Warning: file_put_contents(c/a9b2dde29feae244c6eb6415847e3cbb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bovin Edinburgh Limited, EH11 2RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOVIN EDINBURGH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bovin Edinburgh Limited. The company was founded 6 years ago and was given the registration number SC582617. The firm's registered office is in EDINBURGH. You can find them at 386 Gorgie Road, , Edinburgh, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BOVIN EDINBURGH LIMITED
Company Number:SC582617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2017
End of financial year:30 November 2018
Jurisdiction:Scotland
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:386 Gorgie Road, Edinburgh, Scotland, EH11 2RQ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
386, Gorgie Road, Edinburgh, Scotland, EH11 2RQ

Director17 March 2018Active
386, Georgie Road, Edinburgh, United Kingdom, EH11 2RQ

Secretary13 March 2018Active
386, Gorgie Road, Edinburgh, Scotland, EH11 2RQ

Director28 November 2017Active
386, Gorgie Road, Edinburgh, Scotland, EH11 2RQ

Director13 March 2018Active

People with Significant Control

Ms Sharmin Akter
Notified on:17 March 2018
Status:Active
Date of birth:May 1999
Nationality:Bangladeshi
Country of residence:Scotland
Address:386, Georgie Road, Edinburgh, Scotland, EH11 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Mohammad Aslam Hossain
Notified on:13 March 2018
Status:Active
Date of birth:January 1980
Nationality:Bangladeshi
Country of residence:Scotland
Address:386, Gorgie Road, Edinburgh, Scotland, EH11 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Sharmin Akter
Notified on:28 November 2017
Status:Active
Date of birth:May 1999
Nationality:Bangladeshi
Country of residence:Scotland
Address:386, Gorgie Road, Edinburgh, Scotland, EH11 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-18Officers

Appoint person director company with name date.

Download
2018-03-18Persons with significant control

Notification of a person with significant control.

Download
2018-03-18Officers

Termination director company with name termination date.

Download
2018-03-18Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Officers

Change person director company with change date.

Download
2018-03-16Officers

Termination secretary company with name termination date.

Download
2018-03-16Officers

Appoint person secretary company with name date.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.