Company NameRNB Associates Limited
DirectorNadeem Bader
Company StatusActive
Company NumberSC235846
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNadeem Bader
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2002(3 weeks, 2 days after company formation)
Appointment Duration21 years, 7 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMrs Razia Bader
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2002(3 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months (resigned 13 May 2010)
RoleHousewife
Correspondence Address1 Lindsay Gardens
Edinburgh Road
Bathgate
West Lothian
EH48 1DT
Scotland
Secretary NameMr Nadeem Bader
NationalityBritish
StatusResigned
Appointed15 September 2002(3 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months (resigned 13 May 2010)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address1 Lindsay Gardens
Edinburgh Road
Bathgate
EH48 1DT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

900 at £1Razia Bader Trust
90.00%
Ordinary B
50 at £1Mr Nadeem Bader
5.00%
Ordinary A
50 at £1Mrs Razia Bader
5.00%
Ordinary B

Financials

Year2014
Net Worth£472,921
Cash£16,144
Current Liabilities£24,492

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

4 May 2017Delivered 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 2014Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

3 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
30 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
6 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
28 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
8 May 2017Registration of charge SC2358460004, created on 4 May 2017 (6 pages)
8 May 2017Registration of charge SC2358460004, created on 4 May 2017 (6 pages)
28 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
27 November 2014Registration of charge SC2358460003, created on 25 November 2014 (7 pages)
27 November 2014Registration of charge SC2358460003, created on 25 November 2014 (7 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Nadeem Bader on 1 August 2011 (2 pages)
9 August 2011Director's details changed for Nadeem Bader on 1 August 2011 (2 pages)
9 August 2011Director's details changed for Nadeem Bader on 1 August 2011 (2 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 December 2010Memorandum and Articles of Association (11 pages)
6 December 2010Memorandum and Articles of Association (11 pages)
30 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2010Change of share class name or designation (2 pages)
26 October 2010Change of share class name or designation (2 pages)
20 September 2010Director's details changed for Nadeem Bader on 23 August 2010 (2 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Nadeem Bader on 23 August 2010 (2 pages)
18 May 2010Termination of appointment of Nadeem Bader as a secretary (2 pages)
18 May 2010Termination of appointment of Razia Bader as a director (2 pages)
18 May 2010Termination of appointment of Nadeem Bader as a secretary (2 pages)
18 May 2010Termination of appointment of Razia Bader as a director (2 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 September 2009Return made up to 23/08/09; full list of members (4 pages)
16 September 2009Return made up to 23/08/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 23/08/08; full list of members (4 pages)
23 September 2008Return made up to 23/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 September 2007Return made up to 23/08/07; full list of members (3 pages)
4 September 2007Return made up to 23/08/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 September 2006Ad 21/09/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
27 September 2006Ad 21/09/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
7 September 2006Return made up to 23/08/06; full list of members (7 pages)
7 September 2006Return made up to 23/08/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 July 2006Ad 18/07/06--------- £ si 400@1=400 £ ic 100/500 (2 pages)
24 July 2006Ad 18/07/06--------- £ si 400@1=400 £ ic 100/500 (2 pages)
15 March 2006Partic of mort/charge * (3 pages)
15 March 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
30 August 2005Return made up to 23/08/05; full list of members (7 pages)
30 August 2005Return made up to 23/08/05; full list of members (7 pages)
27 May 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
27 May 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
16 August 2004Return made up to 23/08/04; full list of members (7 pages)
16 August 2004Return made up to 23/08/04; full list of members (7 pages)
15 March 2004Company name changed rnb enterprises LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed rnb enterprises LIMITED\certificate issued on 15/03/04 (2 pages)
12 March 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
12 March 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
29 August 2003Return made up to 23/08/03; full list of members (7 pages)
29 August 2003Return made up to 23/08/03; full list of members (7 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Ad 15/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Ad 15/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
23 August 2002Incorporation (15 pages)
23 August 2002Incorporation (15 pages)