Edinburgh
EH5 3DL
Scotland
Secretary Name | Mandeep Das |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 East Trinity Road Edinburgh EH5 3DL Scotland |
Director Name | Mrs Mandeep Das |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(18 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 13 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | 13 Castle Terrace Edinburgh EH1 2DP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
12 at £1 | Mandeep Das 46.15% Ordinary |
---|---|
12 at £1 | Sanjoy Das 46.15% Ordinary |
1 at £1 | Ishan Das 3.85% Ordinary |
1 at £1 | Shiv Das 3.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,765 |
Cash | £14,124 |
Current Liabilities | £72,616 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
18 February 2008 | Delivered on: 23 February 2008 Persons entitled: Other Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 royal crescent, edinburgh, midlothian. Outstanding |
---|---|
22 March 2004 | Delivered on: 29 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1F1, 5 royal crescent, edinburgh. Outstanding |
11 November 2003 | Delivered on: 13 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1F1, 5 royal crescent, edinburgh (the west house on the first flat). Outstanding |
27 September 2002 | Delivered on: 15 October 2002 Satisfied on: 19 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 October 1998 | Delivered on: 29 October 1998 Satisfied on: 9 June 2004 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: West house on 1ST flat of 5 royal crescent, edinburgh. Fully Satisfied |
17 April 2024 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
17 April 2024 | Cessation of Sanjoy Das as a person with significant control on 17 April 2024 (1 page) |
17 April 2024 | Notification of Ishan Das as a person with significant control on 17 April 2024 (2 pages) |
17 April 2024 | Notification of Shiv Das as a person with significant control on 17 April 2024 (2 pages) |
19 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
26 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
23 August 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
6 August 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
1 May 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
27 February 2019 | Registered office address changed from 13 Castle Terrace , Edinburgh EH1 2DP Castle Terrace Edinburgh EH1 2DP Scotland to 13 Castle Terrace 13 Castle Terrace Edinburgh EH1 2DP on 27 February 2019 (1 page) |
27 February 2019 | Registered office address changed from 13 Castle Terrace 13 Castle Terrace Edinburgh EH1 2DP Scotland to 13 Castle Terrace Edinburgh EH1 2DP on 27 February 2019 (1 page) |
27 February 2019 | Registered office address changed from 33 East Trinity Road Edinburgh Midlothian EH5 3DL to 13 Castle Terrace , Edinburgh EH1 2DP Castle Terrace Edinburgh EH1 2DP on 27 February 2019 (1 page) |
3 August 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
1 February 2018 | Notification of Sanjoy Das as a person with significant control on 1 February 2018 (2 pages) |
18 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 April 2017 | Appointment of Mrs Mandeep Das as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Mandeep Das as a director on 18 April 2017 (2 pages) |
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
11 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
22 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
22 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Dec mort/charge * (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 March 2004 | Partic of mort/charge * (5 pages) |
29 March 2004 | Partic of mort/charge * (5 pages) |
13 November 2003 | Partic of mort/charge * (5 pages) |
13 November 2003 | Partic of mort/charge * (5 pages) |
11 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 October 2002 | Partic of mort/charge * (5 pages) |
15 October 2002 | Partic of mort/charge * (5 pages) |
8 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
8 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 June 2000 | Return made up to 03/07/00; full list of members (6 pages) |
22 June 2000 | Return made up to 03/07/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 2 india street edinburgh EH3 6EZ (1 page) |
7 December 1999 | Return made up to 03/07/99; full list of members (6 pages) |
7 December 1999 | Return made up to 03/07/99; full list of members (6 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 2 india street edinburgh EH3 6EZ (1 page) |
26 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1998 | Partic of mort/charge * (8 pages) |
29 October 1998 | Partic of mort/charge * (8 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Incorporation (16 pages) |
3 July 1998 | Incorporation (16 pages) |