Ladywell West
Livingston
EH54 6TW
Scotland
Director Name | Mrs Daisy Yashroy Randev |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
Director Name | Mr Arun Kumar Randev |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
Registered Address | Livingston Lodge Hotel Hawk Brae Ladywell West Livingston EH54 6TW Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
25 January 2021 | Delivered on: 28 January 2021 Persons entitled: Bank of India Classification: A registered charge Particulars: All and whole those subjects known as and forming livery lounge, 2-4 livery street, bathgate and registered in the land register of scotland under title number WLN28258. Outstanding |
---|---|
7 December 2020 | Delivered on: 11 December 2020 Persons entitled: Bank of India Classification: A registered charge Particulars: All and whole the subjects and others forming and known as da vincis hotel, hawk brae, livingston being the whole subjects registered in the land register of scotland under title number WLN820. Outstanding |
8 May 2020 | Delivered on: 19 May 2020 Persons entitled: Bank of India Classification: A registered charge Particulars: All and whole the subjects and others forming and known as new cheviot house, almondvale boulevard, livingston being the whole subjects registered in the land register of scotland under title number MID182574. Outstanding |
3 May 2020 | Delivered on: 16 May 2020 Persons entitled: Bank of India Classification: A registered charge Outstanding |
13 January 2020 | Delivered on: 1 February 2020 Persons entitled: Bank of India Classification: A registered charge Particulars: All and whole the subjects known as and forming the iona bar, 203 easter road, edinburgh being the subjects registered in the land register of scotland under title number MID212550. Outstanding |
7 January 2020 | Delivered on: 28 January 2020 Persons entitled: Bank of India Classification: A registered charge Particulars: All and whole the subjects known as and froming the station tavern, 310-312, 316, 318 and 320 gorgie road, edinburgh being the subjects registered in the land register of scotland under title number MID59723. Outstanding |
1 September 2015 | Delivered on: 4 September 2015 Persons entitled: Tennent Caloednian Breweries UK Limited Classification: A registered charge Particulars: 310-312; 316;318 and 320 gorgie road, edinburgh. Mid 59723. Outstanding |
22 April 2015 | Delivered on: 1 May 2015 Persons entitled: Tennent Caledonian Breweries Limited Classification: A registered charge Particulars: Station tavern, 310-312 gorgie road, edinburgh. MID59723. Outstanding |
9 February 2023 | Delivered on: 11 February 2023 Persons entitled: Bank of India Classification: A registered charge Particulars: All and whole the grapes bar, 218 paisley road west, glasgow being the public house on the ground floor and basement of the tenement 218 to 224 paisley road west, glasgow and which forms part and portion of all and whole the subjects known as the grapes, 218 paisley road west, glasgow being the subjects registered in the land register of scotland under title number GLA133221. Outstanding |
2 February 2023 | Delivered on: 11 February 2023 Persons entitled: Bank of India Classification: A registered charge Particulars: All and whole (in the first place) all and whole the subjects known as and forming iona bar, 203 easter road, edinburgh being the whole subjects registered in the land register of scotland under title number MID212550; for more information please refer to the instrument. Outstanding |
28 April 2022 | Delivered on: 7 May 2022 Persons entitled: Bank of India Classification: A registered charge Outstanding |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Tennent Caledonian Breweries UK Limited Classification: A registered charge Outstanding |
28 January 2021 | Registration of charge SC4818360009, created on 25 January 2021 (13 pages) |
---|---|
21 December 2020 | Appointment of Mrs Daisy Randev as a director on 21 December 2020 (2 pages) |
11 December 2020 | Registration of charge SC4818360008, created on 7 December 2020 (9 pages) |
3 December 2020 | Termination of appointment of Arun Kumar Randev as a director on 3 December 2020 (1 page) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
20 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
19 May 2020 | Registration of charge SC4818360007, created on 8 May 2020 (10 pages) |
16 May 2020 | Registration of charge SC4818360006, created on 3 May 2020 (30 pages) |
19 March 2020 | Satisfaction of charge SC4818360003 in full (1 page) |
19 March 2020 | Satisfaction of charge SC4818360002 in full (1 page) |
1 February 2020 | Registration of charge SC4818360005, created on 13 January 2020 (6 pages) |
28 January 2020 | Registration of charge SC4818360004, created on 7 January 2020 (7 pages) |
8 January 2020 | Satisfaction of charge SC4818360001 in full (4 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
9 January 2017 | Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to 9 Arran Drive Giffnock Glasgow G46 7NL on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to 9 Arran Drive Giffnock Glasgow G46 7NL on 9 January 2017 (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
18 March 2016 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
18 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 March 2016 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
18 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 September 2015 | Registration of charge SC4818360003, created on 1 September 2015 (9 pages) |
4 September 2015 | Registration of charge SC4818360003, created on 1 September 2015 (9 pages) |
4 September 2015 | Registration of charge SC4818360003, created on 1 September 2015 (9 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 May 2015 | Registration of charge SC4818360002, created on 22 April 2015 (10 pages) |
1 May 2015 | Registration of charge SC4818360002, created on 22 April 2015 (10 pages) |
2 April 2015 | Registration of charge SC4818360001, created on 31 March 2015 (11 pages) |
2 April 2015 | Registration of charge SC4818360001, created on 31 March 2015 (11 pages) |
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|