Background WavePink WaveYellow Wave

HIMALAYAN CENTRE EDINBURGH LIMITED (SC416996)

HIMALAYAN CENTRE EDINBURGH LIMITED (SC416996) is an active UK company. incorporated on 14 February 2012. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HIMALAYAN CENTRE EDINBURGH LIMITED has been registered for 14 years. Current directors include BAM, Rajendra Bahadur, DIPNARINE, Peter, KHATRI, Manish and 1 others.

Company Number
SC416996
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2012
Age
14 years
Address
Dr Bells Swimming Pool, 121 Great Junction Street, Dr Bells Swimming Pool, Edinburgh, EH6 5JB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAM, Rajendra Bahadur, DIPNARINE, Peter, KHATRI, Manish, LIMBU, Tika Ram
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIMALAYAN CENTRE EDINBURGH LIMITED

HIMALAYAN CENTRE EDINBURGH LIMITED is an active company incorporated on 14 February 2012 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HIMALAYAN CENTRE EDINBURGH LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

SC416996

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Dr Bells Swimming Pool, 121 Great Junction Street, Dr Bells Swimming Pool 121 Great Junction Street Edinburgh, EH6 5JB,

Previous Addresses

, 5 the Melting Pot, Rose Street, Edinburgh, EH2 2PR
From: 5 June 2013To: 25 April 2018
, Himalayan Centre for Arts and Culture 121 Great Junction Street, Leith, Edinburgh, EH6 5JB, Scotland
From: 29 May 2013To: 5 June 2013
, 3 South Fort Street, Edinburgh, Lothian, EH6 4DL
From: 14 February 2012To: 29 May 2013
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Aug 12
Director Joined
Jan 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Sept 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Feb 20
New Owner
Apr 24
Director Joined
Aug 24
Director Left
Dec 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

KARKI, Rita

Active
Dr Bells Swimming Pool, EdinburghEH6 5JB
Secretary
Appointed 07 Sept 2025

BAM, Rajendra Bahadur

Active
Dr Bells Swimming Pool, EdinburghEH6 5JB
Born October 1975
Director
Appointed 03 Jan 2018

DIPNARINE, Peter

Active
9, EdinburghEH4 4GJ
Born August 1960
Director
Appointed 28 Nov 2023

KHATRI, Manish

Active
Dr Bells Swimming Pool, EdinburghEH6 5JB
Born February 1993
Director
Appointed 30 Oct 2016

LIMBU, Tika Ram

Active
Dr Bells Swimming Pool, EdinburghEH6 5JB
Born January 1961
Director
Appointed 21 Sept 2015

KHATRI, Manish

Resigned
Dr Bells Swimming Pool, EdinburghEH6 5JB
Secretary
Appointed 08 Dec 2019
Resigned 07 Sept 2025

BHANDARI, Arjun

Resigned
The Melting Pot, EdinburghEH2 2PR
Born January 1976
Director
Appointed 12 May 2014
Resigned 03 Jan 2018

DANGOL, Bijay Man

Resigned
Dr Bells Swimming Pool, EdinburghEH6 5JB
Born February 1973
Director
Appointed 27 Mar 2018
Resigned 07 Sept 2025

GIRI, Bimal

Resigned
Dr Bells Swimming Pool, EdinburghEH6 5JB
Born January 1972
Director
Appointed 03 Jan 2018
Resigned 25 Mar 2019

KC, Kadam

Resigned
The Melting Pot, EdinburghEH2 2PR
Born February 1980
Director
Appointed 14 Feb 2012
Resigned 12 May 2014

KHANAL, Bholanath

Resigned
Dr Bells Swimming Pool, EdinburghEH6 5JB
Born December 1965
Director
Appointed 03 Jan 2018
Resigned 18 Dec 2019

KHANAL, Bholanath

Resigned
The Melting Pot, EdinburghEH2 2PR
Born December 1965
Director
Appointed 18 Nov 2012
Resigned 24 Aug 2015

LAMA, Gopal

Resigned
South Fort Street, EdinburghEH6 4DL
Born April 1967
Director
Appointed 14 Feb 2012
Resigned 24 Aug 2015

MUNN, Robert Macdougall

Resigned
The Melting Pot, EdinburghEH2 2PR
Born August 1961
Director
Appointed 17 Aug 2012
Resigned 14 Apr 2016

PRADHAN, Sibongile

Resigned
The Melting Pot, EdinburghEH2 2PR
Born May 1969
Director
Appointed 12 May 2014
Resigned 21 May 2017

RIJAL, Nishan

Resigned
The Melting Pot, EdinburghEH2 2PR
Born December 1980
Director
Appointed 20 Aug 2015
Resigned 03 Jan 2018

WATSON, Mark Francis, Dr

Resigned
Dr Bells Swimming Pool, EdinburghEH6 5JB
Born September 1964
Director
Appointed 14 Feb 2012
Resigned 13 Oct 2019

WILLIAMS, James Stuart Grant

Resigned
Dr Bells Swimming Pool, EdinburghEH6 5JB
Born February 1971
Director
Appointed 26 Jun 2016
Resigned 25 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Manish Khatri

Active
Telford Gardens, EdinburghEH4 2PU
Born February 1993

Nature of Control

Right to appoint and remove directors as trust
Notified 08 Dec 2019

Dr Mark Francis Watson

Ceased
Dr Bells Swimming Pool, EdinburghEH6 5JB
Born September 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 13 Oct 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 December 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
3 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Resolution
29 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 January 2014
AP01Appointment of Director
Resolution
27 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Incorporation Company
14 February 2012
NEWINCIncorporation