About

Registered Number: SC335251
Date of Incorporation: 13/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3&4 No.Qq, Carsegate Road South, Inverness, IV3 8LL

 

Established in 2007, Pride of Bengal Highland Ltd has its registered office in Inverness, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of Pride of Bengal Highland Ltd are listed as Ghani, Mahmud, Khan, Mahmood Hasan, Khan, Shakima Ferdousi, Mahmud, Mohammed, Rahman, Syed Mujibur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHANI, Mahmud 13 December 2007 10 August 2010 1
KHAN, Mahmood Hasan 13 December 2007 06 August 2008 1
KHAN, Shakima Ferdousi 06 August 2008 10 August 2010 1
MAHMUD, Mohammed 13 December 2007 30 September 2010 1
RAHMAN, Syed Mujibur 13 December 2007 10 August 2010 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 31 January 2019
CH01 - Change of particulars for director 31 January 2019
PSC04 - N/A 31 January 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 September 2018
466(Scot) - N/A 27 July 2018
MR01 - N/A 24 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 23 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
AA - Annual Accounts 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 30 September 2015
MR01 - N/A 15 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 15 March 2012
AP01 - Appointment of director 15 March 2012
AA - Annual Accounts 03 November 2011
AP01 - Appointment of director 31 May 2011
AR01 - Annual Return 16 January 2011
DISS40 - Notice of striking-off action discontinued 11 January 2011
SH01 - Return of Allotment of shares 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 10 January 2011
GAZ1 - First notification of strike-off action in London Gazette 31 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
DISS40 - Notice of striking-off action discontinued 17 February 2010
AA - Annual Accounts 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 15 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
363a - Annual Return 03 August 2009
287 - Change in situation or address of Registered Office 22 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
NEWINC - New incorporation documents 13 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2018 Outstanding

N/A

A registered charge 12 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.