BASRAI LTD

Register to unlock more data on OkredoRegister

BASRAI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC320077

Incorporation date

30/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3-7 Beresford Terrace, Ayr KA7 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2007)
dot icon13/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/12/2024
Sub-division of shares on 2023-11-09
dot icon04/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/03/2024
Change of details for Mr Raghbir Singh Basrai as a person with significant control on 2023-11-09
dot icon07/03/2024
Notification of Tejinderpal Basrai as a person with significant control on 2023-11-09
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/03/2023
Change of details for Mr Raghbir Singh Basrai as a person with significant control on 2023-01-19
dot icon19/01/2023
Change of details for Mr Raghbir Singh Basrai as a person with significant control on 2023-01-13
dot icon19/01/2023
Director's details changed for Mr Raghbir Singh Basrai on 2023-01-13
dot icon01/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon21/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon20/04/2020
Change of details for Mr Raghbir Singh Basrai as a person with significant control on 2020-01-01
dot icon14/04/2020
Change of details for Mr Raghbir Singh Basrai as a person with significant control on 2020-01-01
dot icon14/04/2020
Change of details for Mr Raghbir Singh Basrai as a person with significant control on 2020-01-01
dot icon14/04/2020
Director's details changed for Mr Raghbir Singh Basrai on 2020-02-25
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/05/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon22/12/2016
Termination of appointment of Harkiren Kaur Sandhu as a director on 2016-12-22
dot icon03/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/09/2016
Appointment of Mr Raghbir Singh Basrai as a director on 2016-09-16
dot icon15/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon15/04/2016
Registered office address changed from 11-15 Burns Statue Square Ayr South Ayrshire KA7 1SU to 3-7 Beresford Terrace Ayr KA7 2ER on 2016-04-15
dot icon26/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon15/05/2015
Director's details changed for Harkiren Kaur Basrai on 2014-04-01
dot icon02/03/2015
Registered office address changed from 11 - 15 Burns Statue Square Ayr South Ayrshire KA7 1SU to 11-15 Burns Statue Square Ayr South Ayrshire KA7 1SU on 2015-03-02
dot icon13/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon03/03/2014
Registered office address changed from 3-7 Beresford Terrace Ayr Ayrshire KA7 2ER on 2014-03-03
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Amended accounts made up to 2011-03-31
dot icon12/06/2012
Amended accounts made up to 2010-03-31
dot icon12/06/2012
Amended accounts made up to 2009-03-31
dot icon12/06/2012
Amended accounts made up to 2008-03-31
dot icon03/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon03/04/2012
Director's details changed for Harkiren Kaur Basrai on 2012-03-29
dot icon08/12/2011
Registered office address changed from Ayrshire Business Centre 33 Townhead Kimaurs KA3 2YF on 2011-12-08
dot icon08/12/2011
Current accounting period extended from 2012-03-31 to 2012-06-30
dot icon14/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/06/2011
Termination of appointment of Gurdeep Singh as a secretary
dot icon19/05/2011
Compulsory strike-off action has been discontinued
dot icon20/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon08/04/2011
First Gazette notice for compulsory strike-off
dot icon13/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon24/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon23/06/2009
Return made up to 30/03/09; full list of members
dot icon10/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/06/2008
Return made up to 30/03/08; full list of members
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/09/2007
Partic of mort/charge *
dot icon19/06/2007
New secretary appointed
dot icon19/06/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Secretary resigned
dot icon30/03/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
432.59K
-
0.00
3.60K
-
2022
1
371.56K
-
0.00
907.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
30/03/2007 - 30/03/2007
5849
INCORPORATE DIRECTORS LIMITED
Nominee Director
30/03/2007 - 30/03/2007
1381
Basrai, Raghbir Singh
Director
16/09/2016 - Present
18
Sandhu, Harkiren Kaur
Director
30/03/2007 - 22/12/2016
3
Singh, Gurdeep
Secretary
30/03/2007 - 18/03/2011
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASRAI LTD

BASRAI LTD is an(a) Active company incorporated on 30/03/2007 with the registered office located at 3-7 Beresford Terrace, Ayr KA7 2ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASRAI LTD?

toggle

BASRAI LTD is currently Active. It was registered on 30/03/2007 .

Where is BASRAI LTD located?

toggle

BASRAI LTD is registered at 3-7 Beresford Terrace, Ayr KA7 2ER.

What does BASRAI LTD do?

toggle

BASRAI LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BASRAI LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-30 with updates.