Company NameHimalayan Centre Edinburgh Limited
Company StatusActive
Company NumberSC416996
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Tika Ram Limbu
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleSupport Worker And Interpreter
Country of ResidenceScotland
Correspondence AddressDr Bells Swimming Pool, 121 Great Junction Street
121 Great Junction Street
Edinburgh
Midlothian
EH6 5JB
Scotland
Director NameMr Manish Khatri
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityNepalese
StatusCurrent
Appointed30 October 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressDr Bells Swimming Pool, 121 Great Junction Street
121 Great Junction Street
Edinburgh
Midlothian
EH6 5JB
Scotland
Director NameMr Rajendra Bahadur Bam
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressDr Bells Swimming Pool, 121 Great Junction Street
121 Great Junction Street
Edinburgh
Midlothian
EH6 5JB
Scotland
Director NameMr Bijay Man Dangol
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleBuisiness Support Worker
Country of ResidenceScotland
Correspondence AddressDr Bells Swimming Pool, 121 Great Junction Street
121 Great Junction Street
Edinburgh
Midlothian
EH6 5JB
Scotland
Secretary NameMr Manish Khatri
StatusCurrent
Appointed08 December 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressDr Bells Swimming Pool, 121 Great Junction Street
121 Great Junction Street
Edinburgh
Midlothian
EH6 5JB
Scotland
Director NameMr Kadam Kc
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityNepalese
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address5 The Melting Pot
Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Gopal Lama
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleEmployment In The National Hea
Country of ResidenceScotland
Correspondence Address3 South Fort Street
Edinburgh
EH6 4DL
Scotland
Director NameDr Mark Francis Watson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleResearch Scientist
Country of ResidenceScotland
Correspondence AddressDr Bells Swimming Pool, 121 Great Junction Street
121 Great Junction Street
Edinburgh
Midlothian
EH6 5JB
Scotland
Director NameRobert MacDougall Munn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed17 August 2012(6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2016)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Melting Pot
Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Arjun Bhandari
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 The Melting Pot
Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMrs Sibongile Pradhan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 May 2017)
RoleFreelance Consultant
Country of ResidenceScotland
Correspondence Address5 The Melting Pot
Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr Nishan Rijal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityNepalese
StatusResigned
Appointed20 August 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 January 2018)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address5 The Melting Pot
Rose Street
Edinburgh
EH2 2PR
Scotland
Director NameMr James Stuart Grant Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2019)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressDr Bells Swimming Pool, 121 Great Junction Street
121 Great Junction Street
Edinburgh
Midlothian
EH6 5JB
Scotland
Director NameMr Bholanath Khanal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2019)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressDr Bells Swimming Pool, 121 Great Junction Street
121 Great Junction Street
Edinburgh
Midlothian
EH6 5JB
Scotland
Director NameMr Bimal Giri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2019)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressDr Bells Swimming Pool, 121 Great Junction Street
121 Great Junction Street
Edinburgh
Midlothian
EH6 5JB
Scotland

Location

Registered AddressDr Bells Swimming Pool, 121 Great Junction Street, Dr Bells Swimming Pool
121 Great Junction Street
Edinburgh
Midlothian
EH6 5JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2014
Net Worth-£194,373
Current Liabilities£6,949

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

22 August 2014Delivered on: 29 August 2014
Persons entitled: Social Investment Scotland

Classification: A registered charge
Outstanding
25 August 2014Delivered on: 27 August 2014
Persons entitled: Social Investment Scotland as Lead Delivery Partner of the Scottish Investment Fund

Classification: A registered charge
Particulars: Former dr bell's swimming pool, great junction street, edinburgh MID146615.
Outstanding

Filing History

27 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 May 2023Compulsory strike-off action has been discontinued (1 page)
5 May 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
26 January 2023Total exemption full accounts made up to 28 February 2022 (18 pages)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
16 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 28 February 2021 (17 pages)
5 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 28 February 2020 (17 pages)
5 May 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Bholanath Khanal as a director on 18 December 2019 (1 page)
24 February 2020Appointment of Mr Manish Khatri as a secretary on 8 December 2019 (2 pages)
24 February 2020Director's details changed for Mr Manish Khatri on 14 February 2020 (2 pages)
19 December 2019Notification of a person with significant control statement (2 pages)
3 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 October 2019Cessation of Mark Francis Watson as a person with significant control on 13 October 2019 (1 page)
21 October 2019Termination of appointment of Mark Francis Watson as a director on 13 October 2019 (1 page)
19 April 2019Termination of appointment of Bimal Giri as a director on 25 March 2019 (1 page)
19 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
19 April 2019Termination of appointment of James Stuart Grant Williams as a director on 25 March 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 June 2018Appointment of Mr James Stuart Grant Williams as a director on 26 June 2016 (2 pages)
28 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 April 2018Appointment of Mr Bijay Man Dangol as a director on 27 March 2018 (2 pages)
26 April 2018Appointment of Mr Rajendra Bahadur Bam as a director on 3 January 2018 (2 pages)
26 April 2018Appointment of Mr Bholanath Khanal as a director on 3 January 2018 (2 pages)
26 April 2018Appointment of Mr Bimal Giri as a director on 3 January 2018 (2 pages)
25 April 2018Registered office address changed from 5 the Melting Pot Rose Street Edinburgh EH2 2PR to Dr Bells Swimming Pool, 121 Great Junction Street, Dr Bells Swimming Pool 121 Great Junction Street Edinburgh Midlothian EH6 5JB on 25 April 2018 (1 page)
25 April 2018Termination of appointment of Arjun Bhandari as a director on 3 January 2018 (1 page)
25 April 2018Termination of appointment of Nishan Rijal as a director on 3 January 2018 (1 page)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
26 November 2017Appointment of Mr Manish Khatri as a director on 30 October 2016 (2 pages)
26 November 2017Termination of appointment of Sibongile Pradhan as a director on 21 May 2017 (1 page)
26 November 2017Termination of appointment of Sibongile Pradhan as a director on 21 May 2017 (1 page)
26 November 2017Appointment of Mr Manish Khatri as a director on 30 October 2016 (2 pages)
12 March 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
12 March 2017Director's details changed for Mr Nishan Rijal on 10 March 2017 (2 pages)
12 March 2017Director's details changed for Mr Tika Ram Limbu on 10 March 2017 (2 pages)
12 March 2017Director's details changed for Mrs Sibongile Pradhan on 10 March 2017 (2 pages)
12 March 2017Appointment of Mr Arjun Bhandari as a director on 12 May 2014 (2 pages)
12 March 2017Appointment of Mr Arjun Bhandari as a director on 12 May 2014 (2 pages)
12 March 2017Director's details changed for Mrs Sibongile Pradhan on 10 March 2017 (2 pages)
12 March 2017Director's details changed for Mr Tika Ram Limbu on 10 March 2017 (2 pages)
12 March 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
12 March 2017Director's details changed for Mr Nishan Rijal on 10 March 2017 (2 pages)
27 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 November 2016Appointment of Mr Tika Ram Limbu as a director on 21 September 2015 (2 pages)
21 November 2016Appointment of Mr Tika Ram Limbu as a director on 21 September 2015 (2 pages)
20 November 2016Termination of appointment of Robert Macdougall Munn as a director on 14 April 2016 (1 page)
20 November 2016Appointment of Mrs Sibongile Pradhan as a director on 12 May 2014 (2 pages)
20 November 2016Appointment of Mr Nishan Rijal as a director on 20 August 2015 (2 pages)
20 November 2016Termination of appointment of Robert Macdougall Munn as a director on 14 April 2016 (1 page)
20 November 2016Appointment of Mr Nishan Rijal as a director on 20 August 2015 (2 pages)
20 November 2016Appointment of Mrs Sibongile Pradhan as a director on 12 May 2014 (2 pages)
16 March 2016Annual return made up to 14 February 2016 no member list (2 pages)
16 March 2016Annual return made up to 14 February 2016 no member list (2 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 August 2015Termination of appointment of Bholanath Khanal as a director on 24 August 2015 (1 page)
30 August 2015Termination of appointment of Gopal Lama as a director on 24 August 2015 (1 page)
30 August 2015Termination of appointment of Bholanath Khanal as a director on 24 August 2015 (1 page)
30 August 2015Termination of appointment of Gopal Lama as a director on 24 August 2015 (1 page)
13 March 2015Annual return made up to 14 February 2015 no member list (4 pages)
13 March 2015Annual return made up to 14 February 2015 no member list (4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 September 2014Termination of appointment of Kadam Kc as a director on 12 May 2014 (1 page)
11 September 2014Termination of appointment of Kadam Kc as a director on 12 May 2014 (1 page)
29 August 2014Registration of charge SC4169960002, created on 22 August 2014 (15 pages)
29 August 2014Registration of charge SC4169960002, created on 22 August 2014 (15 pages)
27 August 2014Registration of charge SC4169960001, created on 25 August 2014 (11 pages)
27 August 2014Registration of charge SC4169960001, created on 25 August 2014 (11 pages)
14 March 2014Annual return made up to 14 February 2014 no member list (4 pages)
14 March 2014Annual return made up to 14 February 2014 no member list (4 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 January 2014Appointment of Mr Bholanath Khanal as a director (2 pages)
19 January 2014Appointment of Mr Bholanath Khanal as a director (2 pages)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 June 2013Registered office address changed from Himalayan Centre for Arts and Culture 121 Great Junction Street Leith Edinburgh EH6 5JB Scotland on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Himalayan Centre for Arts and Culture 121 Great Junction Street Leith Edinburgh EH6 5JB Scotland on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Himalayan Centre for Arts and Culture 121 Great Junction Street Leith Edinburgh EH6 5JB Scotland on 5 June 2013 (1 page)
29 May 2013Registered office address changed from 3 South Fort Street Edinburgh Lothian EH6 4DL on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 3 South Fort Street Edinburgh Lothian EH6 4DL on 29 May 2013 (1 page)
18 February 2013Annual return made up to 14 February 2013 no member list (4 pages)
18 February 2013Annual return made up to 14 February 2013 no member list (4 pages)
29 August 2012Appointment of Robert Macdougall Munn as a director (4 pages)
29 August 2012Appointment of Robert Macdougall Munn as a director (4 pages)
14 February 2012Incorporation (35 pages)
14 February 2012Incorporation (35 pages)