Edinburgh
EH2 4LH
Scotland
Director Name | Gurdev Singh Atwal |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | 7 Lewis Gardens Bearsden Glasgow Lanarkshire G61 4EB Scotland |
Director Name | Mr Harjinder Singh Atwal |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2f 76 Great King Street Edinburgh EH3 6QU Scotland |
Director Name | Mr Narinder Singh Atwal |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
Secretary Name | Harjinder Singh Atwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Gurdev Singh Atwal 33.33% Ordinary |
---|---|
20k at £1 | Harjinder Singh Atwal 33.33% Ordinary |
20k at £1 | Narinder Singh Atwal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £694,026 |
Cash | £132,923 |
Current Liabilities | £738,193 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 January 2016 | Delivered on: 13 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 February 2007 | Delivered on: 8 February 2007 Satisfied on: 22 April 2011 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. Fully Satisfied |
28 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Withdrawal of a person with significant control statement on 19 February 2019 (2 pages) |
19 February 2019 | Notification of H & N Holdings Lts as a person with significant control on 1 January 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 December 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
4 January 2018 | Termination of appointment of Narinder Singh Atwal as a director on 2 November 2017 (1 page) |
4 January 2018 | Termination of appointment of Narinder Singh Atwal as a director on 2 November 2017 (1 page) |
19 December 2017 | Termination of appointment of Harjinder Singh Atwal as a secretary on 1 November 2017 (1 page) |
19 December 2017 | Appointment of Mr Gurdev Singh Atwal as a director on 1 November 2017 (2 pages) |
19 December 2017 | Appointment of Mr Gurdev Singh Atwal as a director on 1 November 2017 (2 pages) |
19 December 2017 | Termination of appointment of Harjinder Singh Atwal as a secretary on 1 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
3 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 (21 pages) |
3 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 (21 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2016 | Registration of charge SC2011860002, created on 8 January 2016 (17 pages) |
13 January 2016 | Registration of charge SC2011860002, created on 8 January 2016 (17 pages) |
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 February 2015 | Director's details changed for Mr Narinder Singh Atwal on 1 January 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Narinder Singh Atwal on 1 January 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Narinder Singh Atwal on 1 January 2015 (2 pages) |
11 November 2014 | Director's details changed for Mr Narinder Singh Atwal on 1 April 2014 (2 pages) |
11 November 2014 | Secretary's details changed for Harjinder Singh Atwal on 1 April 2014 (1 page) |
11 November 2014 | Secretary's details changed for Harjinder Singh Atwal on 1 April 2014 (1 page) |
11 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Secretary's details changed for Harjinder Singh Atwal on 1 April 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Narinder Singh Atwal on 1 April 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Narinder Singh Atwal on 1 April 2014 (2 pages) |
11 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page) |
8 January 2014 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
8 January 2014 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
5 September 2012 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
12 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Registered office address changed from West Point 4 Redheughs Rigg Edinburgh EH12 9DQ on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from West Point 4 Redheughs Rigg Edinburgh EH12 9DQ on 11 October 2010 (1 page) |
12 July 2010 | Termination of appointment of Harjinder Atwal as a director (1 page) |
12 July 2010 | Termination of appointment of Harjinder Atwal as a director (1 page) |
15 February 2010 | Company name changed subway scotland LTD.\certificate issued on 15/02/10
|
15 February 2010 | Resolutions
|
15 February 2010 | Company name changed subway scotland LTD.\certificate issued on 15/02/10
|
15 February 2010 | Resolutions
|
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 November 2009 | Director's details changed for Narinder Singh Atwal on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Narinder Singh Atwal on 1 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Harjinder Singh Atwal on 1 November 2009 (1 page) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Narinder Singh Atwal on 1 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Harjinder Singh Atwal on 1 November 2009 (1 page) |
2 November 2009 | Secretary's details changed for Harjinder Singh Atwal on 1 November 2009 (1 page) |
2 November 2009 | Director's details changed for Harjinder Singh Atwal on 25 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Harjinder Singh Atwal on 25 October 2009 (2 pages) |
24 June 2009 | Director and secretary's change of particulars / harjinder atwal / 26/10/2008 (1 page) |
24 June 2009 | Return made up to 26/10/08; no change of members (4 pages) |
24 June 2009 | Director's change of particulars / narinder atwal / 26/10/2008 (1 page) |
24 June 2009 | Director's change of particulars / narinder atwal / 26/10/2008 (1 page) |
24 June 2009 | Return made up to 26/10/08; no change of members (4 pages) |
24 June 2009 | Director and secretary's change of particulars / harjinder atwal / 26/10/2008 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Resolutions
|
18 February 2008 | Registered office changed on 18/02/08 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: 10 melville crescent edinburgh EH3 7LU (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Return made up to 26/10/06; full list of members
|
13 December 2006 | Return made up to 26/10/06; full list of members
|
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 November 2005 | Return made up to 26/10/05; full list of members
|
11 November 2005 | Return made up to 26/10/05; full list of members
|
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director resigned (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 January 2005 | Return made up to 26/10/04; full list of members (7 pages) |
23 January 2005 | Return made up to 26/10/04; full list of members (7 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 505 great western road glasgow G12 8HN (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 505 great western road glasgow G12 8HN (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
16 December 2003 | Return made up to 26/10/03; full list of members (7 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 7 lewis gardens bearsden glasgow lanarkshire G61 4EB (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 7 lewis gardens bearsden glasgow lanarkshire G61 4EB (1 page) |
3 April 2003 | Return made up to 26/10/02; full list of members (7 pages) |
3 April 2003 | Return made up to 26/10/02; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 December 2001 | Return made up to 26/10/01; full list of members (7 pages) |
21 December 2001 | Return made up to 26/10/01; full list of members (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 June 2001 | Company name changed sub city restaurants LTD.\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed sub city restaurants LTD.\certificate issued on 12/06/01 (2 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | £ nc 100/60000 26/01/01 (1 page) |
8 February 2001 | Ad 26/01/01--------- £ si 59997@1=59997 £ ic 3/60000 (2 pages) |
8 February 2001 | £ nc 100/60000 26/01/01 (1 page) |
8 February 2001 | Ad 26/01/01--------- £ si 59997@1=59997 £ ic 3/60000 (2 pages) |
8 February 2001 | Resolutions
|
31 January 2001 | Return made up to 26/10/00; full list of members (7 pages) |
31 January 2001 | Return made up to 26/10/00; full list of members (7 pages) |
21 March 2000 | Company name changed subcity restaurants LTD.\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed subcity restaurants LTD.\certificate issued on 22/03/00 (2 pages) |
15 November 1999 | Ad 26/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 November 1999 | Ad 26/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Incorporation (15 pages) |
26 October 1999 | Incorporation (15 pages) |