Company NameHigh Street Property (Holdings) Limited
Company StatusActive
Company NumberSC171393
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Previous NamesMillabbey Limited and High Street Larbert (Properties) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Arun Kumar Randev
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(5 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameMrs Daisy Yashroy Randev
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(5 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Secretary NameMr Arun Kumar Randev
NationalityBritish
StatusCurrent
Appointed21 January 1997(5 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(8 years, 3 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Lanarkshire
G61 3LU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Arun Randev
50.00%
Ordinary
1 at £1Daisy Ranev
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

15 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
22 June 2017Registered 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 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(6 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(6 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(6 pages)
13 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
28 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
2 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 January 2010Director's details changed for Daisy Randev on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Daisy Randev on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Ritesh Kumar Randev on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Arun Randev on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Ritesh Kumar Randev on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Arun Randev on 1 January 2010 (2 pages)
6 March 2009Return made up to 16/01/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from c/o alexander sloan 144 west george street glasgow G2 2HG (1 page)
19 February 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
31 March 2008Accounts for a dormant company made up to 31 January 2007 (3 pages)
17 January 2008Return made up to 16/01/08; full list of members (3 pages)
14 March 2007Return made up to 16/01/07; full list of members (3 pages)
14 March 2007Registered office changed on 14/03/07 from: 13 cromarty crescent bearsden glasgow lanarkshire G61 3LU (1 page)
13 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
23 February 2006Return made up to 16/01/06; full list of members (3 pages)
30 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 May 2005New director appointed (2 pages)
30 January 2005Return made up to 16/01/05; full list of members (7 pages)
24 June 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
31 January 2004Return made up to 16/01/04; full list of members (7 pages)
14 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
30 January 2003Return made up to 16/01/03; full list of members (7 pages)
8 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
4 February 2002Return made up to 16/01/02; full list of members (6 pages)
21 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
13 February 2001Return made up to 16/01/01; full list of members (6 pages)
8 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
8 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Return made up to 16/01/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
1 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Registered office changed on 01/11/99 from: c/o sinclair wood & co gordon chambers 90 mitchell st glasgow G1 3NH (1 page)
4 February 1999Return made up to 16/01/99; no change of members (4 pages)
10 December 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
11 February 1998Return made up to 16/01/98; full list of members (6 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997New director appointed (2 pages)
22 January 1997£ nc 1000/100000 21/01/97 (1 page)
22 January 1997Registered office changed on 22/01/97 from: suite 2, bonnington bond anderson place edinburgh EH6 5NP (1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1997Memorandum and Articles of Association (12 pages)
16 January 1997Incorporation (18 pages)