Company NameTiana Holdings Ltd
DirectorShamly Sud
Company StatusActive
Company NumberSC689037
CategoryPrivate Limited Company
Incorporation Date12 February 2021(3 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Shamly Sud
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Nithsdale Road Basement Flat
Glasgow
G41 5EU
Scotland

Location

Registered AddressSt James Church
30 Underwood Road
Paisley
PA3 1TL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Charges

10 September 2021Delivered on: 15 September 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 4/2 whiter park, edinburgh.
Outstanding
9 September 2021Delivered on: 15 September 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 275 southbrae drive, glasgow being the subjects registered in the land register of scotland under title number GLA185045.
Outstanding

Filing History

24 August 2023Confirmation statement made on 19 March 2023 with no updates (2 pages)
24 August 2023Administrative restoration application (3 pages)
22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
17 April 2023Micro company accounts made up to 31 March 2022 (4 pages)
18 October 2022Previous accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
13 May 2022Registered office address changed from 198 Nithsdale Road Basement Flat Glasgow G41 5EU Scotland to St James Church 30 Underwood Road Paisley PA3 1TL on 13 May 2022 (1 page)
28 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
15 September 2021Registration of charge SC6890370002, created on 10 September 2021 (7 pages)
15 September 2021Registration of charge SC6890370001, created on 9 September 2021 (6 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
12 February 2021Incorporation
Statement of capital on 2021-02-12
  • GBP 1
(27 pages)