Edinburgh
EH6 5NP
Scotland
Director Name | Mr Ravi Prithepal Singh |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2012(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Bond 2 Andersons Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Roshon Judge Singh |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Bond 2 Andersons Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Roshon Judge Singh |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2012(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bonnington Bond 2 Andersons Place Edinburgh EH6 5NP Scotland |
Registered Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Harmesh Kaur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,086 |
Cash | £54,993 |
Current Liabilities | £40,736 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
29 November 2018 | Delivered on: 18 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Units 3, 4 and 5 at 62-66 newhaven road, edinburgh. MID80636. Outstanding |
---|---|
8 May 2018 | Delivered on: 14 May 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 January 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
---|---|
31 January 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
3 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
18 December 2018 | Registration of charge SC3939640002, created on 29 November 2018 (15 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
14 May 2018 | Registration of charge SC3939640001, created on 8 May 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (3 pages) |
26 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
26 November 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
26 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
26 November 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
25 January 2017 | Registered office address changed from 7 Gladstone Place Edinburgh EH6 7LX to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 7 Gladstone Place Edinburgh EH6 7LX to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 25 January 2017 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Registered office address changed from Bonnington Bond 2 Andersons Place Edinburgh EH6 5NP to 7 Gladstone Place Edinburgh EH6 7LX on 15 October 2015 (1 page) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Registered office address changed from Bonnington Bond 2 Andersons Place Edinburgh EH6 5NP to 7 Gladstone Place Edinburgh EH6 7LX on 15 October 2015 (1 page) |
5 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Company name changed rauds business solutions LTD\certificate issued on 03/03/14
|
3 March 2014 | Company name changed rauds business solutions LTD\certificate issued on 03/03/14
|
14 September 2013 | Appointment of Mrs Harmesh Kaur as a director (2 pages) |
14 September 2013 | Termination of appointment of Roshon Singh as a director (1 page) |
14 September 2013 | Termination of appointment of Roshon Singh as a director (1 page) |
14 September 2013 | Appointment of Mrs Harmesh Kaur as a director (2 pages) |
15 July 2013 | Termination of appointment of Ravi Singh as a director (1 page) |
15 July 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
15 July 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
15 July 2013 | Termination of appointment of Ravi Singh as a director (1 page) |
15 July 2013 | Appointment of Mr Roshon Judge Singh as a director (2 pages) |
15 July 2013 | Appointment of Mr Roshon Judge Singh as a director (2 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
19 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
14 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
13 April 2013 | Appointment of Mr Ravi Prithepal Singh as a director (2 pages) |
13 April 2013 | Termination of appointment of Roshon Singh as a director (1 page) |
13 April 2013 | Appointment of Mr Ravi Prithepal Singh as a director (2 pages) |
13 April 2013 | Termination of appointment of Roshon Singh as a director (1 page) |
13 March 2013 | Registered office address changed from 1 Maitland Park Road Musselburgh Midlothian EH21 6DY Scotland on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 1 Maitland Park Road Musselburgh Midlothian EH21 6DY Scotland on 13 March 2013 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 April 2012 | Registered office address changed from 7 Gladstone Place Edinburgh EH6 7LX United Kingdom on 21 April 2012 (1 page) |
21 April 2012 | Registered office address changed from 7 Gladstone Place Edinburgh EH6 7LX United Kingdom on 21 April 2012 (1 page) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|