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.
# | Name | Status |
---|---|---|
1 | Bluebell Licensees Limited Mutual People: Pauline Journeaux | Active |
2 | D And D Glasgow Limited Mutual People: Pauline Journeaux | Active |
3 | The Smiley Lime Limited Mutual People: Pauline Journeaux | Active |
4 | Leith Flats Co Ltd Mutual People: Pauline Journeaux | Active |
5 | D Luxe (Licensees) Limited Mutual People: Pauline Journeaux | Active |
6 | Falkirk Om Par Limited Mutual People: Pauline Journeaux | Active |
7 | High Street Falkirk (Properties) Ltd Mutual People: Pauline Journeaux | Active |
8 | Gigabuy Limited Mutual People: Pauline Journeaux | dissolved |