Company NameResaura Limited
DirectorsBasavarajappa Mallikarjuna Kirthi and Sriram Narayanan Vaidyanathan
Company StatusActive
Company NumberSC598272
CategoryPrivate Limited Company
Incorporation Date26 May 2018(5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Basavarajappa Mallikarjuna Kirthi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address73, Kingsgate King's Gate
Aberdeen
AB15 4EN
Scotland
Director NameMr Sriram Narayanan Vaidyanathan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 73 Kingsgate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland
Director NameMr Sriram Narayanan Vaidyanathan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Argyll Place
Aberdeen
AB25 2EL
Scotland
Director NameDr Alessandro Bedin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building 455 Union Street
Aberdeen
Aberdeenshire
AB11 6DB
Scotland

Location

Registered Address73 King's Gate
Aberdeen
AB15 4EN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

15 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
12 February 2020Director's details changed for Dr Basavarajappa Mallikarjuna Kirthi on 10 February 2020 (2 pages)
2 December 2019Termination of appointment of Alessandro Bedin as a director on 2 December 2019 (1 page)
2 December 2019Appointment of Dr Basavarajappa Mallikarjuna Kirthi as a director on 27 November 2019 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
25 September 2019Registered office address changed from 73 King's Gate Aberdeen Aberdeenshire AB15 4EN Scotland to The Silver Fin Building 455 Union Street Aberdeen Aberdeenshire AB11 6DB on 25 September 2019 (2 pages)
13 September 2019Director's details changed for Dr Alessandro Bedin on 9 September 2019 (2 pages)
18 June 2019Statement of capital following an allotment of shares on 16 March 2019
  • GBP 142.86
(4 pages)
18 June 2019Sub-division of shares Statement of capital on 15 March 2019
  • GBP 100
(6 pages)
4 June 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
23 April 2019Change of share class name or designation (2 pages)
23 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the ordinary shares of £1.00 in the issued share capital of the company be subdivided into a ordinary shares of £0.01 each in the capital of the company, with the rights and restrictions set out in the articles of association of the company referred to in the resolution above. 15/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 December 2018Registered office address changed from 18 Argyll Place Aberdeen AB25 2EL United Kingdom to 73 King's Gate Aberdeen Aberdeenshire AB15 4EN on 3 December 2018 (1 page)
20 September 2018Change of details for Alessandro Bedin as a person with significant control on 19 September 2018 (2 pages)
20 September 2018Cessation of Sriram Narayanan Vaidyanathan as a person with significant control on 19 September 2018 (1 page)
20 September 2018Termination of appointment of Sriram Narayanan Vaidyanathan as a director on 19 September 2018 (1 page)
26 May 2018Incorporation
Statement of capital on 2018-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)