Bearsden
Glasgow
Lanarkshire
G61 4RU
Scotland
Director Name | Rachn Randev |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Patterson Place Baljaffray Glasgow G61 4RU Scotland |
Secretary Name | Rahul Randev |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | 2 Patterson Place Baljaffray Glasgow G61 4RU Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mr Pravesh Kumar Randev 7.69% Ordinary |
---|---|
1 at £1 | Mr Pravesh Kumar Randev 7.69% Ordinary A-j |
1 at £1 | Mr Rahul Randev 7.69% Ordinary |
1 at £1 | Mr Rahul Randev 7.69% Ordinary A-j |
1 at £1 | Ms Rachna Randev 7.69% Ordinary A-j |
8 at £1 | Ms Rachna Randev 61.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,927 |
Cash | £1 |
Current Liabilities | £113,047 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
5 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 February 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Rachn Randev on 27 February 2014 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Return made up to 02/10/07; full list of members
|
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 November 2005 | Return made up to 02/10/05; full list of members (8 pages) |
18 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
18 November 2004 | Ad 02/10/03--------- £ si 9@1=9 £ ic 4/13 (2 pages) |
1 September 2004 | Memorandum and Articles of Association (5 pages) |
1 September 2004 | Resolutions
|
24 August 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
18 August 2004 | Accounting reference date shortened from 31/10/04 to 30/11/03 (1 page) |
18 August 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
18 August 2004 | Nc inc already adjusted 02/10/03 (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Ad 02/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 2004 | Resolutions
|
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
2 October 2003 | Incorporation (21 pages) |