Company NameSS North Limited
Company StatusDissolved
Company NumberSC201186
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Gurdev Singh Atwal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(18 years after company formation)
Appointment Duration4 years, 7 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameGurdev Singh Atwal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleRetailer
Correspondence Address7 Lewis Gardens
Bearsden
Glasgow
Lanarkshire
G61 4EB
Scotland
Director NameMr Harjinder Singh Atwal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2f 76
Great King Street
Edinburgh
EH3 6QU
Scotland
Director NameMr Narinder Singh Atwal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Secretary NameHarjinder Singh Atwal
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleManager
Correspondence Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address108/1 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Gurdev Singh Atwal
33.33%
Ordinary
20k at £1Harjinder Singh Atwal
33.33%
Ordinary
20k at £1Narinder Singh Atwal
33.33%
Ordinary

Financials

Year2014
Net Worth£694,026
Cash£132,923
Current Liabilities£738,193

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 January 2016Delivered on: 13 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 February 2007Delivered 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

Filing History

28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
3 October 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Withdrawal of a person with significant control statement on 19 February 2019 (2 pages)
19 February 2019Notification of H & N Holdings Lts as a person with significant control on 1 January 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 December 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
4 January 2018Termination of appointment of Narinder Singh Atwal as a director on 2 November 2017 (1 page)
4 January 2018Termination of appointment of Narinder Singh Atwal as a director on 2 November 2017 (1 page)
19 December 2017Termination of appointment of Harjinder Singh Atwal as a secretary on 1 November 2017 (1 page)
19 December 2017Appointment of Mr Gurdev Singh Atwal as a director on 1 November 2017 (2 pages)
19 December 2017Appointment of Mr Gurdev Singh Atwal as a director on 1 November 2017 (2 pages)
19 December 2017Termination of appointment of Harjinder Singh Atwal as a secretary on 1 November 2017 (1 page)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
3 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 (21 pages)
3 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 (21 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2016Registration of charge SC2011860002, created on 8 January 2016 (17 pages)
13 January 2016Registration of charge SC2011860002, created on 8 January 2016 (17 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 60,000
(3 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 60,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/06/2016
(3 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 60,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/06/2016
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 February 2015Director's details changed for Mr Narinder Singh Atwal on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mr Narinder Singh Atwal on 1 January 2015 (2 pages)
16 February 2015Director's details changed for Mr Narinder Singh Atwal on 1 January 2015 (2 pages)
11 November 2014Director's details changed for Mr Narinder Singh Atwal on 1 April 2014 (2 pages)
11 November 2014Secretary's details changed for Harjinder Singh Atwal on 1 April 2014 (1 page)
11 November 2014Secretary's details changed for Harjinder Singh Atwal on 1 April 2014 (1 page)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 60,000
(3 pages)
11 November 2014Secretary's details changed for Harjinder Singh Atwal on 1 April 2014 (1 page)
11 November 2014Director's details changed for Mr Narinder Singh Atwal on 1 April 2014 (2 pages)
11 November 2014Director's details changed for Mr Narinder Singh Atwal on 1 April 2014 (2 pages)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 60,000
(3 pages)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page)
8 January 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
8 January 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 60,000
(4 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 60,000
(4 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts for a medium company made up to 31 March 2012 (21 pages)
5 September 2012Accounts for a medium company made up to 31 March 2012 (21 pages)
12 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
12 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
27 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
11 October 2010Registered office address changed from West Point 4 Redheughs Rigg Edinburgh EH12 9DQ on 11 October 2010 (1 page)
11 October 2010Registered office address changed from West Point 4 Redheughs Rigg Edinburgh EH12 9DQ on 11 October 2010 (1 page)
12 July 2010Termination of appointment of Harjinder Atwal as a director (1 page)
12 July 2010Termination of appointment of Harjinder Atwal as a director (1 page)
15 February 2010Company name changed subway scotland LTD.\certificate issued on 15/02/10
  • CONNOT ‐
(3 pages)
15 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
(1 page)
15 February 2010Company name changed subway scotland LTD.\certificate issued on 15/02/10
  • CONNOT ‐
(3 pages)
15 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-10
(1 page)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 November 2009Director's details changed for Narinder Singh Atwal on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Narinder Singh Atwal on 1 November 2009 (2 pages)
2 November 2009Secretary's details changed for Harjinder Singh Atwal on 1 November 2009 (1 page)
2 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Narinder Singh Atwal on 1 November 2009 (2 pages)
2 November 2009Secretary's details changed for Harjinder Singh Atwal on 1 November 2009 (1 page)
2 November 2009Secretary's details changed for Harjinder Singh Atwal on 1 November 2009 (1 page)
2 November 2009Director's details changed for Harjinder Singh Atwal on 25 October 2009 (2 pages)
2 November 2009Director's details changed for Harjinder Singh Atwal on 25 October 2009 (2 pages)
24 June 2009Director and secretary's change of particulars / harjinder atwal / 26/10/2008 (1 page)
24 June 2009Return made up to 26/10/08; no change of members (4 pages)
24 June 2009Director's change of particulars / narinder atwal / 26/10/2008 (1 page)
24 June 2009Director's change of particulars / narinder atwal / 26/10/2008 (1 page)
24 June 2009Return made up to 26/10/08; no change of members (4 pages)
24 June 2009Director and secretary's change of particulars / harjinder atwal / 26/10/2008 (1 page)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 October 2008Resolutions
  • RES13 ‐ Share acquistion agreement 31/03/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Share acquistion agreement 31/03/2008
(1 page)
18 February 2008Registered office changed on 18/02/08 from: 10 melville crescent edinburgh EH3 7LU (1 page)
18 February 2008Registered office changed on 18/02/08 from: 10 melville crescent edinburgh EH3 7LU (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Return made up to 26/10/07; no change of members (7 pages)
20 November 2007Return made up to 26/10/07; no change of members (7 pages)
8 February 2007Partic of mort/charge * (3 pages)
8 February 2007Partic of mort/charge * (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 January 2005Return made up to 26/10/04; full list of members (7 pages)
23 January 2005Return made up to 26/10/04; full list of members (7 pages)
27 August 2004Registered office changed on 27/08/04 from: 505 great western road glasgow G12 8HN (1 page)
27 August 2004Registered office changed on 27/08/04 from: 505 great western road glasgow G12 8HN (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Return made up to 26/10/03; full list of members (7 pages)
16 December 2003Return made up to 26/10/03; full list of members (7 pages)
24 July 2003Registered office changed on 24/07/03 from: 7 lewis gardens bearsden glasgow lanarkshire G61 4EB (1 page)
24 July 2003Registered office changed on 24/07/03 from: 7 lewis gardens bearsden glasgow lanarkshire G61 4EB (1 page)
3 April 2003Return made up to 26/10/02; full list of members (7 pages)
3 April 2003Return made up to 26/10/02; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 December 2001Return made up to 26/10/01; full list of members (7 pages)
21 December 2001Return made up to 26/10/01; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 June 2001Company name changed sub city restaurants LTD.\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed sub city restaurants LTD.\certificate issued on 12/06/01 (2 pages)
8 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 2001£ nc 100/60000 26/01/01 (1 page)
8 February 2001Ad 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 2001Ad 26/01/01--------- £ si 59997@1=59997 £ ic 3/60000 (2 pages)
8 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 2001Return made up to 26/10/00; full list of members (7 pages)
31 January 2001Return made up to 26/10/00; full list of members (7 pages)
21 March 2000Company name changed subcity restaurants LTD.\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed subcity restaurants LTD.\certificate issued on 22/03/00 (2 pages)
15 November 1999Ad 26/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 November 1999Ad 26/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
12 November 1999New secretary appointed;new director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New secretary appointed;new director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
26 October 1999Incorporation (15 pages)
26 October 1999Incorporation (15 pages)