Hamilton
Lanarkshire
ML3 6JT
Scotland
Director Name | Mr Harkirat Singh Dhillon |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 2 Abbotsmoss Drive Glenburn Park Falkirk Central FK1 5UA Scotland |
Secretary Name | Mrs Baljit Kaur Dhillon |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Abbotsmoss Drive Glenburn Park Falkirk Central FK1 5UA Scotland |
Director Name | Daljeev Singh Dhillon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Avenue Gamekeepers Wynd, Airth Falkirk FK2 8GF Scotland |
Secretary Name | Mrs Sukhvinder Kaur Dhillon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Avenue Gamekeepers Wynd Airth Stirlingshire FK2 0HB Scotland |
Secretary Name | Mrs Sukhvinder Kaur Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Avenue Gamekeepers Wynd Airth Stirlingshire FK2 0HB Scotland |
Director Name | Mrs Sukhvinder Kaur Dhillon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Avenue Gamekeepers Wynd Airth Stirlingshire FK2 0HB Scotland |
Secretary Name | Nicola Jayne Dhanda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 July 2006) |
Role | Secretarial |
Correspondence Address | 5 Crathie Drive Dunipace Denny Stirlingshire FK6 6HN Scotland |
Director Name | Daljeev Singh Dhillon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Avenue Gamekeepers Wynd, Airth Falkirk FK2 8GF Scotland |
Director Name | Manpreet Dhillon |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Avenue Airth Falkirk Stirlingshire FK2 0HB Scotland |
Director Name | Mr Ricky Jasjeev Dhillon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Secretary Name | Ricky Jasjeev Dhillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Website | hotflamerestaurants.com |
---|---|
Email address | [email protected] |
Telephone | 01324 633430 |
Telephone region | Falkirk |
Registered Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Sukhvinder Kaur Dhillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,150 |
Cash | £1,734 |
Current Liabilities | £217,061 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 December 2006 | Delivered on: 5 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|
11 January 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 September 2020 | Satisfaction of charge 1 in full (1 page) |
1 July 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 August 2017 | Notification of Tony Daljeev Dhillon as a person with significant control on 1 August 2017 (2 pages) |
2 August 2017 | Cessation of Tony Daljeev Dhillon as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Cessation of Tony Daljeev Dhillon as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Notification of Tony Daljeev Dhillon as a person with significant control on 1 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
25 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
18 March 2016 | Termination of appointment of Ricky Jasjeev Dhillon as a secretary on 1 August 2015 (1 page) |
18 March 2016 | Termination of appointment of Ricky Jasjeev Dhillon as a director on 1 August 2015 (1 page) |
18 March 2016 | Termination of appointment of Ricky Jasjeev Dhillon as a secretary on 1 August 2015 (1 page) |
18 March 2016 | Termination of appointment of Ricky Jasjeev Dhillon as a director on 1 August 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Appointment of Mr Tony Daljeev Dhillon as a director on 31 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Tony Daljeev Dhillon as a director on 31 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 1st Floor 264 Grahams Road Falkirk Stirlingshire FK2 7BH to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 1st Floor 264 Grahams Road Falkirk Stirlingshire FK2 7BH to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 1st Floor 264 Grahams Road Falkirk Stirlingshire FK2 7BH to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 3 August 2015 (1 page) |
18 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
9 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
4 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 June 2012 | Director's details changed for Ricky Jasjeev Dhillon on 18 May 2012 (2 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Ricky Jasjeev Dhillon on 18 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 264 Grahams Road Falkirk FK2 7BH on 3 May 2012 (1 page) |
3 May 2012 | Secretary's details changed for Ricky Jasjeev Dhillon on 3 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Manpreet Dhillon as a director (1 page) |
3 May 2012 | Secretary's details changed for Ricky Jasjeev Dhillon on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 264 Grahams Road Falkirk FK2 7BH on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Ricky Jasjeev Dhillon on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Ricky Jasjeev Dhillon on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Ricky Jasjeev Dhillon on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from 264 Grahams Road Falkirk FK2 7BH on 3 May 2012 (1 page) |
3 May 2012 | Secretary's details changed for Ricky Jasjeev Dhillon on 3 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Manpreet Dhillon as a director (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Manpreet Dhillon on 18 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Ricky Jasjeev Dhillon on 18 May 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Director's details changed for Manpreet Dhillon on 18 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Ricky Jasjeev Dhillon on 18 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
16 June 2009 | Appointment terminated secretary sukhvinder dhillon (1 page) |
16 June 2009 | Appointment terminated secretary sukhvinder dhillon (1 page) |
15 June 2009 | Director's change of particulars / manpreet dhillon / 01/09/2008 (1 page) |
15 June 2009 | Director's change of particulars / manpreet dhillon / 01/09/2008 (1 page) |
15 June 2009 | Director and secretary's change of particulars / ricky dhillon / 01/09/2008 (1 page) |
15 June 2009 | Director and secretary's change of particulars / ricky dhillon / 01/09/2008 (1 page) |
25 February 2009 | Director and secretary appointed ricky jasjeev dhillon (2 pages) |
25 February 2009 | Appointment terminated director sukhvinder dhillon (1 page) |
25 February 2009 | Appointment terminated director sukhvinder dhillon (1 page) |
25 February 2009 | Director and secretary appointed ricky jasjeev dhillon (2 pages) |
25 February 2009 | Appointment terminated director daljeev dhillon (1 page) |
25 February 2009 | Director appointed manpreet dhillon (2 pages) |
25 February 2009 | Director appointed manpreet dhillon (2 pages) |
25 February 2009 | Appointment terminated director daljeev dhillon (1 page) |
18 December 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
18 December 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
3 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
3 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
13 July 2007 | Return made up to 18/05/07; no change of members (7 pages) |
13 July 2007 | Return made up to 18/05/07; no change of members (7 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Ad 01/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 July 2006 | Ad 01/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (2 pages) |
7 July 2006 | Secretary resigned (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Return made up to 18/05/06; full list of members
|
22 June 2006 | Return made up to 18/05/06; full list of members
|
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
8 December 2005 | Company name changed dhillon & dhillon LIMITED\certificate issued on 08/12/05 (2 pages) |
8 December 2005 | Company name changed dhillon & dhillon LIMITED\certificate issued on 08/12/05 (2 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
13 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
29 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
29 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
12 June 2004 | Return made up to 18/05/04; full list of members
|
12 June 2004 | Return made up to 18/05/04; full list of members
|
23 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
23 January 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
3 July 2003 | Return made up to 18/05/03; full list of members (6 pages) |
3 July 2003 | Return made up to 18/05/03; full list of members (6 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
17 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
17 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
9 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
9 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
26 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
30 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
24 August 1999 | Return made up to 18/05/99; no change of members (4 pages) |
24 August 1999 | Return made up to 18/05/99; no change of members (4 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
11 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
11 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
11 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: unit 4/6 bryson street falkirk FK2 7BT (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: unit 4/6 bryson street falkirk FK2 7BT (1 page) |
12 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
12 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
23 July 1997 | Return made up to 18/05/97; full list of members
|
23 July 1997 | Return made up to 18/05/97; full list of members
|
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
24 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
5 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
5 July 1996 | Return made up to 18/05/96; full list of members (6 pages) |
13 June 1996 | New director appointed (1 page) |
13 June 1996 | New director appointed (1 page) |
18 May 1995 | Incorporation (48 pages) |
18 May 1995 | Incorporation (48 pages) |