Paisley
Renfrewshire
PA3 4EF
Scotland
Director Name | Dilip Rupo Chugani |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 11 May 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland |
Director Name | Naresh Parmanand |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 May 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland |
Registered Address | Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Shazad Bakhsh 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
24 May 2023 | Delivered on: 10 June 2023 Persons entitled: Shazad Bakhsh Classification: A registered charge Particulars: All and whole those subjects registered in the land register of scotland under title number REN93879 and REN121645. Outstanding |
---|---|
24 May 2022 | Delivered on: 31 May 2022 Persons entitled: Rikvin Capital Pte. LTD. Classification: A registered charge Particulars: The subjects lying to the east southeast of netherplace farm, dodside road, newton mearns, glasgow being the subjects registered in the land register of scotland under title number REN121645 and the subjects known as netherplace works, netherplace road, newton mearns, glasgow being the subjects registered in the land register of scotland under title number REN93879. Outstanding |
28 April 2022 | Delivered on: 18 May 2022 Persons entitled: Rikvin Capital Pte. LTD. Classification: A registered charge Outstanding |
22 June 2017 | Delivered on: 1 July 2017 Persons entitled: Propfin Pcc LTD Classification: A registered charge Particulars: All and whole the subjects lying to the southeast of netherplace farm, dodside road, newton mearns, glasgow, and the subjects known as netherplace works, netherplace road, newton mearns, glasgow. Outstanding |
5 June 2017 | Delivered on: 16 June 2017 Persons entitled: Propfin Pcc LTD (In Relation to Cell 50 Only) (a Company Incorporated in the Isle of Man Whose Registered Number is 006053V) Classification: A registered charge Particulars: N/A. Outstanding |
8 June 2016 | Delivered on: 10 June 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: The subjects extending to 7 hectares known as and forming netherplace works, netherplace road, newton mearns (title number ren 93879) and the subjects lying to the east south east of netherplace farm, dodside road, newton mearns, glasgow (title number ren 121645). Outstanding |
19 May 2016 | Delivered on: 4 June 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Outstanding |
4 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
21 June 2023 | Appointment of Mr Dinesh Parmanand as a director on 21 June 2023 (2 pages) |
10 June 2023 | Registration of charge SC4527490007, created on 24 May 2023 (5 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
17 May 2023 | Notification of Naresh Parmanand as a person with significant control on 15 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Shazad Ahmed Bakhsh as a director on 15 May 2023 (1 page) |
17 May 2023 | Cessation of Satish Bakhda as a person with significant control on 15 May 2023 (1 page) |
17 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
17 October 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
31 May 2022 | Registration of charge SC4527490006, created on 24 May 2022 (11 pages) |
26 May 2022 | Appointment of Naresh Parmanand as a director on 11 May 2022 (2 pages) |
26 May 2022 | Registered office address changed from 247 West George Street Glasgow G2 4QE to Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 26 May 2022 (2 pages) |
26 May 2022 | Appointment of Dilip Rupo Chugani as a director on 11 May 2022 (2 pages) |
18 May 2022 | Registration of charge SC4527490005, created on 28 April 2022 (13 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
9 August 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
9 August 2021 | Director's details changed for Mr Shazad Ahmed Bakhsh on 4 August 2021 (2 pages) |
2 July 2021 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland to 247 West George Street Glasgow G2 4QE on 2 July 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
24 May 2019 | Cessation of Kunal Ishwar Nathani as a person with significant control on 6 April 2016 (1 page) |
24 May 2019 | Change of details for Mr Satish Bakhda as a person with significant control on 18 April 2019 (2 pages) |
24 May 2019 | Notification of Satish Bakhda as a person with significant control on 18 April 2019 (2 pages) |
24 May 2019 | Cessation of Naresh Paramanand as a person with significant control on 6 April 2016 (1 page) |
24 May 2019 | Cessation of Shazad Ahmed Bakhsh as a person with significant control on 18 April 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 August 2018 | Notification of Naresh Paramanand as a person with significant control on 6 April 2016 (2 pages) |
28 August 2018 | Change of details for Mr Shazad Ahmed Bakhsh as a person with significant control on 6 April 2016 (2 pages) |
28 August 2018 | Notification of Kunal Ishwar Nathani as a person with significant control on 6 April 2016 (2 pages) |
27 August 2018 | Statement of capital following an allotment of shares on 27 August 2018
|
13 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
18 June 2018 | Change of details for Mr Shazad Ahmed Bakhsh as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Satisfaction of charge SC4527490003 in full (4 pages) |
23 May 2018 | Satisfaction of charge SC4527490004 in full (4 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 July 2017 | Registration of charge SC4527490004, created on 22 June 2017 (8 pages) |
1 July 2017 | Registration of charge SC4527490004, created on 22 June 2017 (8 pages) |
23 June 2017 | Satisfaction of charge SC4527490002 in full (4 pages) |
23 June 2017 | Satisfaction of charge SC4527490002 in full (4 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
22 June 2017 | Satisfaction of charge SC4527490001 in full (1 page) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
22 June 2017 | Satisfaction of charge SC4527490001 in full (1 page) |
16 June 2017 | Registration of charge SC4527490003, created on 5 June 2017 (19 pages) |
16 June 2017 | Registration of charge SC4527490003, created on 5 June 2017 (19 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 November 2016 | Registered office address changed from 6 Southpark Terrace Glasgow G12 8LG to Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from 6 Southpark Terrace Glasgow G12 8LG to Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 16 November 2016 (1 page) |
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
10 June 2016 | Registration of charge SC4527490002, created on 8 June 2016 (10 pages) |
10 June 2016 | Registration of charge SC4527490002, created on 8 June 2016 (10 pages) |
4 June 2016 | Registration of charge SC4527490001, created on 19 May 2016 (19 pages) |
4 June 2016 | Registration of charge SC4527490001, created on 19 May 2016 (19 pages) |
30 March 2016 | Company name changed lachmi LIMITED\certificate issued on 30/03/16
|
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
30 March 2016 | Company name changed lachmi LIMITED\certificate issued on 30/03/16
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 October 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 June 2013 | Incorporation Statement of capital on 2013-06-19
|
19 June 2013 | Incorporation Statement of capital on 2013-06-19
|