Glasgow
G2 4JR
Scotland
Director Name | Mr John Brown Warnock Park |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oldhalsside Farm Dunlop Kilmarnock Ayrshire KA3 4BL Scotland |
Director Name | Miss Sandrine Sienche |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Front Street Braco Dunblane Perthshire FK15 9PX Scotland |
Director Name | Mr Daniel Rohan Bedi |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Front Street Braco Dunblane Perthshire FK15 9PX Scotland |
Website | bedi-oralcare.co.uk |
---|---|
Telephone | 0131 2021039 |
Telephone region | Edinburgh |
Registered Address | 8a Tweed Mills Dunsdale Road Selkirk TD7 5DZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | Over 20 other UK companies use this postal address |
10.2k at £0.01 | Raman Badi 44.20% Ordinary |
---|---|
1.1k at £0.01 | J.r.h. Cameron 4.81% Ordinary |
730 at £0.01 | John Bennett 3.16% Ordinary |
5.5k at £0.01 | Scottish Enterprise 23.61% Ordinary |
500 at £0.01 | Sandrine Sienche 2.16% Ordinary |
3.7k at £0.01 | Hector Cameron 16.02% Ordinary |
366 at £0.01 | Hong Yi 1.58% Ordinary |
311 at £0.01 | John Park 1.35% Ordinary |
244 at £0.01 | Deepak Basra 1.06% Ordinary |
188 at £0.01 | Kevin O'sullivan 0.81% Ordinary |
143 at £0.01 | Donald Rutherford 0.62% Ordinary |
119 at £0.01 | Mary O'sullivan 0.52% Ordinary |
13 at £0.01 | Jim Hall 0.06% Ordinary |
13 at £0.01 | John Mcnicol 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,998 |
Cash | £6,153 |
Current Liabilities | £2,105 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
17 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
1 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 November 2018 | Registered office address changed from 1 Front Street Braco Dunblane FK15 9PX Scotland to 272 Bath Street Glasgow G2 4JR on 23 November 2018 (1 page) |
23 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 November 2017 | Registered office address changed from 1 Front Street Braco Dunblane Perthshire FK15 9PX to 1 Front Street Braco Dunblane FK15 9PX on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
22 November 2017 | Registered office address changed from 1 Front Street Braco Dunblane Perthshire FK15 9PX to 1 Front Street Braco Dunblane FK15 9PX on 22 November 2017 (1 page) |
22 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
18 October 2016 | Termination of appointment of Daniel Rohan Bedi as a director on 1 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Daniel Rohan Bedi as a director on 1 October 2016 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 January 2015 | Appointment of Mr Daniel Rohan Bedi as a director on 8 December 2014 (2 pages) |
30 January 2015 | Appointment of Mr Daniel Rohan Bedi as a director on 8 December 2014 (2 pages) |
30 January 2015 | Termination of appointment of Sandrine Sienche as a director on 24 December 2014 (1 page) |
30 January 2015 | Appointment of Mr Daniel Rohan Bedi as a director on 8 December 2014 (2 pages) |
30 January 2015 | Termination of appointment of Sandrine Sienche as a director on 24 December 2014 (1 page) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 December 2014 | Registered office address changed from 263a Leith Walk Edinburgh EH6 8NY to 1 Front Street Braco Dunblane Perthshire FK15 9PX on 14 December 2014 (1 page) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 December 2014 | Registered office address changed from 263a Leith Walk Edinburgh EH6 8NY to 1 Front Street Braco Dunblane Perthshire FK15 9PX on 14 December 2014 (1 page) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (19 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (19 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 August 2014 | Appointment of Mr John Brown Warnock Park as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr John Brown Warnock Park as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr John Brown Warnock Park as a director on 1 July 2014 (2 pages) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 August 2013 | Registered office address changed from C/O Ahmad & Nabi Mcmullan Accountants 263a Leith Walk Edinburgh EH6 8NY Scotland on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Ahmad & Nabi Mcmullan Accountants 263a Leith Walk Edinburgh EH6 8NY Scotland on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from C/O Ahmad & Nabi Mcmullan Accountants 263a Leith Walk Edinburgh EH6 8NY Scotland on 5 August 2013 (1 page) |
30 July 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 30 July 2013 (1 page) |
11 July 2013 | Sub-division of shares on 28 June 2013 (5 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
11 July 2013 | Resolutions
|
11 July 2013 | Sub-division of shares on 28 June 2013 (5 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|