Company NameNamana Properties Limited
DirectorKulwinder Singh
Company StatusRECEIVERSHIP
Company NumberSC167724
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)
Previous NameMr Singh's India Restaurant Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKulwinder Singh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1996(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Satnam Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Satnam Singh
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland
Director NameMr Jarnal Singh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(7 years after company formation)
Appointment Duration20 years, 6 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland
Director NameMr Satnam Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2013(17 years after company formation)
Appointment Duration1 week, 6 days (resigned 16 September 2013)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address29 Dumbreck Road
Glasgow
G41 5LJ
Scotland

Location

Registered Address3 Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2011
Net Worth£2,832,692
Cash£8,984
Current Liabilities£49,051

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Next Accounts Due28 February 2013 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due17 August 2016 (overdue)

Filing History

28 June 2017Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to 3 Pavilion 2 3 Dava Street Glasgow G51 2JA on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to 3 Pavilion 2 3 Dava Street Glasgow G51 2JA on 28 June 2017 (1 page)
17 February 2014Notice of receiver's report (15 pages)
17 February 2014Notice of receiver's report (15 pages)
5 December 2013Registered office address changed from 149 Elderslie Street Glasgow G3 7JR on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from 149 Elderslie Street Glasgow G3 7JR on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from 149 Elderslie Street Glasgow G3 7JR on 5 December 2013 (2 pages)
2 October 2013Notice of the appointment of receiver by a holder of a floating charge (2 pages)
2 October 2013Notice of the appointment of receiver by a holder of a floating charge (2 pages)
17 September 2013Termination of appointment of Satnam Singh as a director (1 page)
17 September 2013Termination of appointment of Satnam Singh as a director (1 page)
13 September 2013Registered office address changed from 149 Elderslie Street Glasgow Lanarkshire G3 7JR on 13 September 2013 (2 pages)
13 September 2013Registered office address changed from 149 Elderslie Street Glasgow Lanarkshire G3 7JR on 13 September 2013 (2 pages)
3 September 2013Appointment of Mr Satnam Singh as a director (2 pages)
3 September 2013Appointment of Mr Satnam Singh as a director (2 pages)
2 September 2013Termination of appointment of Satnam Singh as a director (1 page)
2 September 2013Termination of appointment of Satnam Singh as a secretary (1 page)
2 September 2013Termination of appointment of Satnam Singh as a director (1 page)
2 September 2013Termination of appointment of Satnam Singh as a secretary (1 page)
3 October 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 80,002
(6 pages)
3 October 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 80,002
(6 pages)
3 October 2012Annual return made up to 3 August 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 80,002
(6 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (8 pages)
6 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
18 August 2009Return made up to 03/08/09; full list of members (4 pages)
18 August 2009Return made up to 03/08/09; full list of members (4 pages)
12 August 2009Return made up to 03/08/08; full list of members (4 pages)
12 August 2009Return made up to 03/08/08; full list of members (4 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (19 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (19 pages)
1 July 2008Amended accounts made up to 31 December 2006 (10 pages)
1 July 2008Amended accounts made up to 31 December 2006 (10 pages)
13 June 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 alignment with parent or subsidiary (1 page)
13 June 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 alignment with parent or subsidiary (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 August 2007Return made up to 03/08/07; full list of members (7 pages)
27 August 2007Return made up to 03/08/07; full list of members (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 September 2006Return made up to 03/08/06; full list of members (7 pages)
20 September 2006Return made up to 03/08/06; full list of members (7 pages)
27 July 2006Partic of mort/charge * (3 pages)
27 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
18 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 August 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
10 August 2005Return made up to 03/08/05; full list of members (7 pages)
10 August 2005Return made up to 03/08/05; full list of members (7 pages)
22 April 2005Company name changed mr singh's india restaurant LTD.\certificate issued on 22/04/05 (2 pages)
22 April 2005Company name changed mr singh's india restaurant LTD.\certificate issued on 22/04/05 (2 pages)
20 March 2005Accounts for a small company made up to 31 August 2004 (8 pages)
20 March 2005Accounts for a small company made up to 31 August 2004 (8 pages)
19 August 2004Return made up to 03/08/04; full list of members (7 pages)
19 August 2004Return made up to 03/08/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
7 January 2004Partic of mort/charge * (5 pages)
7 January 2004Partic of mort/charge * (5 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
20 August 2003Return made up to 15/08/03; full list of members (7 pages)
20 August 2003Return made up to 15/08/03; full list of members (7 pages)
16 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
16 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
26 February 2003Partic of mort/charge * (6 pages)
26 February 2003Partic of mort/charge * (6 pages)
10 February 2003Dec mort/charge * (4 pages)
10 February 2003Dec mort/charge * (4 pages)
7 February 2003Dec mort/charge * (4 pages)
7 February 2003Dec mort/charge * (4 pages)
7 February 2003Dec mort/charge * (4 pages)
7 February 2003Dec mort/charge * (4 pages)
7 February 2003Dec mort/charge * (4 pages)
7 February 2003Dec mort/charge * (4 pages)
7 February 2003Dec mort/charge * (4 pages)
7 February 2003Dec mort/charge * (4 pages)
7 February 2003Dec mort/charge * (4 pages)
7 February 2003Dec mort/charge * (4 pages)
7 February 2003Dec mort/charge * (4 pages)
7 February 2003Dec mort/charge * (4 pages)
6 February 2003Partic of mort/charge * (6 pages)
6 February 2003Partic of mort/charge * (6 pages)
6 February 2003Dec mort/charge * (4 pages)
6 February 2003Dec mort/charge * (4 pages)
6 February 2003Dec mort/charge * (4 pages)
6 February 2003Dec mort/charge * (4 pages)
29 October 2002Partic of mort/charge * (5 pages)
29 October 2002Partic of mort/charge * (5 pages)
29 October 2002Partic of mort/charge * (5 pages)
29 October 2002Partic of mort/charge * (5 pages)
29 October 2002Partic of mort/charge * (5 pages)
29 October 2002Partic of mort/charge * (5 pages)
29 October 2002Partic of mort/charge * (5 pages)
29 October 2002Partic of mort/charge * (5 pages)
14 October 2002Return made up to 15/08/02; full list of members (7 pages)
14 October 2002Return made up to 15/08/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
24 April 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
12 November 2001Ad 02/11/01--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
12 November 2001Ad 02/11/01--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
12 November 2001Memorandum and Articles of Association (8 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2001Memorandum and Articles of Association (8 pages)
8 October 2001Partic of mort/charge * (5 pages)
8 October 2001Partic of mort/charge * (5 pages)
14 September 2001Return made up to 15/08/01; full list of members (6 pages)
14 September 2001Return made up to 15/08/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 August 2000 (9 pages)
23 May 2001Full accounts made up to 31 August 2000 (9 pages)
19 January 2001Return made up to 15/08/00; full list of members (6 pages)
19 January 2001Return made up to 15/08/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 August 1999 (8 pages)
20 June 2000Full accounts made up to 31 August 1999 (8 pages)
2 December 1999Return made up to 15/08/99; full list of members (6 pages)
2 December 1999Return made up to 15/08/99; full list of members (6 pages)
18 August 1999Full accounts made up to 31 August 1998 (10 pages)
18 August 1999Full accounts made up to 31 August 1998 (10 pages)
24 April 1999£ nc 1000/500000 31/08/98 (1 page)
24 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 April 1999£ nc 1000/500000 31/08/98 (1 page)
9 December 1998Partic of mort/charge * (5 pages)
9 December 1998Partic of mort/charge * (5 pages)
4 December 1998Partic of mort/charge * (5 pages)
4 December 1998Partic of mort/charge * (5 pages)
23 November 1998Dec mort/charge * (4 pages)
23 November 1998Dec mort/charge * (4 pages)
20 November 1998Partic of mort/charge * (5 pages)
20 November 1998Partic of mort/charge * (5 pages)
31 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
31 October 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
24 September 1998Partic of mort/charge * (5 pages)
24 September 1998Partic of mort/charge * (5 pages)
15 September 1998Return made up to 15/08/98; no change of members (4 pages)
15 September 1998Return made up to 15/08/98; no change of members (4 pages)
14 August 1998Partic of mort/charge * (5 pages)
14 August 1998Partic of mort/charge * (5 pages)
18 June 1998Partic of mort/charge * (6 pages)
18 June 1998Partic of mort/charge * (6 pages)
14 October 1997Return made up to 15/08/97; full list of members (6 pages)
14 October 1997Return made up to 15/08/97; full list of members (6 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
11 September 1996Registered office changed on 11/09/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
11 September 1996New director appointed (2 pages)
15 August 1996Incorporation (16 pages)
15 August 1996Incorporation (16 pages)