Company NameHigh Street Falkirk (Properties) Ltd
Company StatusActive
Company NumberSC474358
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Arun Kumar Randev
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent Bearsden
Glasgow
G61 3LU
Scotland
Director NameMrs Daisy Yashroy Randev
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent Bearsden
Glasgow
G61 3LU
Scotland
Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameMr Kunal Kumar Randev
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland

Location

Registered Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Kelvin Terrace Hotel LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

18 October 2021Delivered on: 21 October 2021
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All and whole those subjects known as and forming 98 high street, falkirk (comprising 98 high street and 1 to 3 kirk wynd, falkirk) being the whole subjects registered in the land register of scotland under title number STG51946;.
Outstanding
18 October 2021Delivered on: 21 October 2021
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All and whole those subjects known as and forming 122A, 122B and 124 grahams road, falkirk being the whole subjects registered in the land register of scotland under title number STG6421.
Outstanding
18 January 2018Delivered on: 6 February 2018
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Rent in respect of premises known as and forming 122A, 122B and 124 graham road, falkirk.
Outstanding
18 January 2018Delivered on: 30 January 2018
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Assignation of rents in respect of premises all and whole those subjects known as and forming 122A, 122B and 124 graham road, falkirk. STG3421.
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 122A, 122B and 124 grahams road, falkirk, STG6421.
Outstanding
19 September 2017Delivered on: 23 September 2017
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
17 June 2014Delivered on: 21 June 2014
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
29 May 2014Delivered on: 14 June 2014
Persons entitled: Bank of India

Classification: A registered charge
Outstanding

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
31 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
19 August 2019Termination of appointment of Kunal Kumar Randev as a director on 19 August 2019 (1 page)
19 August 2019Termination of appointment of Ritesh Kumar Randev as a director on 19 August 2019 (1 page)
19 August 2019Appointment of Mr Ritesh Kumar Randev as a director on 19 August 2019 (2 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
6 February 2018Registration of charge SC4743580006, created on 18 January 2018 (7 pages)
30 January 2018Registration of charge SC4743580005, created on 18 January 2018 (23 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 October 2017Registration of charge SC4743580004, created on 20 October 2017 (11 pages)
26 October 2017Registration of charge SC4743580004, created on 20 October 2017 (11 pages)
23 September 2017Registration of charge SC4743580003, created on 19 September 2017 (12 pages)
23 September 2017Registration of charge SC4743580003, created on 19 September 2017 (12 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
27 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
4 September 2015Appointment of Mr Kunal Kumar Randev as a director on 1 May 2014 (2 pages)
4 September 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(7 pages)
4 September 2015Appointment of Mr Ritesh Kumar Randev as a director on 1 May 2014 (2 pages)
4 September 2015Appointment of Mr Ritesh Kumar Randev as a director on 1 May 2014 (2 pages)
4 September 2015Appointment of Mr Kunal Kumar Randev as a director on 1 May 2014 (2 pages)
4 September 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(7 pages)
4 September 2015Appointment of Mr Ritesh Kumar Randev as a director on 1 May 2014 (2 pages)
4 September 2015Appointment of Mr Kunal Kumar Randev as a director on 1 May 2014 (2 pages)
4 September 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(7 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
21 June 2014Registration of charge 4743580002 (14 pages)
21 June 2014Registration of charge 4743580002 (14 pages)
14 June 2014Registration of charge 4743580001 (33 pages)
14 June 2014Registration of charge 4743580001 (33 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
(24 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
(24 pages)