121 Great Junction Street
Edinburgh
Midlothian
EH6 5JB
Scotland
Director Name | Mr Manish Khatri |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Nepalese |
Status | Current |
Appointed | 30 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Dr Bells Swimming Pool, 121 Great Junction Street 121 Great Junction Street Edinburgh Midlothian EH6 5JB Scotland |
Director Name | Mr Rajendra Bahadur Bam |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Dr Bells Swimming Pool, 121 Great Junction Street 121 Great Junction Street Edinburgh Midlothian EH6 5JB Scotland |
Director Name | Mr Bijay Man Dangol |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Buisiness Support Worker |
Country of Residence | Scotland |
Correspondence Address | Dr Bells Swimming Pool, 121 Great Junction Street 121 Great Junction Street Edinburgh Midlothian EH6 5JB Scotland |
Secretary Name | Mr Manish Khatri |
---|---|
Status | Current |
Appointed | 08 December 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Dr Bells Swimming Pool, 121 Great Junction Street 121 Great Junction Street Edinburgh Midlothian EH6 5JB Scotland |
Director Name | Mr Kadam Kc |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 5 The Melting Pot Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Gopal Lama |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Employment In The National Hea |
Country of Residence | Scotland |
Correspondence Address | 3 South Fort Street Edinburgh EH6 4DL Scotland |
Director Name | Dr Mark Francis Watson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Research Scientist |
Country of Residence | Scotland |
Correspondence Address | Dr Bells Swimming Pool, 121 Great Junction Street 121 Great Junction Street Edinburgh Midlothian EH6 5JB Scotland |
Director Name | Robert MacDougall Munn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 August 2012(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 April 2016) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Melting Pot Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Arjun Bhandari |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 The Melting Pot Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mrs Sibongile Pradhan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 2017) |
Role | Freelance Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 The Melting Pot Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Nishan Rijal |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 20 August 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 January 2018) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 The Melting Pot Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr James Stuart Grant Williams |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 2019) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Dr Bells Swimming Pool, 121 Great Junction Street 121 Great Junction Street Edinburgh Midlothian EH6 5JB Scotland |
Director Name | Mr Bholanath Khanal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2019) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Dr Bells Swimming Pool, 121 Great Junction Street 121 Great Junction Street Edinburgh Midlothian EH6 5JB Scotland |
Director Name | Mr Bimal Giri |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2019) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Dr Bells Swimming Pool, 121 Great Junction Street 121 Great Junction Street Edinburgh Midlothian EH6 5JB Scotland |
Registered Address | Dr Bells Swimming Pool, 121 Great Junction Street, Dr Bells Swimming Pool 121 Great Junction Street Edinburgh Midlothian EH6 5JB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2014 |
---|---|
Net Worth | -£194,373 |
Current Liabilities | £6,949 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
22 August 2014 | Delivered on: 29 August 2014 Persons entitled: Social Investment Scotland Classification: A registered charge Outstanding |
---|---|
25 August 2014 | Delivered 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 |
27 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
6 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2023 | Total exemption full accounts made up to 28 February 2022 (18 pages) |
25 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 28 February 2021 (17 pages) |
5 May 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 28 February 2020 (17 pages) |
5 May 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of Bholanath Khanal as a director on 18 December 2019 (1 page) |
24 February 2020 | Appointment of Mr Manish Khatri as a secretary on 8 December 2019 (2 pages) |
24 February 2020 | Director's details changed for Mr Manish Khatri on 14 February 2020 (2 pages) |
19 December 2019 | Notification of a person with significant control statement (2 pages) |
3 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 October 2019 | Cessation of Mark Francis Watson as a person with significant control on 13 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Mark Francis Watson as a director on 13 October 2019 (1 page) |
19 April 2019 | Termination of appointment of Bimal Giri as a director on 25 March 2019 (1 page) |
19 April 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
19 April 2019 | Termination of appointment of James Stuart Grant Williams as a director on 25 March 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 June 2018 | Appointment of Mr James Stuart Grant Williams as a director on 26 June 2016 (2 pages) |
28 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
27 April 2018 | Appointment of Mr Bijay Man Dangol as a director on 27 March 2018 (2 pages) |
26 April 2018 | Appointment of Mr Rajendra Bahadur Bam as a director on 3 January 2018 (2 pages) |
26 April 2018 | Appointment of Mr Bholanath Khanal as a director on 3 January 2018 (2 pages) |
26 April 2018 | Appointment of Mr Bimal Giri as a director on 3 January 2018 (2 pages) |
25 April 2018 | Registered 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 2018 | Termination of appointment of Arjun Bhandari as a director on 3 January 2018 (1 page) |
25 April 2018 | Termination of appointment of Nishan Rijal as a director on 3 January 2018 (1 page) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
26 November 2017 | Appointment of Mr Manish Khatri as a director on 30 October 2016 (2 pages) |
26 November 2017 | Termination of appointment of Sibongile Pradhan as a director on 21 May 2017 (1 page) |
26 November 2017 | Termination of appointment of Sibongile Pradhan as a director on 21 May 2017 (1 page) |
26 November 2017 | Appointment of Mr Manish Khatri as a director on 30 October 2016 (2 pages) |
12 March 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
12 March 2017 | Director's details changed for Mr Nishan Rijal on 10 March 2017 (2 pages) |
12 March 2017 | Director's details changed for Mr Tika Ram Limbu on 10 March 2017 (2 pages) |
12 March 2017 | Director's details changed for Mrs Sibongile Pradhan on 10 March 2017 (2 pages) |
12 March 2017 | Appointment of Mr Arjun Bhandari as a director on 12 May 2014 (2 pages) |
12 March 2017 | Appointment of Mr Arjun Bhandari as a director on 12 May 2014 (2 pages) |
12 March 2017 | Director's details changed for Mrs Sibongile Pradhan on 10 March 2017 (2 pages) |
12 March 2017 | Director's details changed for Mr Tika Ram Limbu on 10 March 2017 (2 pages) |
12 March 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
12 March 2017 | Director's details changed for Mr Nishan Rijal on 10 March 2017 (2 pages) |
27 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
27 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 November 2016 | Appointment of Mr Tika Ram Limbu as a director on 21 September 2015 (2 pages) |
21 November 2016 | Appointment of Mr Tika Ram Limbu as a director on 21 September 2015 (2 pages) |
20 November 2016 | Termination of appointment of Robert Macdougall Munn as a director on 14 April 2016 (1 page) |
20 November 2016 | Appointment of Mrs Sibongile Pradhan as a director on 12 May 2014 (2 pages) |
20 November 2016 | Appointment of Mr Nishan Rijal as a director on 20 August 2015 (2 pages) |
20 November 2016 | Termination of appointment of Robert Macdougall Munn as a director on 14 April 2016 (1 page) |
20 November 2016 | Appointment of Mr Nishan Rijal as a director on 20 August 2015 (2 pages) |
20 November 2016 | Appointment of Mrs Sibongile Pradhan as a director on 12 May 2014 (2 pages) |
16 March 2016 | Annual return made up to 14 February 2016 no member list (2 pages) |
16 March 2016 | Annual return made up to 14 February 2016 no member list (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 August 2015 | Termination of appointment of Bholanath Khanal as a director on 24 August 2015 (1 page) |
30 August 2015 | Termination of appointment of Gopal Lama as a director on 24 August 2015 (1 page) |
30 August 2015 | Termination of appointment of Bholanath Khanal as a director on 24 August 2015 (1 page) |
30 August 2015 | Termination of appointment of Gopal Lama as a director on 24 August 2015 (1 page) |
13 March 2015 | Annual return made up to 14 February 2015 no member list (4 pages) |
13 March 2015 | Annual return made up to 14 February 2015 no member list (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 September 2014 | Termination of appointment of Kadam Kc as a director on 12 May 2014 (1 page) |
11 September 2014 | Termination of appointment of Kadam Kc as a director on 12 May 2014 (1 page) |
29 August 2014 | Registration of charge SC4169960002, created on 22 August 2014 (15 pages) |
29 August 2014 | Registration of charge SC4169960002, created on 22 August 2014 (15 pages) |
27 August 2014 | Registration of charge SC4169960001, created on 25 August 2014 (11 pages) |
27 August 2014 | Registration of charge SC4169960001, created on 25 August 2014 (11 pages) |
14 March 2014 | Annual return made up to 14 February 2014 no member list (4 pages) |
14 March 2014 | Annual return made up to 14 February 2014 no member list (4 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
19 January 2014 | Appointment of Mr Bholanath Khanal as a director (2 pages) |
19 January 2014 | Appointment of Mr Bholanath Khanal as a director (2 pages) |
27 December 2013 | Resolutions
|
27 December 2013 | Resolutions
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 June 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered office address changed from 3 South Fort Street Edinburgh Lothian EH6 4DL on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 3 South Fort Street Edinburgh Lothian EH6 4DL on 29 May 2013 (1 page) |
18 February 2013 | Annual return made up to 14 February 2013 no member list (4 pages) |
18 February 2013 | Annual return made up to 14 February 2013 no member list (4 pages) |
29 August 2012 | Appointment of Robert Macdougall Munn as a director (4 pages) |
29 August 2012 | Appointment of Robert Macdougall Munn as a director (4 pages) |
14 February 2012 | Incorporation (35 pages) |
14 February 2012 | Incorporation (35 pages) |