Leuchars, St Andrews
Fife
KY16 0HB
Scotland
Secretary Name | Dr Narud Fowdar |
---|---|
Status | Current |
Appointed | 12 September 2015(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 188 St. Johns Road Edinburgh EH12 8SG Scotland |
Director Name | Dr Narud Fowdar |
---|---|
Date of Birth | December 1957 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Partner |
Country of Residence | Scotland |
Correspondence Address | 188 St. Johns Road Edinburgh EH12 8SG Scotland |
Director Name | Miss Asha Urvashi Runa Fowdar |
---|---|
Date of Birth | September 1996 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 188 St. Johns Road Edinburgh EH12 8SG Scotland |
Director Name | Duane Anderson Cairns |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Residential Child Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Cottage 7 Main Street Leuchars, St Andrews Fife KY16 0HB Scotland |
Registered Address | 188 St. Johns Road Edinburgh EH12 8SG Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
75 at £1 | Duane Cairns 75.00% Ordinary |
---|---|
25 at £1 | Narud Fowdar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,109 |
Cash | £79,104 |
Current Liabilities | £60,177 |
Latest Accounts | 30 April 2021 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2023 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 18 April 2022 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 May 2023 (11 months, 1 week from now) |
25 January 2018 | Delivered on: 2 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 46-45 powdermill brae, gorebridge. Outstanding |
---|---|
4 July 2017 | Delivered on: 6 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 December 2015 | Delivered on: 11 December 2015 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 83 sheephousehill, fauldhouse, bathgate. WLN42017. Outstanding |
12 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 July 2021 | Registered office address changed from 28 Drum Brae South Edinburgh EH12 8SS Scotland to 188 st. Johns Road Edinburgh EH12 8SG on 21 July 2021 (1 page) |
---|---|
24 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (12 pages) |
24 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
7 April 2021 | Appointment of Miss Asha Urvashi Runa Fowdar as a director on 1 April 2021 (2 pages) |
15 March 2021 | Termination of appointment of Duane Anderson Cairns as a director on 13 March 2021 (1 page) |
17 November 2020 | Cessation of Duane Anderson Cairns as a person with significant control on 11 November 2020 (1 page) |
17 November 2020 | Notification of Asha Fowdar as a person with significant control on 11 November 2020 (2 pages) |
19 September 2020 | Appointment of Dr Narud Fowdar as a director on 19 September 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
20 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (12 pages) |
20 January 2020 | Registered office address changed from 29 Downie Terrace Edinburgh EH12 7AU Scotland to 28 Drum Brae South Edinburgh EH12 8SS on 20 January 2020 (1 page) |
1 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (12 pages) |
7 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
2 February 2018 | Registration of charge SC4479460004, created on 25 January 2018 (6 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
6 July 2017 | Registration of charge SC4479460003, created on 4 July 2017 (6 pages) |
6 July 2017 | Registration of charge SC4479460003, created on 4 July 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Registered office address changed from Wayside Cottage 7 Main Street Leuchars, St Andrews Fife KY16 0HB to 29 Downie Terrace Edinburgh EH12 7AU on 23 April 2016 (1 page) |
23 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Registered office address changed from Wayside Cottage 7 Main Street Leuchars, St Andrews Fife KY16 0HB to 29 Downie Terrace Edinburgh EH12 7AU on 23 April 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 December 2015 | Registration of charge SC4479460002, created on 2 December 2015 (6 pages) |
11 December 2015 | Registration of charge SC4479460002, created on 2 December 2015 (6 pages) |
16 November 2015 | Registration of charge SC4479460001, created on 12 November 2015 (8 pages) |
16 November 2015 | Registration of charge SC4479460001, created on 12 November 2015 (8 pages) |
22 September 2015 | Statement of capital following an allotment of shares on 12 September 2015
|
22 September 2015 | Appointment of Dr Narud Fowdar as a secretary on 12 September 2015 (2 pages) |
22 September 2015 | Statement of capital following an allotment of shares on 12 September 2015
|
22 September 2015 | Appointment of Dr Narud Fowdar as a secretary on 12 September 2015 (2 pages) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|