Company NameAtwal Enterprises Limited
Company StatusDissolved
Company NumberSC148108
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 4 months ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)
Previous NameEasyband Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Baljinder Singh Atwal
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(1 month, 4 weeks after company formation)
Appointment Duration29 years, 1 month (closed 28 March 2023)
RoleMerchandiser
Country of ResidenceScotland
Correspondence Address9 Lint Mill Road
Kirkintilloch
Glasgow
G66 3TF
Scotland
Director NameAmarjit Singh Atwal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(1 month, 4 weeks after company formation)
Appointment Duration22 years, 1 month (resigned 21 March 2016)
RoleMerchandiser
Country of ResidenceScotland
Correspondence Address27 Willowbank
Kirkintilloch
Glasgow
G66 3AN
Scotland
Director NameMr Amrik Singh Atwal
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(1 month, 4 weeks after company formation)
Appointment Duration25 years, 8 months (resigned 14 October 2019)
RoleMerchandiser
Country of ResidenceScotland
Correspondence Address9 Lint Mill Road
Kirkintilloch
Glasgow
G66 3TF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Prg Partnership (Corporation)
StatusResigned
Appointed14 February 1994(1 month, 4 weeks after company formation)
Appointment Duration25 years, 6 months (resigned 01 September 2019)
Correspondence Address12 Royal Crescent
Glasgow
G3 7SL
Scotland

Location

Registered Address9 Lint Mill Road
Kirkintilloch
Glasgow
G66 3TF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardLenzie and Kirkintilloch South

Shareholders

33.3k at £1Mr Amarjit Singh Atwal
33.33%
Ordinary
33.3k at £1Mr Amrik Singh Atwal
33.33%
Ordinary
33.3k at £1Mr Baljinder Singh Atwal
33.33%
Ordinary

Financials

Year2014
Net Worth£51,424
Cash£676
Current Liabilities£149,021

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

27 June 1996Delivered on: 3 July 1996
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants lease of 1.7435 hectares on south of viewfield road,glenrothes.
Outstanding
14 May 1996Delivered on: 3 June 1996
Persons entitled: Scottish & Newcastle PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 June 1995Delivered on: 28 June 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 April 1995Delivered on: 9 May 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.7435 ha of viewfield road,glenrothes.
Outstanding

Filing History

13 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
17 October 2019Termination of appointment of Amrik Singh Atwal as a director on 14 October 2019 (1 page)
3 September 2019Termination of appointment of the Prg Partnership as a secretary on 1 September 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
19 December 2018Director's details changed for Mr Amrik Singh Atwal on 19 December 2018 (2 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
19 December 2018Director's details changed for Mr Baljinder Singh Atwal on 19 December 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
18 December 2017Registered office address changed from 14 Maple Drive, Lenzie Kirkintilloch Glasgow G66 4DQ to 9 Lint Mill Road Kirkintilloch Glasgow G66 3TF on 18 December 2017 (1 page)
18 December 2017Cessation of Amarjit Singh Atwal as a person with significant control on 1 December 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
27 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 March 2016Termination of appointment of Amarjit Singh Atwal as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Amarjit Singh Atwal as a director on 21 March 2016 (1 page)
29 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100,000
(6 pages)
29 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100,000
(6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100,000
(6 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100,000
(6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 January 2014Registered office address changed from 14 Maple Drive, Lenzie Kirkintilloch Glasgow G66 4DQ Scotland on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 14 Maple Drive, Lenzie Kirkintilloch Glasgow G66 4DQ Scotland on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 14 Maple Drive, Lenzie Kirkintilloch Glasgow G66 4DQ Scotland on 3 January 2014 (1 page)
3 January 2014Registered office address changed from C/O the Prg Partnership 12 Royal Crescent Glasgow G3 7SL Scotland on 3 January 2014 (1 page)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,000
(6 pages)
3 January 2014Registered office address changed from C/O the Prg Partnership 12 Royal Crescent Glasgow G3 7SL Scotland on 3 January 2014 (1 page)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100,000
(6 pages)
3 January 2014Registered office address changed from C/O the Prg Partnership 12 Royal Crescent Glasgow G3 7SL Scotland on 3 January 2014 (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
15 February 2011Secretary's details changed for The Prg Partnership on 17 December 2010 (1 page)
15 February 2011Registered office address changed from C/O Paterson Robertson & Graham 12 Royal Crescent Glasgow G3 7SL on 15 February 2011 (1 page)
15 February 2011Registered office address changed from C/O Paterson Robertson & Graham 12 Royal Crescent Glasgow G3 7SL on 15 February 2011 (1 page)
15 February 2011Secretary's details changed for The Prg Partnership on 17 December 2010 (1 page)
15 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Amrik Singh Atwal on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Amrik Singh Atwal on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Amarjit Singh Atwal on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Amarjit Singh Atwal on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Amrik Singh Atwal on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Amarjit Singh Atwal on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 January 2009Return made up to 17/12/08; no change of members (10 pages)
27 January 2009Return made up to 17/12/08; no change of members (10 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 January 2008Return made up to 17/12/07; full list of members (3 pages)
10 January 2008Return made up to 17/12/07; full list of members (3 pages)
18 January 2007Return made up to 17/12/06; full list of members (7 pages)
18 January 2007Return made up to 17/12/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 March 2006Return made up to 17/12/05; full list of members (7 pages)
17 March 2006Return made up to 17/12/05; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
15 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 January 2005Return made up to 17/12/04; full list of members (7 pages)
12 January 2005Return made up to 17/12/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 December 2003Return made up to 17/12/03; full list of members (7 pages)
18 December 2003Return made up to 17/12/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 February 2003Return made up to 17/12/02; full list of members (7 pages)
7 February 2003Return made up to 17/12/02; full list of members (7 pages)
23 January 2002Return made up to 17/12/01; full list of members (7 pages)
23 January 2002Return made up to 17/12/01; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 February 2001Return made up to 17/12/00; full list of members (7 pages)
7 February 2001Return made up to 17/12/00; full list of members (7 pages)
3 October 2000Amended accounts made up to 30 September 1999 (6 pages)
3 October 2000Amended accounts made up to 30 September 1999 (6 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 February 2000Return made up to 17/12/99; full list of members (7 pages)
24 February 2000Return made up to 17/12/99; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 January 1999Return made up to 17/12/98; full list of members (5 pages)
24 January 1999Return made up to 17/12/98; full list of members (5 pages)
4 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 February 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 January 1997Return made up to 17/12/96; no change of members (4 pages)
3 January 1997Return made up to 17/12/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 July 1996Partic of mort/charge * (5 pages)
3 July 1996Partic of mort/charge * (5 pages)
14 June 1996Alterations to a floating charge (8 pages)
14 June 1996Alterations to a floating charge (8 pages)
13 June 1996Alterations to a floating charge (8 pages)
13 June 1996Alterations to a floating charge (8 pages)
3 June 1996Partic of mort/charge * (5 pages)
3 June 1996Partic of mort/charge * (5 pages)
20 February 1996Return made up to 17/12/95; full list of members (6 pages)
20 February 1996Return made up to 17/12/95; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 October 1995Accounts for a small company made up to 30 September 1994 (6 pages)
16 August 1995Ad 22/07/95--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages)
16 August 1995Ad 22/07/95--------- £ si 99997@1=99997 £ ic 3/100000 (2 pages)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 April 1995Memorandum and Articles of Association (12 pages)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 April 1995Nc inc already adjusted 07/04/95 (1 page)
20 April 1995Memorandum and Articles of Association (12 pages)
20 April 1995Nc inc already adjusted 07/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)