Edinburgh
EH12 8HJ
Scotland
Secretary Name | Mrs Kiran Bala |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Director Name | Mr Bimal Kumar |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 May 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 62 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Director Name | Mr Mandeep Kumar Bassi |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 62 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1 Hutchison Terrace Edinburgh EH14 1QB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
50 at £1 | Kiran Bala 50.00% Ordinary |
---|---|
50 at £1 | Mandeep Kumar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,583 |
Cash | £6,888 |
Current Liabilities | £20,496 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
15 July 2005 | Delivered on: 4 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises to be known as the south shop 26 saughton road, edinburgh in the county of midlothian together with the common rights to car parking spaces and cycle store and the shop premises known or to be known as the north shop 30 saugthon road, edinburgh in the county of midlothian and the shop numbers 52, 54 and 56 saughton mains gardens, edinburgh in county of midlothian. Outstanding |
---|
4 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Unaudited abridged accounts made up to 30 June 2023 (11 pages) |
22 June 2023 | Registered office address changed from 62 East Craigs Wynd Edinburgh EH12 8HJ to 1 Hutchison Terrace Edinburgh EH14 1QB on 22 June 2023 (1 page) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
23 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 September 2019 | Director's details changed for Mrs Kiran Bala on 16 June 2003 (1 page) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 May 2016 | Appointment of Mr Bimal Kumar as a director on 18 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Bimal Kumar as a director on 18 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Mandeep Kumar Bassi as a director on 18 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Mandeep Kumar Bassi as a director on 18 May 2016 (1 page) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Kiran Bala on 31 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Kiran Bala on 31 January 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 August 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
6 August 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
8 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 January 2008 | Return made up to 16/06/07; no change of members
|
11 January 2008 | Return made up to 16/06/07; no change of members
|
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Partic of mort/charge * (3 pages) |
22 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
22 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
6 January 2005 | Return made up to 16/06/04; full list of members (7 pages) |
6 January 2005 | Return made up to 16/06/04; full list of members (7 pages) |
6 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
6 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Incorporation (17 pages) |
16 June 2003 | Incorporation (17 pages) |