Edinburgh
Midlothian
EH15 3SB
Scotland
Director Name | Ms Savita Kumar |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
Director Name | Mr Vipen Kumar |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Disc Jockey |
Country of Residence | Scotland |
Correspondence Address | 11 Vexhim Park Edinburgh Midlothian EH15 3SB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.viprecords.co.uk/ |
---|---|
Telephone | 07 974453595 |
Telephone region | Mobile |
Registered Address | Shiv Bahl Ca 1 St. Colme Street Edinburgh EH3 6AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
16.5k at £1 | Vipen Kumar 99.99% Ordinary |
---|---|
1 at £1 | Savita Kumar 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,932 |
Cash | £379 |
Current Liabilities | £186,831 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
17 May 2019 | Termination of appointment of Vipen Kumar as a director on 15 May 2019 (1 page) |
17 May 2019 | Cessation of Vipen Kumar as a person with significant control on 15 May 2019 (1 page) |
17 May 2019 | Notification of Savita Kumar as a person with significant control on 15 May 2019 (2 pages) |
17 May 2019 | Appointment of Ms Savita Kumar as a director on 15 May 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 October 2015 | Registered office address changed from 1-3 st Colme Street Edinburgh EH3 6AA to C/O Shiv Bahl Ca 1 st. Colme Street Edinburgh EH3 6AA on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 1-3 st Colme Street Edinburgh EH3 6AA to C/O Shiv Bahl Ca 1 st. Colme Street Edinburgh EH3 6AA on 14 October 2015 (1 page) |
7 October 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Administrative restoration application (3 pages) |
7 October 2015 | Administrative restoration application (3 pages) |
7 October 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 May 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 October 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE on 8 May 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 June 2012 | Registered office address changed from C/O S. Bahl C.A. 1 St Colme Street Edinburgh EH3 6AA on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from C/O S. Bahl C.A. 1 St Colme Street Edinburgh EH3 6AA on 11 June 2012 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 March 2010 | Director's details changed for Vipen Kumar on 2 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Vipen Kumar on 2 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Vipen Kumar on 2 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
25 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 May 2006 | Nc inc already adjusted 27/04/06 (2 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Nc inc already adjusted 27/04/06 (2 pages) |
4 May 2006 | Resolutions
|
17 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Incorporation (16 pages) |
2 February 2005 | Incorporation (16 pages) |