Edinburgh
EH2 4LH
Scotland
Director Name | Mr Narinder Singh Atwal |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
Registered Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gurdev Singh Atwal 33.33% Ordinary |
---|---|
1 at £1 | Harjinder Singh Atwal 33.33% Ordinary |
1 at £1 | Narinder Singh Atwal 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
4 July 2016 | Delivered on: 7 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 4/6 castle street edinburgh being the subjects registered in the land register of scotland under title number MID59204. Outstanding |
---|---|
29 June 2016 | Delivered on: 1 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
21 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
22 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
13 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
22 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 June 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
21 November 2018 | Withdrawal of a person with significant control statement on 21 November 2018 (2 pages) |
21 November 2018 | Notification of Harjinder Singh Atwal as a person with significant control on 1 November 2018 (2 pages) |
21 November 2018 | Notification of Gurdev Singh Atwal as a person with significant control on 1 November 2018 (2 pages) |
21 November 2018 | Notification of Narinder Singh Atwal as a person with significant control on 1 November 2018 (2 pages) |
1 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
6 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
12 February 2018 | Confirmation statement made on 14 January 2018 with updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Registration of charge SC4951190002, created on 4 July 2016 (6 pages) |
7 July 2016 | Registration of charge SC4951190002, created on 4 July 2016 (6 pages) |
1 July 2016 | Registration of charge SC4951190001, created on 29 June 2016 (16 pages) |
1 July 2016 | Registration of charge SC4951190001, created on 29 June 2016 (16 pages) |
3 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 January 2016 (21 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
3 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 January 2016 (21 pages) |
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
19 May 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
19 May 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|