Company NameSantoshi Enterprise Limited
DirectorsKiran Bala and Bimal Kumar
Company StatusActive
Company NumberSC251221
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Kiran Bala
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address62 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Secretary NameMrs Kiran Bala
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NameMr Bimal Kumar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed18 May 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NameMr Mandeep Kumar Bassi
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address62 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Hutchison Terrace
Edinburgh
EH14 1QB
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

50 at £1Kiran Bala
50.00%
Ordinary
50 at £1Mandeep Kumar
50.00%
Ordinary

Financials

Year2014
Net Worth£175,583
Cash£6,888
Current Liabilities£20,496

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

15 July 2005Delivered 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

Filing History

4 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
23 August 2023Unaudited abridged accounts made up to 30 June 2023 (11 pages)
22 June 2023Registered 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 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
23 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 September 2019Director's details changed for Mrs Kiran Bala on 16 June 2003 (1 page)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 May 2016Appointment of Mr Bimal Kumar as a director on 18 May 2016 (2 pages)
20 May 2016Appointment of Mr Bimal Kumar as a director on 18 May 2016 (2 pages)
20 May 2016Termination of appointment of Mandeep Kumar Bassi as a director on 18 May 2016 (1 page)
20 May 2016Termination of appointment of Mandeep Kumar Bassi as a director on 18 May 2016 (1 page)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Kiran Bala on 31 January 2010 (2 pages)
14 July 2010Director's details changed for Kiran Bala on 31 January 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 August 2009Amended accounts made up to 30 June 2008 (5 pages)
6 August 2009Amended accounts made up to 30 June 2008 (5 pages)
8 July 2009Return made up to 16/06/09; full list of members (4 pages)
8 July 2009Return made up to 16/06/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 January 2008Return made up to 16/06/07; no change of members
  • 363(287) ‐ Registered office changed on 11/01/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 January 2008Return made up to 16/06/07; no change of members
  • 363(287) ‐ Registered office changed on 11/01/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Return made up to 16/06/06; full list of members (7 pages)
21 July 2006Return made up to 16/06/06; full list of members (7 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 August 2005Partic of mort/charge * (3 pages)
4 August 2005Partic of mort/charge * (3 pages)
22 June 2005Return made up to 16/06/05; full list of members (7 pages)
22 June 2005Return made up to 16/06/05; full list of members (7 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
6 January 2005Return made up to 16/06/04; full list of members (7 pages)
6 January 2005Return made up to 16/06/04; full list of members (7 pages)
6 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
16 June 2003Incorporation (17 pages)
16 June 2003Incorporation (17 pages)