Edinburgh
EH3 6AT
Scotland
Director Name | Mrs Razia Bader |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 May 2010) |
Role | Housewife |
Correspondence Address | 1 Lindsay Gardens Edinburgh Road Bathgate West Lothian EH48 1DT Scotland |
Secretary Name | Mr Nadeem Bader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 May 2010) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Lindsay Gardens Edinburgh Road Bathgate EH48 1DT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
900 at £1 | Razia Bader Trust 90.00% Ordinary B |
---|---|
50 at £1 | Mr Nadeem Bader 5.00% Ordinary A |
50 at £1 | Mrs Razia Bader 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £472,921 |
Cash | £16,144 |
Current Liabilities | £24,492 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (9 months from now) |
4 May 2017 | Delivered on: 8 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 24A bishops park road, london SW16 5TT registered at the land registry under title number SGL769433). Outstanding |
---|---|
25 November 2014 | Delivered on: 27 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plot 1, the leys, bathgate to be known as 97 russell place, bathgate. Outstanding |
8 March 2006 | Delivered on: 15 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at 56-66 charles crescent, bathgate. Outstanding |
6 March 2006 | Delivered on: 10 March 2006 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. Outstanding |
3 September 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
---|---|
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
6 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
28 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
8 May 2017 | Registration of charge SC2358460004, created on 4 May 2017 (6 pages) |
8 May 2017 | Registration of charge SC2358460004, created on 4 May 2017 (6 pages) |
28 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
27 November 2014 | Registration of charge SC2358460003, created on 25 November 2014 (7 pages) |
27 November 2014 | Registration of charge SC2358460003, created on 25 November 2014 (7 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for Nadeem Bader on 1 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Nadeem Bader on 1 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Nadeem Bader on 1 August 2011 (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 December 2010 | Memorandum and Articles of Association (11 pages) |
6 December 2010 | Memorandum and Articles of Association (11 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
26 October 2010 | Change of share class name or designation (2 pages) |
26 October 2010 | Change of share class name or designation (2 pages) |
20 September 2010 | Director's details changed for Nadeem Bader on 23 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Nadeem Bader on 23 August 2010 (2 pages) |
18 May 2010 | Termination of appointment of Nadeem Bader as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Razia Bader as a director (2 pages) |
18 May 2010 | Termination of appointment of Nadeem Bader as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Razia Bader as a director (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 September 2006 | Ad 21/09/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
27 September 2006 | Ad 21/09/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
7 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
7 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 July 2006 | Ad 18/07/06--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
24 July 2006 | Ad 18/07/06--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Partic of mort/charge * (3 pages) |
30 August 2005 | Return made up to 23/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 23/08/05; full list of members (7 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
16 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
15 March 2004 | Company name changed rnb enterprises LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed rnb enterprises LIMITED\certificate issued on 15/03/04 (2 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
29 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
25 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Ad 15/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | Ad 15/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
23 August 2002 | Incorporation (15 pages) |
23 August 2002 | Incorporation (15 pages) |