Company NameBianchini Associates Ltd
DirectorStefania Paladini
Company StatusActive
Company NumberSC505280
CategoryPrivate Limited Company
Incorporation Date7 May 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameStefania Paladini
StatusCurrent
Appointed22 May 2015(2 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address3a Dublin Street South Lane
Edinburgh
EH1 3PX
Scotland
Director NameStefania Paladini
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address3f3 30 Crighton Place
Edinburgh
EH7 4NY
Scotland
Director NameStefania Paladini
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed22 May 2015(2 weeks, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 March 2016)
RoleLecturer
Country of ResidenceScotland
Correspondence Address3a Dublin Street South Lane
Edinburgh
EH1 3PX
Scotland
Director NameAnna Bianchini
Date of BirthApril 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2016(10 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 October 2022)
RoleRetired Teacher
Country of ResidenceItaly
Correspondence Address3a Dublin Street Lane South
Edinburgh
EH1 3PX
Scotland

Location

Registered Address3f 3 30 Crighton Place
Edinburgh
Midlothian
EH7 4NY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

14 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
23 November 2022Change of details for Stefania Paladini as a person with significant control on 22 October 2022 (2 pages)
24 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
24 October 2022Cessation of Anna Bianchini as a person with significant control on 20 October 2022 (1 page)
4 October 2022Termination of appointment of Anna Bianchini as a director on 4 October 2022 (1 page)
4 October 2022Appointment of Stefania Paladini as a director on 4 October 2022 (2 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
31 May 2018Amended total exemption full accounts made up to 31 May 2017 (6 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 November 2016Registered office address changed from 3a Dublin Street Lane South Edinburgh EH1 3PX Scotland to 3F 3 Crighton Place Edinburgh Midlothian EH7 4NY on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 3F 3 Crighton Place Edinburgh Midlothian EH7 4NY Scotland to 3F 3 30 Crighton Place Edinburgh Midlothian EH74NY on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 3a Dublin Street Lane South Edinburgh EH1 3PX Scotland to 3F 3 Crighton Place Edinburgh Midlothian EH7 4NY on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 3F 3 Crighton Place Edinburgh Midlothian EH7 4NY Scotland to 3F 3 30 Crighton Place Edinburgh Midlothian EH74NY on 29 November 2016 (1 page)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
7 March 2016Termination of appointment of Stefania Paladini as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Anna Bianchini as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of Stefania Paladini as a director on 7 March 2016 (1 page)
7 March 2016Appointment of Anna Bianchini as a director on 7 March 2016 (2 pages)
22 May 2015Termination of appointment of Anna Bianchini as a director on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Anna Bianchini as a director on 22 May 2015 (1 page)
22 May 2015Appointment of Stefania Paladini as a secretary on 22 May 2015 (2 pages)
22 May 2015Appointment of Stefania Paladini as a director on 22 May 2015 (2 pages)
22 May 2015Appointment of Stefania Paladini as a secretary on 22 May 2015 (2 pages)
22 May 2015Appointment of Stefania Paladini as a director on 22 May 2015 (2 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)