Ninaryan Ltd

  • Active
  • Incorporated on 28 Aug 2014

Reg Address: 341 4th Floor 93 Hope Street, Glasgow G2 6LD, Scotland

Company Classifications:
56301 - Licensed clubs


  • Summary The company with name "Ninaryan Ltd" is a ltd and located in 341 4th Floor 93 Hope Street, Glasgow G2 6LD. Ninaryan Ltd is currently in active status and it was incorporated on 28 Aug 2014 (10 years 24 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 Ninaryan Ltd.

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

# Name Role Appt Date Nationality Status
1 Anthony Logan Director 29 May 2021 British Active
2 Ryan Bowman Director 2 Dec 2017 British Active
3 Ryan Bowman Director 2 Dec 2017 British Resigned
29 May 2021
4 James Stuart Mcmeekin Director 28 Aug 2014 Scottish Resigned
28 Aug 2014
5 COSEC LIMITED Corporate Director 28 Aug 2014 - Resigned
28 Aug 2014
6 John Bowman Director 28 Aug 2014 British Resigned
29 May 2021
7 Audrey Bowman Director 28 Aug 2014 British Active
8 Audrey Bowman Director 28 Aug 2014 British Resigned
29 May 2021
9 John Bowman Director 28 Aug 2014 British Active
10 COSEC LIMITED Corporate Secretary 28 Aug 2014 - Resigned
28 Aug 2014


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 Mr Anthony Logan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
20 May 2021 British Active
2 Mr Anthony Logan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
20 May 2021 British Active
3 Mr Anthony Logan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
20 May 2021 British Active
4 Mr Ryan Bowman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
2 Dec 2017 British Ceased
20 May 2021
5 Mr Ryan Bowman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
2 Dec 2017 British Active
6 Mr Ryan Bowman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
2 Dec 2017 British Active
7 Mr John Bowman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
20 May 2021
8 Mr John Bowman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
9 Mrs Audrey Bowman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
20 May 2021
10 Mrs Audrey Bowman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ninaryan Ltd.

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

# Filing Type Filing Date
1 Confirmation Statement - Updates 10 Oct 2022 Download PDF
4 Pages
2 Officers - Change Person Director Company 26 Jul 2022 Download PDF
2 Pages
3 Persons With Significant Control - Change To A Person With Significant Control Without Name Date 26 Jul 2022 Download PDF
2 Pages
4 Officers - Termination Director Company With Name Termination Date 11 Jun 2021 Download PDF
5 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Jun 2021 Download PDF
6 Officers - Termination Director Company With Name Termination Date 11 Jun 2021 Download PDF
7 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Jun 2021 Download PDF
8 Officers - Termination Director Company With Name Termination Date 11 Jun 2021 Download PDF
9 Address - Change Registered Office Company With Date Old New 11 Jun 2021 Download PDF
10 Officers - Appoint Person Director Company With Name Date 11 Jun 2021 Download PDF
11 Persons With Significant Control - Notification Of A Person With Significant Control 11 Jun 2021 Download PDF
12 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Jun 2021 Download PDF
13 Dissolution - Dissolved Compulsory Strike Off Suspended 19 Feb 2021 Download PDF
1 Pages
14 Gazette - Notice Compulsory 26 Jan 2021 Download PDF
1 Pages
15 Confirmation Statement - No Updates 15 Oct 2020 Download PDF
3 Pages
16 Confirmation Statement - Updates 9 Oct 2019 Download PDF
4 Pages
17 Accounts - Total Exemption Full 16 Aug 2019 Download PDF
7 Pages
18 Confirmation Statement - Updates 11 Oct 2018 Download PDF
5 Pages
19 Capital - Allotment Shares 19 Sep 2018 Download PDF
3 Pages
20 Officers - Appoint Person Director Company With Name Date 19 Sep 2018 Download PDF
2 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 19 Sep 2018 Download PDF
2 Pages
22 Accounts - Total Exemption Full 31 Aug 2018 Download PDF
7 Pages
23 Confirmation Statement - Updates 10 Oct 2017 Download PDF
4 Pages
24 Accounts - Total Exemption Small 24 Aug 2017 Download PDF
7 Pages
25 Confirmation Statement - Updates 13 Oct 2016 Download PDF
6 Pages
26 Officers - Change Person Director Company With Change Date 13 Oct 2016 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 13 Oct 2016 Download PDF
2 Pages
28 Accounts - Total Exemption Small 31 Aug 2016 Download PDF
7 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 20 Oct 2015 Download PDF
5 Pages
30 Accounts - Change Account Reference Date Company Previous Shortened 16 Feb 2015 Download PDF
1 Pages
31 Accounts - Total Exemption Small 16 Feb 2015 Download PDF
6 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2014 Download PDF
5 Pages
33 Capital - Allotment Shares 3 Oct 2014 Download PDF
3 Pages
34 Capital - Allotment Shares 3 Oct 2014 Download PDF
3 Pages
35 Capital - Allotment Shares 3 Oct 2014 Download PDF
3 Pages
36 Capital - Allotment Shares 3 Oct 2014 Download PDF
3 Pages
37 Officers - Appoint Person Director Company With Name Date 24 Sep 2014 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 24 Sep 2014 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 28 Aug 2014 Download PDF
1 Pages
40 Officers - Termination Secretary Company With Name Termination Date 28 Aug 2014 Download PDF
1 Pages
41 Address - Change Registered Office Company With Date Old New 28 Aug 2014 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 28 Aug 2014 Download PDF
1 Pages
43 Incorporation - Company 28 Aug 2014 Download PDF
29 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.