Company NameMister Singh's Curry Pies Limited
DirectorSatnam Singh
Company StatusActive
Company NumberSC179447
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Previous NamesMSN Music Management Limited and MSN Promotions Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Satnam Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed17 October 2016(19 years after company formation)
Appointment Duration7 years, 6 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressPavilion 2 3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Satnam Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleRestaurant Proprietor
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland
Director NameMr Jarnal Singh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland
Secretary NameMr Satnam Singh
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleRestaurant Proprietor
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPavilion 2 3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jarnal Singh
50.00%
Ordinary
1 at £1Satty Singh
50.00%
Ordinary

Financials

Year2014
Net Worth-£124,305
Cash£2
Current Liabilities£62,752

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

19 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
10 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
14 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
15 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
18 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
26 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
10 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 April 2017Termination of appointment of Jarnal Singh as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Jarnal Singh as a director on 12 April 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 October 2016Appointment of Mr Satnam Singh as a director on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr Satnam Singh as a director on 17 October 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
13 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
13 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 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)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
19 April 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (2 pages)
19 April 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (2 pages)
3 November 2010Company name changed msn promotions LIMITED\certificate issued on 03/11/10
  • CONNOT ‐
(3 pages)
3 November 2010Company name changed msn promotions LIMITED\certificate issued on 03/11/10
  • CONNOT ‐
(3 pages)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-28
(1 page)
3 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-28
(1 page)
29 October 2010Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA on 29 October 2010 (1 page)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
29 October 2010Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA on 29 October 2010 (1 page)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 November 2008Return made up to 07/10/08; full list of members (8 pages)
14 November 2008Return made up to 07/10/08; full list of members (8 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 November 2007Return made up to 07/10/07; full list of members
  • 363(287) ‐ Registered office changed on 08/11/07
(7 pages)
8 November 2007Return made up to 07/10/07; full list of members
  • 363(287) ‐ Registered office changed on 08/11/07
(7 pages)
21 February 2007Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
21 February 2007Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
(7 pages)
8 February 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 February 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
30 May 2006Company name changed msn music management LIMITED\certificate issued on 30/05/06 (3 pages)
30 May 2006Company name changed msn music management LIMITED\certificate issued on 30/05/06 (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 October 2005Return made up to 07/10/05; full list of members (7 pages)
17 October 2005Return made up to 07/10/05; full list of members (7 pages)
26 October 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(7 pages)
26 October 2004Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
(7 pages)
2 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
2 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
2 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
2 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
6 November 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
6 November 2003Return made up to 07/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
18 August 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
18 August 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
21 November 2002Return made up to 07/10/02; full list of members (7 pages)
21 November 2002Return made up to 07/10/02; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road glasgow G11 7SQ (1 page)
16 September 2002Registered office changed on 16/09/02 from: 117 crow road glasgow G11 7SQ (1 page)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 November 2001Return made up to 07/10/01; full list of members (6 pages)
28 November 2001Return made up to 07/10/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
7 December 2000Return made up to 07/10/00; full list of members (6 pages)
7 December 2000Return made up to 07/10/00; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
9 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
2 December 1999Return made up to 07/10/99; full list of members (6 pages)
2 December 1999Return made up to 07/10/99; full list of members (6 pages)
15 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Return made up to 07/10/98; full list of members (6 pages)
28 October 1998Return made up to 07/10/98; full list of members (6 pages)
7 October 1997Incorporation (16 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Incorporation (16 pages)
7 October 1997Secretary resigned (1 page)