Company NameHigh Street Bonnyrigg (Properties) Limited
Company StatusActive
Company NumberSC415976
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Previous NamesLodge Hotels (Licensees) Limited and NCH Trading Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(8 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameMrs Daisy Yashroy Randev
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameMr Arun Kumar Randev
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMrs Daisy Yashroy Randev
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressForsyth House
Lomond Court Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameDaisy Randev Yashroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Daisy Yashroy Randev
100.00%
Ordinary

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 Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

27 October 2021Delivered on: 11 November 2021
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
18 October 2021Delivered 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

Filing History

23 November 2023Micro company accounts made up to 28 February 2023 (8 pages)
6 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
30 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
11 November 2021Registration of charge SC4159760002, created on 27 October 2021 (31 pages)
21 October 2021Registration of charge SC4159760001, created on 18 October 2021 (14 pages)
17 August 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
21 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-21
(3 pages)
21 May 2021Appointment of Arun Randev as a director on 21 May 2021 (2 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
21 May 2021Registered 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 2021Appointment of Daisy Randev as a director on 21 May 2021 (2 pages)
15 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
6 April 2020Notification of Ritesh Randev as a person with significant control on 31 March 2020 (2 pages)
6 April 2020Cessation of Daisy Yashroy Randev as a person with significant control on 31 March 2020 (1 page)
6 April 2020Termination of appointment of Daisy Randev Yashroy as a director on 31 March 2020 (1 page)
6 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
6 April 2020Appointment of Mr Ritesh Kumar Randev as a director on 31 March 2020 (2 pages)
12 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
22 January 2020Registered 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 2020Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
15 October 2018Registered 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 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 February 2017Termination of appointment of Daisy Yashroy Randev as a director on 10 February 2017 (1 page)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 February 2017Termination of appointment of Daisy Yashroy Randev as a director on 10 February 2017 (1 page)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 March 2012Appointment of Mrs Daisy Randev as a director (3 pages)
5 March 2012Appointment of Daisy Randev Yashroy as a director (3 pages)
5 March 2012Appointment of Mrs Daisy Randev as a director (3 pages)
5 March 2012Appointment of Daisy Randev Yashroy as a director (3 pages)
2 February 2012Termination of appointment of James Mcmeekin as a director (1 page)
2 February 2012Termination of appointment of Cosec Limited as a director (1 page)
2 February 2012Incorporation (27 pages)
2 February 2012Termination of appointment of James Mcmeekin as a director (1 page)
2 February 2012Termination of appointment of Cosec Limited as a secretary (1 page)
2 February 2012Termination of appointment of Cosec Limited as a director (1 page)
2 February 2012Termination of appointment of Cosec Limited as a secretary (1 page)
2 February 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 February 2012 (1 page)
2 February 2012Incorporation (27 pages)
2 February 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 February 2012 (1 page)