESOLUTIONS LTD is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does BURHANI ESOLUTIONS LTD do?

toggle

BURHANI ESOLUTIONS LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does BURHANI ESOLUTIONS LTD have?

toggle

BURHANI ESOLUTIONS LTD had 1 employees in 2022.

What is the latest filing for BURHANI ESOLUTIONS LTD?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-22 with no updates.