Bearsden
Glasgow
G61 3LU
Scotland
Director Name | Mrs Daisy Yashroy Randev |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Director Name | Mr Arun Kumar Randev |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mrs Daisy Yashroy Randev |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Director Name | Daisy Randev Yashroy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Daisy Yashroy Randev 100.00% Ordinary |
---|
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 | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
27 October 2021 | Delivered on: 11 November 2021 Persons entitled: Bank of India Classification: A registered charge Outstanding |
---|---|
18 October 2021 | Delivered on: 21 October 2021 Persons entitled: Bank of India Classification: A registered charge Particulars: All and whole 32,34 and 36 high street, bonnyrigg "for more details please refer to the instrument". Outstanding |
23 November 2023 | Micro company accounts made up to 28 February 2023 (8 pages) |
---|---|
6 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
11 November 2021 | Registration of charge SC4159760002, created on 27 October 2021 (31 pages) |
21 October 2021 | Registration of charge SC4159760001, created on 18 October 2021 (14 pages) |
17 August 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
21 May 2021 | Resolutions
|
21 May 2021 | Appointment of Arun Randev as a director on 21 May 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
21 May 2021 | Registered office address changed from 9 Arran Drive Giffnock Glasgow G46 7NL Scotland to 13 Cromarty Crescent Bearsden Glasgow G61 3LU on 21 May 2021 (1 page) |
21 May 2021 | Appointment of Daisy Randev as a director on 21 May 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
6 April 2020 | Notification of Ritesh Randev as a person with significant control on 31 March 2020 (2 pages) |
6 April 2020 | Cessation of Daisy Yashroy Randev as a person with significant control on 31 March 2020 (1 page) |
6 April 2020 | Termination of appointment of Daisy Randev Yashroy as a director on 31 March 2020 (1 page) |
6 April 2020 | Resolutions
|
6 April 2020 | Appointment of Mr Ritesh Kumar Randev as a director on 31 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
22 January 2020 | Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 22 January 2020 (1 page) |
13 January 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
15 October 2018 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page) |
9 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Daisy Yashroy Randev as a director on 10 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 February 2017 | Termination of appointment of Daisy Yashroy Randev as a director on 10 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
22 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Appointment of Mrs Daisy Randev as a director (3 pages) |
5 March 2012 | Appointment of Daisy Randev Yashroy as a director (3 pages) |
5 March 2012 | Appointment of Mrs Daisy Randev as a director (3 pages) |
5 March 2012 | Appointment of Daisy Randev Yashroy as a director (3 pages) |
2 February 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
2 February 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
2 February 2012 | Incorporation (27 pages) |
2 February 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
2 February 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
2 February 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
2 February 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
2 February 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 February 2012 (1 page) |
2 February 2012 | Incorporation (27 pages) |
2 February 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 February 2012 (1 page) |