Bearsden
Glasgow
G61 3LU
Scotland
Director Name | Mrs Daisy Yashroy Randev |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1997(5 days after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Secretary Name | Mr Arun Kumar Randev |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1997(5 days after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Director Name | Mr Ritesh Kumar Randev |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(8 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cromarty Crescent Bearsden Lanarkshire G61 3LU Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Arun Randev 50.00% Ordinary |
---|---|
1 at £1 | Daisy Ranev 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
15 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
22 June 2017 | Registered office address changed from C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF to 9 Arran Drive Giffnock Glasgow G46 7NL on 22 June 2017 (1 page) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
13 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Daisy Randev on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Daisy Randev on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Ritesh Kumar Randev on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Arun Randev on 1 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Ritesh Kumar Randev on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Arun Randev on 1 January 2010 (2 pages) |
6 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page) |
19 February 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
14 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 13 cromarty crescent bearsden glasgow lanarkshire G61 3LU (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
23 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 May 2005 | New director appointed (2 pages) |
30 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
31 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
30 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
8 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
4 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
21 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
13 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
8 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
8 November 2000 | Resolutions
|
1 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
1 November 1999 | Resolutions
|
1 November 1999 | Registered office changed on 01/11/99 from: c/o sinclair wood & co gordon chambers 90 mitchell st glasgow G1 3NH (1 page) |
4 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
11 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
22 January 1997 | £ nc 1000/100000 21/01/97 (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | Memorandum and Articles of Association (12 pages) |
16 January 1997 | Incorporation (18 pages) |