High Street Bonnyrigg (Properties) Limited

  • Active
  • Incorporated on 2 Feb 2012

Reg Address: 13 Cromarty Crescent, Bearsden, Glasgow G61 3LU, Scotland

Previous Names:
Nch Trading Limited - 21 May 2021
Lodge Hotels (Licensees) Limited - 6 Apr 2020
Nch Trading Limited - 6 Apr 2020
Lodge Hotels (Licensees) Limited - 2 Feb 2012

Company Classifications:
68100 - Buying and selling of own real estate


  • Summary The company with name "High Street Bonnyrigg (Properties) Limited" is a ltd and located in 13 Cromarty Crescent, Bearsden, Glasgow G61 3LU. High Street Bonnyrigg (Properties) Limited is currently in active status and it was incorporated on 2 Feb 2012 (12 years 7 months 19 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in High Street Bonnyrigg (Properties) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Arun Randev Director 21 May 2021 British Active
2 Daisy Yashroy Randev Director 21 May 2021 British Active
3 Pauline Journeaux Director 31 Mar 2020 British Active
4 Daisy Yashroy Randev Director 2 Feb 2012 British Resigned
10 Feb 2017
5 Daisy Randev Yashroy Director 2 Feb 2012 British Resigned
31 Mar 2020
6 COSEC LIMITED Corporate Director 2 Feb 2012 - Resigned
2 Feb 2012
7 James Stuart Mcmeekin Director 2 Feb 2012 Scottish Resigned
2 Feb 2012
8 COSEC LIMITED Corporate Secretary 2 Feb 2012 - Resigned
2 Feb 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ritesh Randev
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
31 Mar 2020 British Active
2 Mrs Daisy Yashroy Randev
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Feb 2017 British Ceased
31 Mar 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for High Street Bonnyrigg (Properties) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 3 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 6 Jun 2023 Download PDF
3 Confirmation Statement - No Updates 30 May 2022 Download PDF
3 Pages
4 Address - Change Registered Office Company With Date Old New 21 May 2021 Download PDF
5 Officers - Appoint Person Director Company With Name Date 21 May 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 21 May 2021 Download PDF
7 Change Of Name - Certificate Company 21 May 2021 Download PDF
8 Confirmation Statement - Updates 21 May 2021 Download PDF
9 Confirmation Statement - No Updates 15 Feb 2021 Download PDF
3 Pages
10 Accounts - Dormant 30 Oct 2020 Download PDF
2 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 6 Apr 2020 Download PDF
1 Pages
12 Resolution 6 Apr 2020 Download PDF
3 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 6 Apr 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 6 Apr 2020 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 6 Apr 2020 Download PDF
2 Pages
16 Confirmation Statement - No Updates 12 Feb 2020 Download PDF
3 Pages
17 Address - Change Registered Office Company With Date Old New 22 Jan 2020 Download PDF
1 Pages
18 Accounts - Dormant 13 Jan 2020 Download PDF
2 Pages
19 Confirmation Statement - No Updates 27 Feb 2019 Download PDF
3 Pages
20 Accounts - Dormant 29 Nov 2018 Download PDF
2 Pages
21 Address - Change Registered Office Company With Date Old New 15 Oct 2018 Download PDF
1 Pages
22 Confirmation Statement - No Updates 9 Feb 2018 Download PDF
3 Pages
23 Accounts - Dormant 3 Nov 2017 Download PDF
2 Pages
24 Confirmation Statement - Updates 10 Feb 2017 Download PDF
5 Pages
25 Officers - Termination Director Company With Name Termination Date 10 Feb 2017 Download PDF
1 Pages
26 Accounts - Dormant 22 Nov 2016 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2016 Download PDF
3 Pages
28 Accounts - Dormant 12 Nov 2015 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2015 Download PDF
3 Pages
30 Accounts - Dormant 17 Nov 2014 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2014 Download PDF
3 Pages
32 Accounts - Dormant 22 Oct 2013 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2013 Download PDF
3 Pages
34 Officers - Appoint Person Director Company With Name 5 Mar 2012 Download PDF
3 Pages
35 Officers - Appoint Person Director Company With Name 5 Mar 2012 Download PDF
3 Pages
36 Officers - Termination Director Company With Name 2 Feb 2012 Download PDF
1 Pages
37 Incorporation - Company 2 Feb 2012 Download PDF
27 Pages
38 Officers - Termination Director Company With Name 2 Feb 2012 Download PDF
1 Pages
39 Address - Change Registered Office Company With Date Old 2 Feb 2012 Download PDF
1 Pages
40 Officers - Termination Secretary Company With Name 2 Feb 2012 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.