Banff
AB45 1DY
Scotland
Director Name | Dr Archana Kavi |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 April 2016(1 year, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 7a Boyndie Street Banff AB45 1DY Scotland |
Director Name | Mr Shrikant Vithalrao Kulkarni |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2023) |
Role | IT Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7a Boyndie Street Banff AB45 1DY Scotland |
Registered Address | 7a Boyndie Street Banff AB45 1DY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Banff and District |
50 at £1 | Dr Vidyarani Kumaraswamy 33.33% Ordinary A |
---|---|
50 at £1 | Kulkarni Shrikant Vithalrao 33.33% Ordinary A |
50 at £1 | Mr Vikram Kavi 33.33% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
13 April 2015 | Delivered on: 22 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as 5, 7, and 7A boyndie street, banff, AB45 1DY. Outstanding |
---|---|
31 March 2015 | Delivered on: 4 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
21 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
27 January 2017 | Director's details changed for Mrs Archana Kavi on 12 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mrs Archana Kavi on 12 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Vikram Pralhad Kavi on 12 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Shrikant Vithalrao Kulkarni on 12 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Shrikant Vithalrao Kulkarni on 12 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Vikram Pralhad Kavi on 12 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Mr Vikram Pralhad Kavi on 22 November 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Vikram Pralhad Kavi on 22 November 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 September 2016 | Registered office address changed from 7 Boyndie Street Banff AB45 1DY to 7a Boyndie Street Banff AB45 1DY on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 7 Boyndie Street Banff AB45 1DY to 7a Boyndie Street Banff AB45 1DY on 1 September 2016 (1 page) |
4 May 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
4 May 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
3 May 2016 | Appointment of Mrs Archana Kavi as a director on 25 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Archana Kavi as a director on 25 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Shrikant Vithalrao Kulkarni as a director on 25 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Shrikant Vithalrao Kulkarni as a director on 25 April 2016 (2 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
22 April 2015 | Registration of charge SC4948630002, created on 13 April 2015 (7 pages) |
22 April 2015 | Registration of charge SC4948630002, created on 13 April 2015 (7 pages) |
21 April 2015 | Registered office address changed from 83 Crown Street Aberdeen AB11 6EX United Kingdom to 7 Boyndie Street Banff AB45 1DY on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 83 Crown Street Aberdeen AB11 6EX United Kingdom to 7 Boyndie Street Banff AB45 1DY on 21 April 2015 (1 page) |
4 April 2015 | Registration of charge SC4948630001, created on 31 March 2015 (19 pages) |
4 April 2015 | Registration of charge SC4948630001, created on 31 March 2015 (19 pages) |
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|