Giffnock
Glasgow
G46 7NL
Scotland
Director Name | Mr Ritesh Kumar Randev |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 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 | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Arun Randev 50.00% Ordinary |
---|---|
1 at £1 | Ritesh Randev 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
22 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
17 August 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
19 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 20 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 20 November 2017 (1 page) |
8 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
15 August 2016 | Registered office address changed from 13 Cromarty Crescent Bearsden Glasgow G61 3LU to Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 13 Cromarty Crescent Bearsden Glasgow G61 3LU to Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU on 15 August 2016 (1 page) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
22 January 2015 | Registered office address changed from C/O Andrew Thomson Forsyth House the Castle Business Park Lomond Court Stirling FK9 4TU Scotland to 13 Cromarty Crescent Bearsden Glasgow G61 3LU on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from C/O Andrew Thomson Forsyth House the Castle Business Park Lomond Court Stirling FK9 4TU Scotland to 13 Cromarty Crescent Bearsden Glasgow G61 3LU on 22 January 2015 (1 page) |
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|