Company NameGanarin Ltd.
DirectorJulie Frances Ganarin
Company StatusActive
Company NumberSC225078
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Julie Frances Ganarin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Accountancy Assured Limited 20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
Secretary NameAccountancy Assured Ltd (Corporation)
StatusCurrent
Appointed01 May 2020(18 years, 5 months after company formation)
Appointment Duration4 years
Correspondence AddressSuite 1, Beaverhall House 27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director NameMr Rudi Ganarin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed21 November 2001(1 week, 6 days after company formation)
Appointment Duration18 years, 5 months (resigned 14 May 2020)
RoleRetailer
Country of ResidenceScotland
Correspondence Address56 Kirk Brae
Edinburgh
Midlothian
EH16 6HU
Scotland
Secretary NameMr Robert George Carmichael
NationalityBritish
StatusResigned
Appointed21 November 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address44/8 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd. (Corporation)
StatusResigned
Appointed29 September 2005(3 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 May 2020)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Contact

Telephone0131 5581665
Telephone regionEdinburgh

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Julie Frances Ganarin
50.00%
Ordinary
50 at £1Rudi Ganarin
50.00%
Ordinary

Financials

Year2014
Turnover£149,627
Net Worth£9,273
Cash£14,261
Current Liabilities£8,516

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 30 November 2022 (2 pages)
17 November 2022Secretary's details changed for Accountancy Assured Ltd on 1 November 2022 (1 page)
17 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
8 November 2022Change of details for Mrs Julie Frances Ganarin as a person with significant control on 8 November 2022 (2 pages)
29 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
1 May 2022Registered office address changed from Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 1 May 2022 (1 page)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
27 May 2020Cessation of Rudi Ganarin as a person with significant control on 14 May 2020 (1 page)
27 May 2020Termination of appointment of Rudi Ganarin as a director on 14 May 2020 (1 page)
14 May 2020Appointment of Mrs Julie Frances Ganarin as a director on 11 May 2020 (2 pages)
12 May 2020Appointment of Accountancy Assured Ltd as a secretary on 1 May 2020 (2 pages)
3 May 2020Termination of appointment of Accountancy Assured (Secretarial Services) Ltd. as a secretary on 1 May 2020 (1 page)
13 March 2020Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 13 March 2020 (1 page)
2 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
3 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 November 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 21 November 2011 (2 pages)
21 November 2011Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Rudi Ganarin on 21 November 2011 (2 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Rudi Ganarin on 21 November 2011 (2 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
7 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
31 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
31 July 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 November 2007Return made up to 19/11/07; full list of members (2 pages)
19 November 2007Return made up to 19/11/07; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
17 November 2006Return made up to 17/11/06; full list of members (2 pages)
17 November 2006Return made up to 17/11/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
9 November 2005Return made up to 08/11/05; full list of members (2 pages)
9 November 2005Return made up to 08/11/05; full list of members (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005New secretary appointed (1 page)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 November 2004Return made up to 08/11/04; full list of members (6 pages)
26 November 2004Return made up to 08/11/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 30 November 2002 (12 pages)
17 March 2004Total exemption full accounts made up to 30 November 2002 (12 pages)
31 January 2004Registered office changed on 31/01/04 from: c/o carmichael stewart LTD 7-9 tolbooth edinburgh EH6 6DH (1 page)
31 January 2004Registered office changed on 31/01/04 from: c/o carmichael stewart LTD 7-9 tolbooth edinburgh EH6 6DH (1 page)
5 December 2003Return made up to 08/11/03; full list of members (6 pages)
5 December 2003Return made up to 08/11/03; full list of members (6 pages)
2 January 2003Return made up to 08/11/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(6 pages)
2 January 2003Return made up to 08/11/02; full list of members
  • 363(287) ‐ Registered office changed on 02/01/03
(6 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
8 November 2001Incorporation (14 pages)
8 November 2001Incorporation (14 pages)