Company NameDhillons Restaurants Limited
Company StatusDissolved
Company NumberSC158082
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NameDhillon & Dhillon Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Tony Daljeev Dhillon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2015(20 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameMr Harkirat Singh Dhillon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address2 Abbotsmoss Drive Glenburn Park
Falkirk
Central
FK1 5UA
Scotland
Secretary NameMrs Baljit Kaur Dhillon
NationalityIndian
StatusResigned
Appointed18 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Abbotsmoss Drive
Glenburn Park
Falkirk
Central
FK1 5UA
Scotland
Director NameDaljeev Singh Dhillon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 08 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Avenue
Gamekeepers Wynd, Airth
Falkirk
FK2 8GF
Scotland
Secretary NameMrs Sukhvinder Kaur Dhillon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 08 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Avenue
Gamekeepers Wynd
Airth
Stirlingshire
FK2 0HB
Scotland
Secretary NameMrs Sukhvinder Kaur Dhillon
NationalityBritish
StatusResigned
Appointed13 June 1996(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 08 December 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Avenue
Gamekeepers Wynd
Airth
Stirlingshire
FK2 0HB
Scotland
Director NameMrs Sukhvinder Kaur Dhillon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Avenue
Gamekeepers Wynd
Airth
Stirlingshire
FK2 0HB
Scotland
Secretary NameNicola Jayne Dhanda
NationalityBritish
StatusResigned
Appointed08 December 2005(10 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 July 2006)
RoleSecretarial
Correspondence Address5 Crathie Drive
Dunipace
Denny
Stirlingshire
FK6 6HN
Scotland
Director NameDaljeev Singh Dhillon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Avenue
Gamekeepers Wynd, Airth
Falkirk
FK2 8GF
Scotland
Director NameManpreet Dhillon
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Avenue
Airth
Falkirk
Stirlingshire
FK2 0HB
Scotland
Director NameMr Ricky Jasjeev Dhillon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Secretary NameRicky Jasjeev Dhillon
NationalityBritish
StatusResigned
Appointed01 September 2008(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland

Contact

Websitehotflamerestaurants.com
Email address[email protected]
Telephone01324 633430
Telephone regionFalkirk

Location

Registered Address4d Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Sukhvinder Kaur Dhillon
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,150
Cash£1,734
Current Liabilities£217,061

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

22 December 2006Delivered 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

Filing History

11 January 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 September 2020Satisfaction of charge 1 in full (1 page)
1 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 August 2017Notification of Tony Daljeev Dhillon as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Cessation of Tony Daljeev Dhillon as a person with significant control on 1 August 2017 (1 page)
2 August 2017Cessation of Tony Daljeev Dhillon as a person with significant control on 1 August 2017 (1 page)
2 August 2017Notification of Tony Daljeev Dhillon as a person with significant control on 1 August 2017 (2 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
25 October 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
25 October 2016Amended total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
18 March 2016Termination of appointment of Ricky Jasjeev Dhillon as a secretary on 1 August 2015 (1 page)
18 March 2016Termination of appointment of Ricky Jasjeev Dhillon as a director on 1 August 2015 (1 page)
18 March 2016Termination of appointment of Ricky Jasjeev Dhillon as a secretary on 1 August 2015 (1 page)
18 March 2016Termination of appointment of Ricky Jasjeev Dhillon as a director on 1 August 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Appointment of Mr Tony Daljeev Dhillon as a director on 31 August 2015 (2 pages)
1 September 2015Appointment of Mr Tony Daljeev Dhillon as a director on 31 August 2015 (2 pages)
3 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
9 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
4 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
4 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 June 2012Director's details changed for Ricky Jasjeev Dhillon on 18 May 2012 (2 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Ricky Jasjeev Dhillon on 18 May 2012 (2 pages)
3 May 2012Registered office address changed from 264 Grahams Road Falkirk FK2 7BH on 3 May 2012 (1 page)
3 May 2012Secretary's details changed for Ricky Jasjeev Dhillon on 3 May 2012 (1 page)
3 May 2012Termination of appointment of Manpreet Dhillon as a director (1 page)
3 May 2012Secretary's details changed for Ricky Jasjeev Dhillon on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 264 Grahams Road Falkirk FK2 7BH on 3 May 2012 (1 page)
3 May 2012Director's details changed for Ricky Jasjeev Dhillon on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Ricky Jasjeev Dhillon on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Ricky Jasjeev Dhillon on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 264 Grahams Road Falkirk FK2 7BH on 3 May 2012 (1 page)
3 May 2012Secretary's details changed for Ricky Jasjeev Dhillon on 3 May 2012 (1 page)
3 May 2012Termination of appointment of Manpreet Dhillon as a director (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Manpreet Dhillon on 18 May 2010 (2 pages)
1 July 2010Director's details changed for Ricky Jasjeev Dhillon on 18 May 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Director's details changed for Manpreet Dhillon on 18 May 2010 (2 pages)
1 July 2010Director's details changed for Ricky Jasjeev Dhillon on 18 May 2010 (2 pages)
1 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
16 June 2009Appointment terminated secretary sukhvinder dhillon (1 page)
16 June 2009Appointment terminated secretary sukhvinder dhillon (1 page)
15 June 2009Director's change of particulars / manpreet dhillon / 01/09/2008 (1 page)
15 June 2009Director's change of particulars / manpreet dhillon / 01/09/2008 (1 page)
15 June 2009Director and secretary's change of particulars / ricky dhillon / 01/09/2008 (1 page)
15 June 2009Director and secretary's change of particulars / ricky dhillon / 01/09/2008 (1 page)
25 February 2009Director and secretary appointed ricky jasjeev dhillon (2 pages)
25 February 2009Appointment terminated director sukhvinder dhillon (1 page)
25 February 2009Appointment terminated director sukhvinder dhillon (1 page)
25 February 2009Director and secretary appointed ricky jasjeev dhillon (2 pages)
25 February 2009Appointment terminated director daljeev dhillon (1 page)
25 February 2009Director appointed manpreet dhillon (2 pages)
25 February 2009Director appointed manpreet dhillon (2 pages)
25 February 2009Appointment terminated director daljeev dhillon (1 page)
18 December 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
18 December 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
3 July 2008Return made up to 18/05/08; full list of members (3 pages)
3 July 2008Return made up to 18/05/08; full list of members (3 pages)
18 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
13 July 2007Return made up to 18/05/07; no change of members (7 pages)
13 July 2007Return made up to 18/05/07; no change of members (7 pages)
24 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
10 July 2006Ad 01/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 July 2006Ad 01/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (2 pages)
7 July 2006Secretary resigned (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
22 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
8 December 2005Company name changed dhillon & dhillon LIMITED\certificate issued on 08/12/05 (2 pages)
8 December 2005Company name changed dhillon & dhillon LIMITED\certificate issued on 08/12/05 (2 pages)
29 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
29 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
13 June 2005Return made up to 18/05/05; full list of members (6 pages)
13 June 2005Return made up to 18/05/05; full list of members (6 pages)
29 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
29 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
12 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
23 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
3 July 2003Return made up to 18/05/03; full list of members (6 pages)
3 July 2003Return made up to 18/05/03; full list of members (6 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
17 June 2002Return made up to 18/05/02; full list of members (6 pages)
17 June 2002Return made up to 18/05/02; full list of members (6 pages)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
9 July 2001Return made up to 18/05/01; full list of members (6 pages)
9 July 2001Return made up to 18/05/01; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
4 July 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
26 May 2000Return made up to 18/05/00; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
24 August 1999Return made up to 18/05/99; no change of members (4 pages)
24 August 1999Return made up to 18/05/99; no change of members (4 pages)
11 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
11 May 1998Return made up to 18/05/98; full list of members (6 pages)
11 May 1998Return made up to 18/05/98; full list of members (6 pages)
17 February 1998Registered office changed on 17/02/98 from: unit 4/6 bryson street falkirk FK2 7BT (1 page)
17 February 1998Registered office changed on 17/02/98 from: unit 4/6 bryson street falkirk FK2 7BT (1 page)
12 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
12 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
23 July 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997Director resigned (1 page)
24 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
5 July 1996Return made up to 18/05/96; full list of members (6 pages)
5 July 1996Return made up to 18/05/96; full list of members (6 pages)
13 June 1996New director appointed (1 page)
13 June 1996New director appointed (1 page)
18 May 1995Incorporation (48 pages)
18 May 1995Incorporation (48 pages)