Edinburgh
EH2 4LH
Scotland
Secretary Name | Mr Narinder Singh Atwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 7 Pinegrove Gardens Edinburgh EH4 8DA Scotland |
Director Name | Mr Narinder Singh Atwal |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(13 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.5 | Harjinder Atwal 50.00% Ordinary |
---|---|
1 at £0.5 | Narinder Atwal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,528,033 |
Cash | £7,578 |
Current Liabilities | £696,962 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
2 November 2015 | Delivered on: 4 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 22 scott street, perth. Outstanding |
---|---|
28 August 2015 | Delivered on: 2 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 22 scott street, perth. Outstanding |
27 May 2015 | Delivered on: 1 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 22 scott street, perth. Outstanding |
4 April 2015 | Delivered on: 23 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 30 home street, edinburgh; 4 leith walk, edinburgh; 219 leith walk, edinburgh, 29 high street, haddington; 85-91 channel street, galashiels; 39 george street, bathgate. Outstanding |
24 March 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
24 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 August 2022 | Director's details changed for Mr Harjinder Singh Atwal on 1 August 2022 (2 pages) |
4 August 2022 | Appointment of Mr Narinder Singh Atwal as a director on 1 August 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
14 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
8 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
12 July 2018 | Withdrawal of a person with significant control statement on 12 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
12 July 2018 | Notification of Harjinder Atwal as a person with significant control on 1 July 2018 (2 pages) |
12 July 2018 | Notification of Narinder Atwal as a person with significant control on 1 July 2018 (2 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
23 November 2015 | Statement of capital on 23 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
23 November 2015 | Statement by Directors (1 page) |
23 November 2015 | Statement of capital on 23 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
23 November 2015 | Solvency Statement dated 19/11/15 (1 page) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
23 November 2015 | Statement by Directors (1 page) |
23 November 2015 | Solvency Statement dated 19/11/15 (1 page) |
4 November 2015 | Registration of charge SC3633490005, created on 2 November 2015 (7 pages) |
4 November 2015 | Registration of charge SC3633490005, created on 2 November 2015 (7 pages) |
4 November 2015 | Registration of charge SC3633490005, created on 2 November 2015 (7 pages) |
18 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
2 September 2015 | Registration of charge SC3633490004, created on 28 August 2015 (7 pages) |
2 September 2015 | Registration of charge SC3633490004, created on 28 August 2015 (7 pages) |
1 June 2015 | Registration of charge SC3633490003, created on 27 May 2015 (7 pages) |
1 June 2015 | Registration of charge SC3633490003, created on 27 May 2015 (7 pages) |
23 April 2015 | Registration of charge SC3633490002, created on 4 April 2015 (9 pages) |
23 April 2015 | Registration of charge SC3633490002, created on 4 April 2015 (9 pages) |
23 April 2015 | Registration of charge SC3633490002, created on 4 April 2015 (9 pages) |
2 April 2015 | Registration of charge SC3633490001, created on 24 March 2015 (17 pages) |
2 April 2015 | Registration of charge SC3633490001, created on 24 March 2015 (17 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 August 2014 | Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Harjinder Singh Atwal on 1 April 2014 (2 pages) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland on 9 March 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
21 October 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 December 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Registered office address changed from West Point 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from West Point 4 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom on 11 October 2010 (1 page) |
30 September 2010 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 30 September 2010 (1 page) |
1 September 2009 | Secretary appointed narinder singh atwal (2 pages) |
1 September 2009 | Director appointed harjinder singh atwal (2 pages) |
1 September 2009 | Director appointed harjinder singh atwal (2 pages) |
1 September 2009 | Secretary appointed narinder singh atwal (2 pages) |
27 August 2009 | Appointment terminated secretary peter trainer (1 page) |
27 August 2009 | Appointment terminated secretary peter trainer (1 page) |
27 August 2009 | Appointment terminated director peter trainer (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
27 August 2009 | Appointment terminated director susan mcintosh (1 page) |
27 August 2009 | Appointment terminated director susan mcintosh (1 page) |
27 August 2009 | Appointment terminated director peter trainer (1 page) |
3 August 2009 | Incorporation (15 pages) |
3 August 2009 | Incorporation (15 pages) |