Glasgow
G3 7HH
Scotland
Director Name | Mr Darshan Singh |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 20 October 2020) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 27 Briarcroft Place Robroyston Glasgow G33 1RF Scotland |
Secretary Name | Mr Darshan Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 10 months (closed 20 October 2020) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 27 Briarcroft Place Robroyston Glasgow G33 1RF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 121 Moffat Street Glasgow G5 0ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr Charanjit Singh 50.00% Ordinary |
---|---|
1 at £1 | Mr Darshan Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,659 |
Cash | £27,401 |
Current Liabilities | £30,121 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Darshan Singh on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Charanjit Singh on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Darshan Singh on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Charanjit Singh on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Charanjit Singh on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Darshan Singh on 2 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 March 2008 | Return made up to 22/11/07; full list of members (4 pages) |
14 March 2008 | Return made up to 22/11/07; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
28 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 78 carlton place glasgow G5 9TH (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 78 carlton place glasgow G5 9TH (1 page) |
19 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
28 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
11 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
11 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
18 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
30 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
30 September 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
22 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
22 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 78 carlton place glasgow G5 9TH (1 page) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 78 carlton place glasgow G5 9TH (1 page) |
28 December 2000 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
28 December 2000 | New director appointed (2 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
11 December 2000 | Director resigned (1 page) |
22 November 2000 | Incorporation (16 pages) |
22 November 2000 | Incorporation (16 pages) |