Edinburgh
EH12 8SG
Scotland
Director Name | Dr Narud Fowdar |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 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 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 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 54 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 |
Address Matches | 2 other UK companies use this postal address |
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 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (0 days from now) |
16 May 2022 | Delivered on: 30 May 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the property known as westhaven, 29 downie terrace, edinburgh, EH12 7AU being the subjects outlined in red on the plan attached to the instrument and forming part of the subjects registered in the land register of scotland under title number MID13311. Outstanding |
---|---|
17 May 2022 | Delivered on: 19 May 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the property known as westhaven, 29 downie terrace, edinburgh, EH12 7AU being the subjects outlined in red on the plan attached to the instrument and forming part of the subjects registered in the land register of scotland under title number MID13311. Outstanding |
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 |
15 March 2021 | Termination of appointment of Duane Anderson Cairns as a director on 13 March 2021 (1 page) |
---|---|
17 November 2020 | Notification of Asha Fowdar as a person with significant control on 11 November 2020 (2 pages) |
17 November 2020 | Cessation of Duane Anderson Cairns as a person with significant control on 11 November 2020 (1 page) |
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 | 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) |
23 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
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 | 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 | 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
|