HIGH STREET BONNYRIGG (PROPERTIES) LIMITED

HIGH STREET BONNYRIGG (PROPERTIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHIGH STREET BONNYRIGG (PROPERTIES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC415976
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGH STREET BONNYRIGG (PROPERTIES) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HIGH STREET BONNYRIGG (PROPERTIES) LIMITED located?

    Registered Office Address
    13 Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGH STREET BONNYRIGG (PROPERTIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NCH TRADING LIMITEDApr 06, 2020Apr 06, 2020
    LODGE HOTELS (LICENSEES) LIMITEDFeb 02, 2012Feb 02, 2012

    What are the latest accounts for HIGH STREET BONNYRIGG (PROPERTIES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for HIGH STREET BONNYRIGG (PROPERTIES) LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2025
    Next Confirmation Statement DueJun 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2024
    OverdueNo

    What are the latest filings for HIGH STREET BONNYRIGG (PROPERTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Feb 29, 2024

    8 pagesAA

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    8 pagesAA

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Registration of charge SC4159760002, created on Oct 27, 2021

    31 pagesMR01

    Registration of charge SC4159760001, created on Oct 18, 2021

    14 pagesMR01

    Accounts for a dormant company made up to Feb 28, 2021

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 21, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2021

    RES15

    Confirmation statement made on May 21, 2021 with updates

    5 pagesCS01

    Registered office address changed from 9 Arran Drive Giffnock Glasgow G46 7NL Scotland to 13 Cromarty Crescent Bearsden Glasgow G61 3LU on May 21, 2021

    1 pagesAD01

    Appointment of Daisy Randev as a director on May 21, 2021

    2 pagesAP01

    Appointment of Arun Randev as a director on May 21, 2021

    2 pagesAP01

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 29, 2020

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 31, 2020

    RES15

    Notification of Ritesh Randev as a person with significant control on Mar 31, 2020

    2 pagesPSC01

    Termination of appointment of Daisy Randev Yashroy as a director on Mar 31, 2020

    1 pagesTM01

    Appointment of Mr Ritesh Kumar Randev as a director on Mar 31, 2020

    2 pagesAP01

    Cessation of Daisy Yashroy Randev as a person with significant control on Mar 31, 2020

    1 pagesPSC07

    Confirmation statement made on Feb 02, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on Jan 22, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Who are the officers of HIGH STREET BONNYRIGG (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDEV, Arun Kumar
    Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    13
    Scotland
    Director
    Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    13
    Scotland
    ScotlandBritishDirector283464080001
    RANDEV, Daisy Yashroy
    Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    13
    Scotland
    Director
    Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    13
    Scotland
    ScotlandBritishDirector270669190001
    RANDEV, Ritesh Kumar
    Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    13
    Scotland
    Director
    Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    13
    Scotland
    ScotlandBritishDirector214052700001
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Secretary
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001
    MCMEEKIN, James Stuart
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    United KingdomScottishCompany Formation Agent86275860001
    RANDEV, Daisy Yashroy
    House
    Lomond Court Castle Business Park
    FK9 4TU Stirling
    Forsyth
    Scotland
    Director
    House
    Lomond Court Castle Business Park
    FK9 4TU Stirling
    Forsyth
    Scotland
    ScotlandBritishHotelier55938170001
    YASHROY, Daisy Randev
    Arran Drive
    Giffnock
    G46 7NL Glasgow
    9
    Scotland
    Director
    Arran Drive
    Giffnock
    G46 7NL Glasgow
    9
    Scotland
    United KingdomBritishHotelier167254420001
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001

    Who are the persons with significant control of HIGH STREET BONNYRIGG (PROPERTIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ritesh Randev
    Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    13
    Scotland
    Mar 31, 2020
    Cromarty Crescent
    Bearsden
    G61 3LU Glasgow
    13
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Daisy Yashroy Randev
    Arran Drive
    Giffnock
    G46 7NL Glasgow
    9
    Scotland
    Feb 01, 2017
    Arran Drive
    Giffnock
    G46 7NL Glasgow
    9
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0