Livingston
West Lothian
EH54 6GU
Scotland
Registered Address | Suite 28, Geddes House Kirkton N Road Livingston West Lothian EH54 6GU Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
51 at £1 | Sandeep Pasupulati 51.00% Ordinary |
---|---|
49 at £1 | Sravanthi Suryadevera 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,364 |
Cash | £39,254 |
Current Liabilities | £15,228 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
27 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
13 October 2020 | Registered office address changed from C/O C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE to Suite 28, Geddes House Kirkton North Road Livingston EH54 6GU on 13 October 2020 (1 page) |
27 August 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
25 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
21 October 2016 | Director's details changed for Mr Sandeep Pasupulati on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Sandeep Pasupulati on 21 October 2016 (2 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 November 2015 | Director's details changed for Mr Sandeep Pasupulati on 12 October 2015 (2 pages) |
3 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr Sandeep Pasupulati on 12 October 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Sandeep Pasupulati on 8 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Sandeep Pasupulati on 8 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Sandeep Pasupulati on 8 June 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Sandeep Pasupulati on 25 June 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Sandeep Pasupulati on 25 June 2014 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
17 June 2014 | Registered office address changed from C/O Accountsnet Alba Innovation Centre the Alba Campus, Rosebank Livingston West Lothian EH54 7GA on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from C/O Accountsnet Alba Innovation Centre the Alba Campus, Rosebank Livingston West Lothian EH54 7GA on 17 June 2014 (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 January 2014 | Director's details changed for Mr Sandeep Pasupulati on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Sandeep Pasupulati on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Sandeep Pasupulati on 8 January 2014 (2 pages) |
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Sandeep Pasupulati on 3 November 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr Sandeep Pasupulati on 3 November 2012 (2 pages) |
31 October 2013 | Director's details changed for Mr Sandeep Pasupulati on 3 November 2012 (2 pages) |
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
1 November 2012 | Registered office address changed from 59 Stuart Park Edinburgh EH12 8YE Scotland on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 59 Stuart Park Edinburgh EH12 8YE Scotland on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 59 Stuart Park Edinburgh EH12 8YE Scotland on 1 November 2012 (1 page) |
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|