Background WavePink WaveYellow Wave

ABDULLAH SALEH AND PARTNERS FOR TRADING LTD (SC795926)

ABDULLAH SALEH AND PARTNERS FOR TRADING LTD (SC795926) is an active UK company. incorporated on 19 January 2024. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ABDULLAH SALEH AND PARTNERS FOR TRADING LTD has been registered for 2 years. Current directors include AFEF, Sami Nasr Yahya, AFEF, Waleed Nasr Yahya, AHMED, Abdullah Saleh Saeed.

Company Number
SC795926
Status
active
Type
ltd
Incorporated
19 January 2024
Age
2 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
AFEF, Sami Nasr Yahya, AFEF, Waleed Nasr Yahya, AHMED, Abdullah Saleh Saeed
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABDULLAH SALEH AND PARTNERS FOR TRADING LTD

ABDULLAH SALEH AND PARTNERS FOR TRADING LTD is an active company incorporated on 19 January 2024 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ABDULLAH SALEH AND PARTNERS FOR TRADING LTD was registered 2 years ago.(SIC: 46900)

Status

active

Active since 2 years ago

Company No

SC795926

LTD Company

Age

2 Years

Incorporated 19 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

SOLARSYNC SOLUTIONS LTD
From: 19 January 2024To: 15 December 2025
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
New Owner
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AFEF, Sami Nasr Yahya

Active
South Charlotte Street, EdinburghEH2 4AN
Born October 1982
Director
Appointed 16 Dec 2025

AFEF, Waleed Nasr Yahya

Active
South Charlotte Street, EdinburghEH2 4AN
Born November 1994
Director
Appointed 16 Dec 2025

AHMED, Abdullah Saleh Saeed

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1991
Director
Appointed 16 Dec 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born March 2001
Director
Appointed 08 Nov 2025
Resigned 16 Dec 2025

SZEWCZYK, Grzegorz

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born July 1985
Director
Appointed 19 Jan 2024
Resigned 08 Nov 2025

Persons with significant control

5

3 Active
2 Ceased

Sami Nasr Yahya Afef

Active
South Charlotte Street, EdinburghEH2 4AN
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Abdullah Saleh Saeed Ahmed

Active
South Charlotte Street, EdinburghEH2 4AN
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Waleed Nasr Yahya Afef

Active
South Charlotte Street, EdinburghEH2 4AN
Born November 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
South Charlotte Street, EdinburghEH2 4AN
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2025
Ceased 16 Dec 2025

Mr Grzegorz Szewczyk

Ceased
South Charlotte Street, EdinburghEH2 4AN
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024
Ceased 08 Nov 2025
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
11 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Certificate Change Of Name Company
15 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Incorporation Company
19 January 2024
NEWINCIncorporation