Company NameRBS Enterprise Ltd
DirectorHarmesh Kaur
Company StatusActive
Company NumberSC393964
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Previous NameRauds Business Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMrs Harmesh Kaur
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Ravi Prithepal Singh
Date of BirthAugust 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2012(1 year after company formation)
Appointment DurationResigned same day (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Bond 2 Andersons Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Roshon Judge Singh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year after company formation)
Appointment Duration1 year (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Bond 2 Andersons Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Roshon Judge Singh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2012(1 year after company formation)
Appointment Duration1 year (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Bond 2 Andersons Place
Edinburgh
EH6 5NP
Scotland

Location

Registered AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Harmesh Kaur
100.00%
Ordinary

Financials

Year2014
Net Worth£53,086
Cash£54,993
Current Liabilities£40,736

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

29 November 2018Delivered 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 2018Delivered on: 14 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 January 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
31 January 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
3 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
18 December 2018Registration of charge SC3939640002, created on 29 November 2018 (15 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
14 May 2018Registration of charge SC3939640001, created on 8 May 2018 (9 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (3 pages)
26 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
26 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
26 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
26 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
25 January 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Registered 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 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Registered 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 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Company name changed rauds business solutions LTD\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Company name changed rauds business solutions LTD\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2013Appointment of Mrs Harmesh Kaur as a director (2 pages)
14 September 2013Termination of appointment of Roshon Singh as a director (1 page)
14 September 2013Termination of appointment of Roshon Singh as a director (1 page)
14 September 2013Appointment of Mrs Harmesh Kaur as a director (2 pages)
15 July 2013Termination of appointment of Ravi Singh as a director (1 page)
15 July 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,000
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,000
(3 pages)
15 July 2013Termination of appointment of Ravi Singh as a director (1 page)
15 July 2013Appointment of Mr Roshon Judge Singh as a director (2 pages)
15 July 2013Appointment of Mr Roshon Judge Singh as a director (2 pages)
15 July 2013Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,000
(3 pages)
19 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
14 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
13 April 2013Appointment of Mr Ravi Prithepal Singh as a director (2 pages)
13 April 2013Termination of appointment of Roshon Singh as a director (1 page)
13 April 2013Appointment of Mr Ravi Prithepal Singh as a director (2 pages)
13 April 2013Termination of appointment of Roshon Singh as a director (1 page)
13 March 2013Registered office address changed from 1 Maitland Park Road Musselburgh Midlothian EH21 6DY Scotland on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 1 Maitland Park Road Musselburgh Midlothian EH21 6DY Scotland on 13 March 2013 (1 page)
7 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 April 2012Registered office address changed from 7 Gladstone Place Edinburgh EH6 7LX United Kingdom on 21 April 2012 (1 page)
21 April 2012Registered office address changed from 7 Gladstone Place Edinburgh EH6 7LX United Kingdom on 21 April 2012 (1 page)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)