Company NameSikh Sanjog
Company StatusActive
Company NumberSC197352
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hilary Louise Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(10 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RolePrivate Company Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Graham Street
Edinburgh
EH6 5QN
Scotland
Secretary NameMrs Trishna Singh
StatusCurrent
Appointed28 October 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address17a Graham Street
Edinburgh
EH6 5QN
Scotland
Director NameMrs Sharon Ritchie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Pinkie Terrace
Musselburgh
EH21 7NE
Scotland
Director NameMrs Kulwinder Shetra
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address59 Cramond Avenue
Edinburgh
EH4 6ND
Scotland
Director NameMrs Danielle Edgar
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address5 Carswell Place
Dunfermline
KY12 9YJ
Scotland
Director NameJasbir Singh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleClassroom Assistant
Correspondence Address77 Dudley Avenue
Edinburgh
EH6 4PL
Scotland
Director NameKulwinder Singh
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address37 Duddingston Park
Edinburgh
Midlothian
EH15 1JU
Scotland
Secretary NameJasbir Singh
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleHousewife
Correspondence Address22 Summerside Place
Edinburgh
Midlothian
EH6 4NZ
Scotland
Director NameAshan Devi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2001)
RoleHousewife
Correspondence Address1 Restalrig Terrace
Edinburgh
EH6 8EA
Scotland
Director NameSylvie Madeleine Hancelle Henocque
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2002)
RoleIT Development Worker
Correspondence Address122 Gilmore Place
Edinburgh
EH3 9PL
Scotland
Director NameKirpal Singh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 June 2007)
RoleHousewife
Correspondence Address13 Bonnington Terrace
Edinburgh
EH6 4BP
Scotland
Director NameHarbinder Singh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2002(2 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 February 2010)
RoleAdmin Asst.
Correspondence Address144 Newhaven Road
Edinburgh
EH6 4PX
Scotland
Secretary NameHarbinder Singh
NationalityBritish
StatusResigned
Appointed16 June 2002(2 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 February 2010)
RoleAdmin Asst.
Correspondence Address144 Newhaven Road
Edinburgh
EH6 4PX
Scotland
Director NameDalbir Kaur Singh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 June 2007)
RoleTailor
Correspondence Address73/3 Crewe Road North
Edinburgh
EH5 2NG
Scotland
Director NameDarshna Singh
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySikh/British
StatusResigned
Appointed06 December 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2010)
RoleCompany Director
Correspondence Address42 Ferry Road
Edinburgh
Midlothian
EH6 4AE
Scotland
Director NameKahaljit Kaur
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2009)
RoleTeacher
Correspondence Address50 Comiston Road
Edinburgh
EH10 5QQ
Scotland
Director NameRaj Singh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address49 The Quilts
Edinburgh
Midlothian
EH6 5RY
Scotland
Director NameBalwinder Singh Kaur
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address2 Willowbank Row
Edinburgh
Midlothian
EH6 4NH
Scotland
Director NameIsobel Martin Brown
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2009)
RoleLecturer
Correspondence Address199 Ferry Road
Edinburgh
Midlothian
EH6 4NL
Scotland
Director NameMrs Fiona Neilson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(10 years, 8 months after company formation)
Appointment Duration3 months (resigned 21 May 2010)
RoleDebt Advisor
Country of ResidenceScotland
Correspondence Address22 Laurie Street
Edinburgh
EH6 7AB
Scotland
Director NameMrs Pauline Mary Crombie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(10 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 July 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Laurie Street
Edinburgh
EH6 7AB
Scotland
Director NameMrs Jagdish Singh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 2015)
RoleHousewife
Country of ResidenceScotland
Correspondence Address130/12/13 Leith Walk
Leith
Edinburgh
Midlothian
EH6 5DT
Scotland
Secretary NameMrs Mary Anne Hastie
StatusResigned
Appointed19 February 2010(10 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 October 2010)
RoleCompany Director
Correspondence Address130/12/13 Leith Walk
Leith
Edinburgh
Midlothian
EH6 5DT
Scotland
Director NameMrs Sheila Vair Dhariwal
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2012)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address130/12/13 Leith Walk
Leith
Edinburgh
Midlothian
EH6 5DT
Scotland
Director NameMrs Mary McKenna
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2012)
RoleIndependant Social Work Consultant
Country of ResidenceScotland
Correspondence Address130/12/13 Leith Walk
Leith
Edinburgh
Midlothian
EH6 5DT
Scotland
Director NameMr Gordon Munro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(11 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 2011)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address130/12/13 Leith Walk
Leith
Edinburgh
Midlothian
EH6 5DT
Scotland
Director NameMrs Rajwynder Singh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2013)
RoleBi-Lingual Assistant
Country of ResidenceScotland
Correspondence Address130/12/13 Leith Walk
Edinburgh
Midlothian
EH6 5DT
Scotland
Director NameMrs Sheena Ramsay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(12 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 January 2022)
RoleRetired Human Resources Officer
Country of ResidenceScotland
Correspondence Address17a Graham Street
Edinburgh
EH6 5QN
Scotland
Director NameMrs Raj Kaur
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2015)
RoleHousewife
Country of ResidenceScotland
Correspondence Address130/12/13 Leith Walk
Leith
Edinburgh
Midlothian
EH6 5DT
Scotland
Director NameMs Veena Dhillon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(16 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 2016)
RoleConsultant Rheumatologist
Country of ResidenceScotland
Correspondence AddressFlat 11 East Fettes Avenue
Edinburgh
EH4 1FZ
Scotland
Director NameMs Helen Campbell Hubbard
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2017)
RoleLecturer
Country of ResidenceScotland
Correspondence Address85 East Claremont Street
Edinburgh
EH7 4HU
Scotland
Director NameMrs Michelle Louise Porter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2018)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressBalhungie Farm Monifieth
Dundee
DD5 4HY
Scotland
Director NameMiss Natalie Donald
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Sutherland Street
Dundee
DD2 2HQ
Scotland
Director NameMiss Kirndeep Kaur
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2022)
RoleLawyer
Country of ResidenceScotland
Correspondence Address17a Graham Street
Edinburgh
EH6 5QN
Scotland

Contact

Websitesikhsanjog.com
Email address[email protected]
Telephone0131 5534737
Telephone regionEdinburgh

Location

Registered Address20 Hopetoun Street
Edinburgh
EH7 4GH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2013
Turnover£229,150
Net Worth£50,282
Cash£71,893
Current Liabilities£12,010

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

28 September 2023Registered 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 2023Termination of appointment of Kulwinder Shetra as a director on 22 October 2022 (1 page)
18 August 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
18 August 2023Appointment of Mrs Carrie Ka Lai Ho as a director on 22 October 2022 (2 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Kirndeep Kaur as a director on 17 January 2022 (1 page)
17 January 2022Termination of appointment of Sheena Ramsay as a director on 17 January 2022 (1 page)
17 January 2022Termination of appointment of Mary Mckenna as a director on 17 January 2022 (1 page)
27 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
4 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
10 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
4 December 2019Director's details changed for Mrs Danielle Edgar on 13 November 2019 (2 pages)
23 October 2019Appointment of Mrs Danielle Edgar as a director on 10 October 2019 (2 pages)
5 August 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 April 2019Director's details changed for Miss Kirndeep Kaur on 20 April 2019 (2 pages)
29 April 2019Director's details changed for Miss Kirndeep Kaur on 20 April 2019 (2 pages)
29 March 2019Amended total exemption full accounts made up to 31 March 2018 (15 pages)
22 March 2019Appointment of Miss Kirndeep Kaur as a director on 20 March 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
11 November 2018Notification of a person with significant control statement (2 pages)
8 November 2018Appointment of Mrs Kulwinder Shetra as a director on 26 October 2018 (2 pages)
8 November 2018Termination of appointment of Natalie Donald as a director on 25 October 2018 (1 page)
1 August 2018Registered 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 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Michelle Louise Porter as a director on 31 January 2018 (1 page)
7 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
10 November 2017Appointment of Mrs Sharon Ritchie as a director on 5 October 2017 (2 pages)
10 November 2017Appointment of Miss Natalie Donald as a director on 5 October 2017 (2 pages)
10 November 2017Appointment of Miss Natalie Donald as a director on 5 October 2017 (2 pages)
10 November 2017Appointment of Mrs Sharon Ritchie as a director on 5 October 2017 (2 pages)
24 August 2017Termination of appointment of Helen Campbell Hubbard as a director on 18 August 2017 (1 page)
24 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
24 August 2017Termination of appointment of Helen Campbell Hubbard as a director on 18 August 2017 (1 page)
24 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
22 August 2017Termination of appointment of Sukbir Singh as a director on 14 August 2017 (1 page)
22 August 2017Termination of appointment of Sukbir Singh as a director on 14 August 2017 (1 page)
4 October 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
4 October 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
6 September 2016Annual return made up to 14 June 2016 no member list (6 pages)
6 September 2016Annual return made up to 14 June 2016 no member list (6 pages)
5 September 2016Termination of appointment of Veena Dhillon as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Veena Dhillon as a director on 5 September 2016 (1 page)
26 August 2016Director's details changed for Ms Helen Campbell on 23 August 2016 (2 pages)
26 August 2016Appointment of Mrs Michelle Porter as a director on 1 March 2016 (2 pages)
26 August 2016Appointment of Ms Sukbir Singh as a director on 1 March 2016 (2 pages)
26 August 2016Appointment of Ms Veena Dhillon as a director on 1 October 2015 (2 pages)
26 August 2016Appointment of Mrs Michelle Porter as a director on 1 March 2016 (2 pages)
26 August 2016Director's details changed for Ms Helen Campbell on 23 August 2016 (2 pages)
26 August 2016Appointment of Ms Veena Dhillon as a director on 1 October 2015 (2 pages)
26 August 2016Appointment of Ms Sukbir Singh as a director on 1 March 2016 (2 pages)
19 August 2016Appointment of Ms Helen Campbell as a director on 1 March 2016 (2 pages)
19 August 2016Appointment of Ms Helen Campbell as a director on 1 March 2016 (2 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
4 November 2015Termination of appointment of Raj Kaur as a director on 23 September 2015 (1 page)
4 November 2015Termination of appointment of Kulwinder Singh as a director on 23 September 2015 (1 page)
4 November 2015Termination of appointment of Taripta Singh as a director on 23 September 2015 (1 page)
4 November 2015Termination of appointment of Kulwinder Singh as a director on 23 September 2015 (1 page)
4 November 2015Registered 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 2015Termination of appointment of Rani Singh as a director on 23 September 2015 (1 page)
4 November 2015Termination of appointment of Jagdish Singh as a director on 23 September 2015 (1 page)
4 November 2015Termination of appointment of Jagdish Singh as a director on 23 September 2015 (1 page)
4 November 2015Termination of appointment of Rani Singh as a director on 23 September 2015 (1 page)
4 November 2015Termination of appointment of Taripta Singh as a director on 23 September 2015 (1 page)
4 November 2015Registered 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 2015Termination of appointment of Raj Kaur as a director on 23 September 2015 (1 page)
14 July 2015Annual return made up to 14 June 2015 no member list (7 pages)
14 July 2015Annual return made up to 14 June 2015 no member list (7 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
28 August 2014Annual return made up to 14 June 2014 no member list (7 pages)
28 August 2014Annual return made up to 14 June 2014 no member list (7 pages)
24 February 2014Appointment of Mrs Raj Kaur as a director (2 pages)
24 February 2014Appointment of Mrs Raj Kaur as a director (2 pages)
24 February 2014Appointment of Mrs Taripta Singh as a director (2 pages)
24 February 2014Appointment of Mrs Taripta Singh as a director (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
26 June 2013Annual return made up to 14 June 2013 no member list (6 pages)
26 June 2013Annual return made up to 14 June 2013 no member list (6 pages)
18 March 2013Termination of appointment of Rajwynder Singh as a director (1 page)
18 March 2013Termination of appointment of Rajwynder Singh as a director (1 page)
7 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
9 October 2012Termination of appointment of Ashan Singh Devi as a director (1 page)
9 October 2012Termination of appointment of Ashan Singh Devi as a director (1 page)
9 October 2012Termination of appointment of Satnam Singh as a director (1 page)
9 October 2012Termination of appointment of Satnam Singh as a director (1 page)
17 September 2012Termination of appointment of Mary Mckenna as a director (1 page)
17 September 2012Termination of appointment of Sheila Dhariwal as a director (1 page)
17 September 2012Termination of appointment of Sheila Dhariwal as a director (1 page)
17 September 2012Termination of appointment of Mary Mckenna as a director (1 page)
13 July 2012Annual return made up to 14 June 2012 no member list (10 pages)
13 July 2012Annual return made up to 14 June 2012 no member list (10 pages)
15 March 2012Appointment of Mrs Sheena Ramsay as a director (2 pages)
15 March 2012Appointment of Mrs Sheena Ramsay as a director (2 pages)
15 February 2012Appointment of Mrs. Rajwynder Singh as a director (2 pages)
15 February 2012Appointment of Mrs. Rajwynder Singh as a director (2 pages)
14 February 2012Termination of appointment of Gordon Munro as a director (1 page)
14 February 2012Termination of appointment of Gordon Munro as a director (1 page)
9 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 December 2011Memorandum and Articles of Association (29 pages)
8 December 2011Memorandum and Articles of Association (29 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2011Annual return made up to 14 June 2011 no member list (9 pages)
14 June 2011Annual return made up to 14 June 2011 no member list (9 pages)
3 May 2011Appointment of Mr Gordon Munro as a director (2 pages)
3 May 2011Appointment of Mr Gordon Munro as a director (2 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
19 November 2010Termination of appointment of Mary Hastie as a secretary (1 page)
19 November 2010Appointment of Mrs Trishna Singh as a secretary (1 page)
19 November 2010Appointment of Mrs Trishna Singh as a secretary (1 page)
19 November 2010Termination of appointment of Mary Hastie as a secretary (1 page)
21 September 2010Registered office address changed from 22 Laurie Street Edinburgh EH6 7AB on 21 September 2010 (1 page)
21 September 2010Appointment of Mrs Satnam Singh as a director (2 pages)
21 September 2010Appointment of Mrs Satnam Singh as a director (2 pages)
21 September 2010Registered office address changed from 22 Laurie Street Edinburgh EH6 7AB on 21 September 2010 (1 page)
24 August 2010Annual return made up to 14 June 2010 no member list (7 pages)
24 August 2010Appointment of Mrs Mary Mckenna as a director (2 pages)
24 August 2010Annual return made up to 14 June 2010 no member list (7 pages)
24 August 2010Appointment of Mrs Mary Mckenna as a director (2 pages)
23 August 2010Termination of appointment of Pauline Crombie as a director (1 page)
23 August 2010Director's details changed for Rani Singh on 13 June 2010 (2 pages)
23 August 2010Director's details changed for Ashan Lukwinder Singh Devi on 13 June 2010 (2 pages)
23 August 2010Termination of appointment of Fiona Neilson as a director (1 page)
23 August 2010Appointment of Mrs Mary Mckenna as a director (2 pages)
23 August 2010Termination of appointment of Gill Smith as a director (1 page)
23 August 2010Termination of appointment of Fiona Neilson as a director (1 page)
23 August 2010Appointment of Mrs Mary Mckenna as a director (2 pages)
23 August 2010Termination of appointment of Pauline Crombie as a director (1 page)
23 August 2010Director's details changed for Rani Singh on 13 June 2010 (2 pages)
23 August 2010Director's details changed for Ashan Lukwinder Singh Devi on 13 June 2010 (2 pages)
23 August 2010Termination of appointment of Gill Smith as a director (1 page)
26 March 2010Appointment of Mrs Sheila Dhariwal as a director (2 pages)
26 March 2010Appointment of Mrs Sheila Dhariwal as a director (2 pages)
16 March 2010Appointment of Mrs Jagdish Singh as a director (2 pages)
16 March 2010Appointment of Mrs Jagdish Singh as a director (2 pages)
3 March 2010Appointment of Mrs Fiona Neilson as a director (2 pages)
3 March 2010Appointment of Mrs Hilary Louise Jones as a director (2 pages)
3 March 2010Appointment of Mrs Pauline Mary Crombie as a director (2 pages)
3 March 2010Appointment of Mrs Fiona Neilson as a director (2 pages)
3 March 2010Appointment of Mrs Hilary Louise Jones as a director (2 pages)
3 March 2010Appointment of Mrs Pauline Mary Crombie as a director (2 pages)
2 March 2010Termination of appointment of Darshna Singh as a director (1 page)
2 March 2010Appointment of Mrs Mary Anne Hastie as a secretary (1 page)
2 March 2010Termination of appointment of Harbinder Singh as a director (1 page)
2 March 2010Termination of appointment of Harbinder Singh as a secretary (1 page)
2 March 2010Termination of appointment of Harbinder Singh as a director (1 page)
2 March 2010Termination of appointment of Harbinder Singh as a secretary (1 page)
2 March 2010Termination of appointment of Darshna Singh as a director (1 page)
2 March 2010Appointment of Mrs Mary Anne Hastie as a secretary (1 page)
26 November 2009Full accounts made up to 31 March 2009 (15 pages)
26 November 2009Full accounts made up to 31 March 2009 (15 pages)
1 July 2009Appointment terminated director balwinder kaur (1 page)
1 July 2009Appointment terminated director isobel brown (1 page)
1 July 2009Appointment terminated director isobel brown (1 page)
1 July 2009Appointment terminated director kahaljit kaur (1 page)
1 July 2009Appointment terminated director raj singh (1 page)
1 July 2009Annual return made up to 14/06/09 (4 pages)
1 July 2009Appointment terminated director kahaljit kaur (1 page)
1 July 2009Appointment terminated director balwinder kaur (1 page)
1 July 2009Appointment terminated director raj singh (1 page)
1 July 2009Annual return made up to 14/06/09 (4 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
23 July 2008Annual return made up to 14/06/08 (5 pages)
23 July 2008Annual return made up to 14/06/08 (5 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 July 2007Annual return made up to 14/06/07
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2007Annual return made up to 14/06/07
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2006Full accounts made up to 31 March 2006 (14 pages)
5 December 2006Full accounts made up to 31 March 2006 (14 pages)
31 July 2006Annual return made up to 14/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/06
(7 pages)
31 July 2006Annual return made up to 14/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/06
(7 pages)
24 October 2005Full accounts made up to 31 March 2005 (12 pages)
24 October 2005Full accounts made up to 31 March 2005 (12 pages)
12 July 2005Annual return made up to 14/06/05 (7 pages)
12 July 2005Annual return made up to 14/06/05 (7 pages)
19 October 2004Full accounts made up to 31 March 2004 (12 pages)
19 October 2004Full accounts made up to 31 March 2004 (12 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
15 June 2004Annual return made up to 14/06/04 (7 pages)
15 June 2004Annual return made up to 14/06/04 (7 pages)
4 October 2003Full accounts made up to 31 March 2003 (12 pages)
4 October 2003Full accounts made up to 31 March 2003 (12 pages)
15 July 2003Annual return made up to 18/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2003Annual return made up to 18/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
18 December 2002Full accounts made up to 31 March 2002 (12 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Annual return made up to 18/06/02
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(288) ‐ Secretary resigned
(7 pages)
7 August 2002Annual return made up to 18/06/02
  • 363(287) ‐ Registered office changed on 07/08/02
  • 363(288) ‐ Secretary resigned
(7 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
22 December 2001New director appointed (2 pages)
22 December 2001New director appointed (2 pages)
29 November 2001Full accounts made up to 31 March 2001 (10 pages)
29 November 2001Full accounts made up to 31 March 2001 (10 pages)
11 July 2001Annual return made up to 18/06/01
  • 363(288) ‐ Director resigned
(4 pages)
11 July 2001Annual return made up to 18/06/01
  • 363(288) ‐ Director resigned
(4 pages)
6 November 2000Full accounts made up to 31 March 2000 (10 pages)
6 November 2000Full accounts made up to 31 March 2000 (10 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
20 July 2000Annual return made up to 18/06/00 (3 pages)
20 July 2000Annual return made up to 18/06/00 (3 pages)
5 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
5 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 September 1999Company name changed sikh links\certificate issued on 15/09/99 (2 pages)
14 September 1999Company name changed sikh links\certificate issued on 15/09/99 (2 pages)
18 June 1999Incorporation (34 pages)
18 June 1999Incorporation (34 pages)