Edinburgh
EH6 5QN
Scotland
Secretary Name | Mrs Trishna Singh |
---|---|
Status | Current |
Appointed | 28 October 2010(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 17a Graham Street Edinburgh EH6 5QN Scotland |
Director Name | Mrs Sharon Ritchie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pinkie Terrace Musselburgh EH21 7NE Scotland |
Director Name | Mrs Kulwinder Shetra |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 59 Cramond Avenue Edinburgh EH4 6ND Scotland |
Director Name | Mrs Danielle Edgar |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 5 Carswell Place Dunfermline KY12 9YJ Scotland |
Director Name | Jasbir Singh |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Classroom Assistant |
Correspondence Address | 77 Dudley Avenue Edinburgh EH6 4PL Scotland |
Director Name | Kulwinder Singh |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 37 Duddingston Park Edinburgh Midlothian EH15 1JU Scotland |
Secretary Name | Jasbir Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 22 Summerside Place Edinburgh Midlothian EH6 4NZ Scotland |
Director Name | Ashan Devi |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2001) |
Role | Housewife |
Correspondence Address | 1 Restalrig Terrace Edinburgh EH6 8EA Scotland |
Director Name | Sylvie Madeleine Hancelle Henocque |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2002) |
Role | IT Development Worker |
Correspondence Address | 122 Gilmore Place Edinburgh EH3 9PL Scotland |
Director Name | Kirpal Singh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 June 2007) |
Role | Housewife |
Correspondence Address | 13 Bonnington Terrace Edinburgh EH6 4BP Scotland |
Director Name | Harbinder Singh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2002(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 February 2010) |
Role | Admin Asst. |
Correspondence Address | 144 Newhaven Road Edinburgh EH6 4PX Scotland |
Secretary Name | Harbinder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2002(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 February 2010) |
Role | Admin Asst. |
Correspondence Address | 144 Newhaven Road Edinburgh EH6 4PX Scotland |
Director Name | Dalbir Kaur Singh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 June 2007) |
Role | Tailor |
Correspondence Address | 73/3 Crewe Road North Edinburgh EH5 2NG Scotland |
Director Name | Darshna Singh |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Sikh/British |
Status | Resigned |
Appointed | 06 December 2007(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | 42 Ferry Road Edinburgh Midlothian EH6 4AE Scotland |
Director Name | Kahaljit Kaur |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2009) |
Role | Teacher |
Correspondence Address | 50 Comiston Road Edinburgh EH10 5QQ Scotland |
Director Name | Raj Singh |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 49 The Quilts Edinburgh Midlothian EH6 5RY Scotland |
Director Name | Balwinder Singh Kaur |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2009) |
Role | Company Director |
Correspondence Address | 2 Willowbank Row Edinburgh Midlothian EH6 4NH Scotland |
Director Name | Isobel Martin Brown |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2009) |
Role | Lecturer |
Correspondence Address | 199 Ferry Road Edinburgh Midlothian EH6 4NL Scotland |
Director Name | Mrs Fiona Neilson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(10 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 21 May 2010) |
Role | Debt Advisor |
Country of Residence | Scotland |
Correspondence Address | 22 Laurie Street Edinburgh EH6 7AB Scotland |
Director Name | Mrs Pauline Mary Crombie |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 July 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Laurie Street Edinburgh EH6 7AB Scotland |
Director Name | Mrs Jagdish Singh |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 September 2015) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 130/12/13 Leith Walk Leith Edinburgh Midlothian EH6 5DT Scotland |
Secretary Name | Mrs Mary Anne Hastie |
---|---|
Status | Resigned |
Appointed | 19 February 2010(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 October 2010) |
Role | Company Director |
Correspondence Address | 130/12/13 Leith Walk Leith Edinburgh Midlothian EH6 5DT Scotland |
Director Name | Mrs Sheila Vair Dhariwal |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2012) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 130/12/13 Leith Walk Leith Edinburgh Midlothian EH6 5DT Scotland |
Director Name | Mrs Mary McKenna |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2012) |
Role | Independant Social Work Consultant |
Country of Residence | Scotland |
Correspondence Address | 130/12/13 Leith Walk Leith Edinburgh Midlothian EH6 5DT Scotland |
Director Name | Mr Gordon Munro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 2011) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 130/12/13 Leith Walk Leith Edinburgh Midlothian EH6 5DT Scotland |
Director Name | Mrs Rajwynder Singh |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2013) |
Role | Bi-Lingual Assistant |
Country of Residence | Scotland |
Correspondence Address | 130/12/13 Leith Walk Edinburgh Midlothian EH6 5DT Scotland |
Director Name | Mrs Sheena Ramsay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 January 2022) |
Role | Retired Human Resources Officer |
Country of Residence | Scotland |
Correspondence Address | 17a Graham Street Edinburgh EH6 5QN Scotland |
Director Name | Mrs Raj Kaur |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2015) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 130/12/13 Leith Walk Leith Edinburgh Midlothian EH6 5DT Scotland |
Director Name | Ms Veena Dhillon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 September 2016) |
Role | Consultant Rheumatologist |
Country of Residence | Scotland |
Correspondence Address | Flat 11 East Fettes Avenue Edinburgh EH4 1FZ Scotland |
Director Name | Ms Helen Campbell Hubbard |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2017) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 85 East Claremont Street Edinburgh EH7 4HU Scotland |
Director Name | Mrs Michelle Louise Porter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2018) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | Balhungie Farm Monifieth Dundee DD5 4HY Scotland |
Director Name | Miss Natalie Donald |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sutherland Street Dundee DD2 2HQ Scotland |
Director Name | Miss Kirndeep Kaur |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 January 2022) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 17a Graham Street Edinburgh EH6 5QN Scotland |
Website | sikhsanjog.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5534737 |
Telephone region | Edinburgh |
Registered Address | 20 Hopetoun Street Edinburgh EH7 4GH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2013 |
---|---|
Turnover | £229,150 |
Net Worth | £50,282 |
Cash | £71,893 |
Current Liabilities | £12,010 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
28 September 2023 | Registered office address changed from 17a Graham Street Edinburgh EH6 5QN Scotland to 20 Hopetoun Street Edinburgh EH7 4GH on 28 September 2023 (1 page) |
---|---|
18 August 2023 | Termination of appointment of Kulwinder Shetra as a director on 22 October 2022 (1 page) |
18 August 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
18 August 2023 | Appointment of Mrs Carrie Ka Lai Ho as a director on 22 October 2022 (2 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Kirndeep Kaur as a director on 17 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Sheena Ramsay as a director on 17 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Mary Mckenna as a director on 17 January 2022 (1 page) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
4 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
10 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
4 December 2019 | Director's details changed for Mrs Danielle Edgar on 13 November 2019 (2 pages) |
23 October 2019 | Appointment of Mrs Danielle Edgar as a director on 10 October 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 April 2019 | Director's details changed for Miss Kirndeep Kaur on 20 April 2019 (2 pages) |
29 April 2019 | Director's details changed for Miss Kirndeep Kaur on 20 April 2019 (2 pages) |
29 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (15 pages) |
22 March 2019 | Appointment of Miss Kirndeep Kaur as a director on 20 March 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
11 November 2018 | Notification of a person with significant control statement (2 pages) |
8 November 2018 | Appointment of Mrs Kulwinder Shetra as a director on 26 October 2018 (2 pages) |
8 November 2018 | Termination of appointment of Natalie Donald as a director on 25 October 2018 (1 page) |
1 August 2018 | Registered office address changed from 12-14, 130 Leith Walk Edinburgh EH6 5DT Scotland to 17a Graham Street Edinburgh EH6 5QN on 1 August 2018 (1 page) |
23 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Michelle Louise Porter as a director on 31 January 2018 (1 page) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 November 2017 | Appointment of Mrs Sharon Ritchie as a director on 5 October 2017 (2 pages) |
10 November 2017 | Appointment of Miss Natalie Donald as a director on 5 October 2017 (2 pages) |
10 November 2017 | Appointment of Miss Natalie Donald as a director on 5 October 2017 (2 pages) |
10 November 2017 | Appointment of Mrs Sharon Ritchie as a director on 5 October 2017 (2 pages) |
24 August 2017 | Termination of appointment of Helen Campbell Hubbard as a director on 18 August 2017 (1 page) |
24 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
24 August 2017 | Termination of appointment of Helen Campbell Hubbard as a director on 18 August 2017 (1 page) |
24 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of Sukbir Singh as a director on 14 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Sukbir Singh as a director on 14 August 2017 (1 page) |
4 October 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 October 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
6 September 2016 | Annual return made up to 14 June 2016 no member list (6 pages) |
6 September 2016 | Annual return made up to 14 June 2016 no member list (6 pages) |
5 September 2016 | Termination of appointment of Veena Dhillon as a director on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Veena Dhillon as a director on 5 September 2016 (1 page) |
26 August 2016 | Director's details changed for Ms Helen Campbell on 23 August 2016 (2 pages) |
26 August 2016 | Appointment of Mrs Michelle Porter as a director on 1 March 2016 (2 pages) |
26 August 2016 | Appointment of Ms Sukbir Singh as a director on 1 March 2016 (2 pages) |
26 August 2016 | Appointment of Ms Veena Dhillon as a director on 1 October 2015 (2 pages) |
26 August 2016 | Appointment of Mrs Michelle Porter as a director on 1 March 2016 (2 pages) |
26 August 2016 | Director's details changed for Ms Helen Campbell on 23 August 2016 (2 pages) |
26 August 2016 | Appointment of Ms Veena Dhillon as a director on 1 October 2015 (2 pages) |
26 August 2016 | Appointment of Ms Sukbir Singh as a director on 1 March 2016 (2 pages) |
19 August 2016 | Appointment of Ms Helen Campbell as a director on 1 March 2016 (2 pages) |
19 August 2016 | Appointment of Ms Helen Campbell as a director on 1 March 2016 (2 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
4 November 2015 | Termination of appointment of Raj Kaur as a director on 23 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Kulwinder Singh as a director on 23 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Taripta Singh as a director on 23 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Kulwinder Singh as a director on 23 September 2015 (1 page) |
4 November 2015 | Registered office address changed from C/O Leith Walk Business Centre 130/12/13 Leith Walk Leith Edinburgh Midlothian EH6 5DT to 12-14, 130 Leith Walk Edinburgh EH6 5DT on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Rani Singh as a director on 23 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Jagdish Singh as a director on 23 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Jagdish Singh as a director on 23 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Rani Singh as a director on 23 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Taripta Singh as a director on 23 September 2015 (1 page) |
4 November 2015 | Registered office address changed from C/O Leith Walk Business Centre 130/12/13 Leith Walk Leith Edinburgh Midlothian EH6 5DT to 12-14, 130 Leith Walk Edinburgh EH6 5DT on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Raj Kaur as a director on 23 September 2015 (1 page) |
14 July 2015 | Annual return made up to 14 June 2015 no member list (7 pages) |
14 July 2015 | Annual return made up to 14 June 2015 no member list (7 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
28 August 2014 | Annual return made up to 14 June 2014 no member list (7 pages) |
28 August 2014 | Annual return made up to 14 June 2014 no member list (7 pages) |
24 February 2014 | Appointment of Mrs Raj Kaur as a director (2 pages) |
24 February 2014 | Appointment of Mrs Raj Kaur as a director (2 pages) |
24 February 2014 | Appointment of Mrs Taripta Singh as a director (2 pages) |
24 February 2014 | Appointment of Mrs Taripta Singh as a director (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
26 June 2013 | Annual return made up to 14 June 2013 no member list (6 pages) |
26 June 2013 | Annual return made up to 14 June 2013 no member list (6 pages) |
18 March 2013 | Termination of appointment of Rajwynder Singh as a director (1 page) |
18 March 2013 | Termination of appointment of Rajwynder Singh as a director (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
9 October 2012 | Termination of appointment of Ashan Singh Devi as a director (1 page) |
9 October 2012 | Termination of appointment of Ashan Singh Devi as a director (1 page) |
9 October 2012 | Termination of appointment of Satnam Singh as a director (1 page) |
9 October 2012 | Termination of appointment of Satnam Singh as a director (1 page) |
17 September 2012 | Termination of appointment of Mary Mckenna as a director (1 page) |
17 September 2012 | Termination of appointment of Sheila Dhariwal as a director (1 page) |
17 September 2012 | Termination of appointment of Sheila Dhariwal as a director (1 page) |
17 September 2012 | Termination of appointment of Mary Mckenna as a director (1 page) |
13 July 2012 | Annual return made up to 14 June 2012 no member list (10 pages) |
13 July 2012 | Annual return made up to 14 June 2012 no member list (10 pages) |
15 March 2012 | Appointment of Mrs Sheena Ramsay as a director (2 pages) |
15 March 2012 | Appointment of Mrs Sheena Ramsay as a director (2 pages) |
15 February 2012 | Appointment of Mrs. Rajwynder Singh as a director (2 pages) |
15 February 2012 | Appointment of Mrs. Rajwynder Singh as a director (2 pages) |
14 February 2012 | Termination of appointment of Gordon Munro as a director (1 page) |
14 February 2012 | Termination of appointment of Gordon Munro as a director (1 page) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 December 2011 | Memorandum and Articles of Association (29 pages) |
8 December 2011 | Memorandum and Articles of Association (29 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
14 June 2011 | Annual return made up to 14 June 2011 no member list (9 pages) |
14 June 2011 | Annual return made up to 14 June 2011 no member list (9 pages) |
3 May 2011 | Appointment of Mr Gordon Munro as a director (2 pages) |
3 May 2011 | Appointment of Mr Gordon Munro as a director (2 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
19 November 2010 | Termination of appointment of Mary Hastie as a secretary (1 page) |
19 November 2010 | Appointment of Mrs Trishna Singh as a secretary (1 page) |
19 November 2010 | Appointment of Mrs Trishna Singh as a secretary (1 page) |
19 November 2010 | Termination of appointment of Mary Hastie as a secretary (1 page) |
21 September 2010 | Registered office address changed from 22 Laurie Street Edinburgh EH6 7AB on 21 September 2010 (1 page) |
21 September 2010 | Appointment of Mrs Satnam Singh as a director (2 pages) |
21 September 2010 | Appointment of Mrs Satnam Singh as a director (2 pages) |
21 September 2010 | Registered office address changed from 22 Laurie Street Edinburgh EH6 7AB on 21 September 2010 (1 page) |
24 August 2010 | Annual return made up to 14 June 2010 no member list (7 pages) |
24 August 2010 | Appointment of Mrs Mary Mckenna as a director (2 pages) |
24 August 2010 | Annual return made up to 14 June 2010 no member list (7 pages) |
24 August 2010 | Appointment of Mrs Mary Mckenna as a director (2 pages) |
23 August 2010 | Termination of appointment of Pauline Crombie as a director (1 page) |
23 August 2010 | Director's details changed for Rani Singh on 13 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Ashan Lukwinder Singh Devi on 13 June 2010 (2 pages) |
23 August 2010 | Termination of appointment of Fiona Neilson as a director (1 page) |
23 August 2010 | Appointment of Mrs Mary Mckenna as a director (2 pages) |
23 August 2010 | Termination of appointment of Gill Smith as a director (1 page) |
23 August 2010 | Termination of appointment of Fiona Neilson as a director (1 page) |
23 August 2010 | Appointment of Mrs Mary Mckenna as a director (2 pages) |
23 August 2010 | Termination of appointment of Pauline Crombie as a director (1 page) |
23 August 2010 | Director's details changed for Rani Singh on 13 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Ashan Lukwinder Singh Devi on 13 June 2010 (2 pages) |
23 August 2010 | Termination of appointment of Gill Smith as a director (1 page) |
26 March 2010 | Appointment of Mrs Sheila Dhariwal as a director (2 pages) |
26 March 2010 | Appointment of Mrs Sheila Dhariwal as a director (2 pages) |
16 March 2010 | Appointment of Mrs Jagdish Singh as a director (2 pages) |
16 March 2010 | Appointment of Mrs Jagdish Singh as a director (2 pages) |
3 March 2010 | Appointment of Mrs Fiona Neilson as a director (2 pages) |
3 March 2010 | Appointment of Mrs Hilary Louise Jones as a director (2 pages) |
3 March 2010 | Appointment of Mrs Pauline Mary Crombie as a director (2 pages) |
3 March 2010 | Appointment of Mrs Fiona Neilson as a director (2 pages) |
3 March 2010 | Appointment of Mrs Hilary Louise Jones as a director (2 pages) |
3 March 2010 | Appointment of Mrs Pauline Mary Crombie as a director (2 pages) |
2 March 2010 | Termination of appointment of Darshna Singh as a director (1 page) |
2 March 2010 | Appointment of Mrs Mary Anne Hastie as a secretary (1 page) |
2 March 2010 | Termination of appointment of Harbinder Singh as a director (1 page) |
2 March 2010 | Termination of appointment of Harbinder Singh as a secretary (1 page) |
2 March 2010 | Termination of appointment of Harbinder Singh as a director (1 page) |
2 March 2010 | Termination of appointment of Harbinder Singh as a secretary (1 page) |
2 March 2010 | Termination of appointment of Darshna Singh as a director (1 page) |
2 March 2010 | Appointment of Mrs Mary Anne Hastie as a secretary (1 page) |
26 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 July 2009 | Appointment terminated director balwinder kaur (1 page) |
1 July 2009 | Appointment terminated director isobel brown (1 page) |
1 July 2009 | Appointment terminated director isobel brown (1 page) |
1 July 2009 | Appointment terminated director kahaljit kaur (1 page) |
1 July 2009 | Appointment terminated director raj singh (1 page) |
1 July 2009 | Annual return made up to 14/06/09 (4 pages) |
1 July 2009 | Appointment terminated director kahaljit kaur (1 page) |
1 July 2009 | Appointment terminated director balwinder kaur (1 page) |
1 July 2009 | Appointment terminated director raj singh (1 page) |
1 July 2009 | Annual return made up to 14/06/09 (4 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
11 September 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
23 July 2008 | Annual return made up to 14/06/08 (5 pages) |
23 July 2008 | Annual return made up to 14/06/08 (5 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
30 July 2007 | Annual return made up to 14/06/07
|
30 July 2007 | Annual return made up to 14/06/07
|
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
31 July 2006 | Annual return made up to 14/06/06
|
31 July 2006 | Annual return made up to 14/06/06
|
24 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
24 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
12 July 2005 | Annual return made up to 14/06/05 (7 pages) |
12 July 2005 | Annual return made up to 14/06/05 (7 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
15 June 2004 | Annual return made up to 14/06/04 (7 pages) |
15 June 2004 | Annual return made up to 14/06/04 (7 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
15 July 2003 | Annual return made up to 18/06/03
|
15 July 2003 | Annual return made up to 18/06/03
|
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | Annual return made up to 18/06/02
|
7 August 2002 | Annual return made up to 18/06/02
|
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
22 December 2001 | New director appointed (2 pages) |
22 December 2001 | New director appointed (2 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
11 July 2001 | Annual return made up to 18/06/01
|
11 July 2001 | Annual return made up to 18/06/01
|
6 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
20 July 2000 | Annual return made up to 18/06/00 (3 pages) |
20 July 2000 | Annual return made up to 18/06/00 (3 pages) |
5 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
5 May 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 September 1999 | Company name changed sikh links\certificate issued on 15/09/99 (2 pages) |
14 September 1999 | Company name changed sikh links\certificate issued on 15/09/99 (2 pages) |
18 June 1999 | Incorporation (34 pages) |
18 June 1999 | Incorporation (34 pages) |