Company NameGopal Stores Limited
Company StatusDissolved
Company NumberSC132599
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Balwant Singh Bhopal
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillcrest Avenue
Mount Vernon
Glasgow
Lanarkshire
G32 8DN
Scotland
Director NameMr Gurbans Singh Bhopal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillcrest Avenue
Glasgow
Strathclyde
G32 8DN
Scotland
Director NameMr Harinder Singh Bhopal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillcrest Avenue
Glasgow
Strathclyde
G32 8DN
Scotland
Director NameMr Nirmal Singh Bhopal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillcrest Avenue
Mount Vernon
Glasgow
Lanarkshire
G32 8DN
Scotland
Director NameMr Ranbir Singh Bhopal
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillcrest Avenue
Mount Vernon
Glasgow
Lanarkshire
G32 8DN
Scotland
Secretary NameMr Harinder Singh Bhopal
NationalityBritish
StatusClosed
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillcrest Avenue
Glasgow
Strathclyde
G32 8DN
Scotland
Director NameGopal Singh Bhopal
Date of BirthMay 1927 (Born 97 years ago)
NationalityIndian
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Hillcrest Avenue
Mount Vernon
Glasgow
Lanarkshire
G32 8DN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland

Location

Registered Address350 New Edinburgh Road
Bellshill
ML4 3HH
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Balwant Singh Bhopal
16.67%
Ordinary
20 at £1Gopal Singh Bhopal
16.67%
Ordinary
20 at £1Gurbans Singh Bhopal
16.67%
Ordinary
20 at £1Harinder Singh Bhopal
16.67%
Ordinary
20 at £1Nirmal Singh Bhopal
16.67%
Ordinary
20 at £1Rabnir Singh Bhopal
16.67%
Ordinary

Financials

Year2014
Net Worth-£2,277
Cash£2,580
Current Liabilities£14,691

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 July 2017Notification of Harinder Singh Bhopal as a person with significant control on 26 June 2017 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 120
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 120
(9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 120
(9 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (9 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 July 2009Return made up to 26/06/09; full list of members (6 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 June 2008Return made up to 26/06/08; full list of members (6 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
9 August 2007Return made up to 26/06/07; no change of members (8 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
13 July 2006Return made up to 26/06/06; full list of members (9 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
19 August 2005Return made up to 26/06/05; full list of members (9 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
23 August 2004Return made up to 26/06/04; full list of members (9 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
18 August 2003Return made up to 26/06/03; full list of members (9 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
18 July 2002Return made up to 26/06/02; full list of members (9 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
27 June 2001Return made up to 26/06/01; full list of members (8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
20 July 2000Return made up to 26/06/00; full list of members (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
9 August 1999Return made up to 26/06/99; no change of members (6 pages)
9 August 1999Director resigned (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
13 August 1997Return made up to 26/06/97; no change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
8 July 1996Return made up to 26/06/96; no change of members (6 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 July 1995Return made up to 26/06/95; full list of members (8 pages)