BASI PROMOTIONS LIMITED

Register to unlock more data on OkredoRegister

BASI PROMOTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC194930

Incorporation date

01/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Morlich House, 17 The Square, Grantown-On-Spey, Morayshire PH26 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1999)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon17/03/2025
Application to strike the company off the register
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/12/2024
Appointment of Ms Davinder Kaur Jhamat as a director on 2024-11-18
dot icon03/12/2024
Termination of appointment of Michael John Agutter as a director on 2024-11-18
dot icon04/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon12/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon13/10/2020
Termination of appointment of David Joseph Renouf as a director on 2020-10-12
dot icon12/10/2020
Appointment of Mr Michael John Agutter as a director on 2020-10-12
dot icon17/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/01/2020
Termination of appointment of Andrew Paul Lockerbie as a director on 2019-10-20
dot icon27/01/2020
Termination of appointment of Andrew Paul Lockerbie as a secretary on 2019-10-20
dot icon05/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon17/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/10/2016
Appointment of Mr Andrew Paul Lockerbie as a secretary on 2016-08-07
dot icon29/08/2016
Appointment of Mr Andrew Paul Lockerbie as a director on 2016-08-07
dot icon29/08/2016
Termination of appointment of David Joseph Renouf as a director on 9999-12-31
dot icon29/04/2016
Annual return made up to 2016-04-01 no member list
dot icon03/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/04/2015
Annual return made up to 2015-04-01 no member list
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/04/2014
Termination of appointment of William Baird as a secretary
dot icon07/04/2014
Annual return made up to 2014-04-01 no member list
dot icon05/11/2013
Termination of appointment of Fergus Waters as a director
dot icon03/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/04/2013
Annual return made up to 2013-04-01 no member list
dot icon17/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon05/04/2012
Annual return made up to 2012-04-01 no member list
dot icon15/02/2012
Director's details changed for David Joseph Renouf on 2011-06-17
dot icon02/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/05/2011
Appointment of Mr Fergus Cameron Waters as a director
dot icon06/04/2011
Annual return made up to 2011-04-01 no member list
dot icon12/10/2010
Termination of appointment of Andrew Lockerbie as a director
dot icon24/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/04/2010
Annual return made up to 2010-04-01 no member list
dot icon07/04/2010
Director's details changed for David Joseph Renouf on 2009-12-01
dot icon21/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/04/2009
Annual return made up to 01/04/09
dot icon04/12/2008
Director appointed andrew lockerbie
dot icon04/12/2008
Director appointed david joseph renouf
dot icon04/12/2008
Registered office changed on 04/12/2008 from, glenmore, aviemore, inverness shire, PH22 1QU
dot icon28/10/2008
Appointment terminated director peter kuwall
dot icon20/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon07/04/2008
Annual return made up to 01/04/08
dot icon20/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon12/04/2007
Annual return made up to 01/04/07
dot icon23/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon19/05/2006
Annual return made up to 01/04/06
dot icon19/05/2006
New secretary appointed
dot icon06/03/2006
Secretary resigned
dot icon22/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon02/04/2005
Annual return made up to 01/04/05
dot icon02/04/2005
New secretary appointed
dot icon28/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon02/02/2005
Secretary resigned
dot icon21/12/2004
Director resigned
dot icon08/04/2004
Annual return made up to 01/04/04
dot icon07/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/04/2003
New director appointed
dot icon03/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/04/2003
New secretary appointed
dot icon03/04/2003
Annual return made up to 01/04/03
dot icon03/04/2003
Secretary resigned
dot icon30/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon23/04/2002
Annual return made up to 01/04/02
dot icon02/05/2001
Annual return made up to 01/04/01
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
New secretary appointed
dot icon10/08/2000
Accounts for a small company made up to 2000-05-31
dot icon17/05/2000
Annual return made up to 01/04/00
dot icon21/05/1999
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
Director resigned
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
Registered office changed on 07/04/99 from: 24 great king street, edinburgh, EH3 6QN
dot icon01/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+3.29 % *

* during past year

Cash in Bank

£9,446.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.19K
-
0.00
9.15K
-
2022
1
13.47K
-
0.00
9.45K
-
2022
1
13.47K
-
0.00
9.45K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

13.47K £Ascended46.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.45K £Ascended3.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JORDANS (SCOTLAND) LIMITED
Nominee Director
01/04/1999 - 01/04/1999
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
01/04/1999 - 01/04/1999
8526
Lockerbie, Andrew Paul
Secretary
07/08/2016 - 20/10/2019
-
Kinnaird, Robert James
Secretary
01/04/1999 - 31/01/2001
-
Hume, Susannah
Secretary
24/03/2005 - 17/02/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASI PROMOTIONS LIMITED

BASI PROMOTIONS LIMITED is an(a) Dissolved company incorporated on 01/04/1999 with the registered office located at Morlich House, 17 The Square, Grantown-On-Spey, Morayshire PH26 3HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BASI PROMOTIONS LIMITED?

toggle

BASI PROMOTIONS LIMITED is currently Dissolved. It was registered on 01/04/1999 and dissolved on 10/06/2025.

Where is BASI PROMOTIONS LIMITED located?

toggle

BASI PROMOTIONS LIMITED is registered at Morlich House, 17 The Square, Grantown-On-Spey, Morayshire PH26 3HG.

What does BASI PROMOTIONS LIMITED do?

toggle

BASI PROMOTIONS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BASI PROMOTIONS LIMITED have?

toggle

BASI PROMOTIONS LIMITED had 1 employees in 2022.

What is the latest filing for BASI PROMOTIONS LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.