Banchory
AB31 5TJ
Scotland
Director Name | Dr Archana Kavi |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 April 2018(5 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Unit 4 75 High Street Banchory AB31 5TJ Scotland |
Director Name | Ms Rajitha Musthyala |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 75 High Street Banchory AB31 5TJ Scotland |
Director Name | Mr Shrikant Vithalrao Kulkarni |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 75 High Street Banchory AB31 5TJ Scotland |
Registered Address | Unit 4 75 High Street Banchory AB31 5TJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Banchory and Mid Deeside |
20k at £1 | Rajitha Musthyala 50.00% Ordinary |
---|---|
20k at £1 | Vikram Kavi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£171,656 |
Cash | £5,188 |
Current Liabilities | £84,536 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
21 June 2022 | Delivered on: 24 June 2022 Persons entitled: Barclays Security Trustee Limited in Its Capacity as Security Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 7, 75 high street, banchory, AB31 5TJ being the subjects registered in the land register of scotland under title number KNC22957. Outstanding |
---|---|
13 June 2022 | Delivered on: 21 June 2022 Persons entitled: Barclays Security Trustee Limited in Its Capacity as Security Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
13 May 2013 | Delivered on: 18 May 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 7 75 high street banchory aberdeen. Outstanding |
4 April 2013 | Delivered on: 12 April 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
20 February 2017 | Director's details changed for Ms Rajitha Musthyala on 20 February 2017 (2 pages) |
3 January 2017 | Director's details changed for Mr Vikram Pralhad Kavi on 22 November 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr Vikram Kavi on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Vikram Kavi on 4 March 2014 (2 pages) |
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Vikram Kavi on 16 April 2013 (2 pages) |
28 February 2014 | Director's details changed for Ms Rajitha Musthyala on 16 April 2013 (2 pages) |
18 May 2013 | Registration of charge 4430780002 (8 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2013 | Incorporation (25 pages) |