Hamilton
Lanarkshire
ML3 6HW
Scotland
Director Name | Paramjit Singh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Chef |
Correspondence Address | 26 Blenheim Avenue Stepps Glasgow G33 6DP Scotland |
Secretary Name | Davinder Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Blenheim Avenue Glasgow G33 6DP Scotland |
Director Name | Mr Nirmal Singh |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(12 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2011) |
Role | Landlord |
Country of Residence | Scotland |
Correspondence Address | 26 Blenheim Avenue Stepps Glasgow G33 6DP Scotland |
Secretary Name | Baldev Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(12 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 26 Blenheim Avenue Stepps Glasgow G33 6DP Scotland |
Director Name | Mrs Baldev Kaur |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2012) |
Role | Restuarant Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
Secretary Name | Mrs Harbhajan Kaur |
---|---|
Status | Resigned |
Appointed | 01 November 2011(10 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
Director Name | Mrs Satinder Kaur Binning |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2016) |
Role | Bar Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
Secretary Name | Mrs Satinder Binning |
---|---|
Status | Resigned |
Appointed | 15 December 2011(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Baldev Kaur 10.00% Ordinary |
---|---|
1 at £1 | Davinder Kaur 10.00% Ordinary |
1 at £1 | Davinder Singh 10.00% Ordinary |
1 at £1 | Dharam Pal 10.00% Ordinary |
1 at £1 | Gurmeet Singh Palahi 10.00% Ordinary |
1 at £1 | Harbhajan Kaur 10.00% Ordinary |
1 at £1 | Joga Singh 10.00% Ordinary |
1 at £1 | Nirman Singh 10.00% Ordinary |
1 at £1 | Satinder Kaur 10.00% Ordinary |
1 at £1 | Sudager Singh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,553 |
Cash | £8,188 |
Current Liabilities | £54,202 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
27 February 2012 | Delivered on: 6 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
30 October 2003 | Delivered on: 13 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
22 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2020 | Court order for early dissolution in a winding-up by the court (4 pages) |
22 November 2018 | Registered office address changed from C/O Letham Cache Accounting 5 Victoria Place Airdrie Lanarkshire ML6 9BU to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 22 November 2018 (2 pages) |
22 November 2018 | Court order notice of winding up (1 page) |
22 November 2018 | Notice of winding up order (1 page) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Termination of appointment of Satinder Kaur Binning as a director on 1 June 2016 (1 page) |
25 July 2017 | Termination of appointment of Satinder Binning as a secretary on 1 November 2015 (1 page) |
25 July 2017 | Termination of appointment of Satinder Kaur Binning as a director on 1 June 2016 (1 page) |
25 July 2017 | Termination of appointment of Satinder Binning as a secretary on 1 November 2015 (1 page) |
13 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
7 October 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 October 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
27 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
6 December 2012 | Termination of appointment of Baldev Kaur as a director (1 page) |
6 December 2012 | Appointment of Mrs Baldev Kaur as a director (2 pages) |
6 December 2012 | Appointment of Mrs Baldev Kaur as a director (2 pages) |
6 December 2012 | Termination of appointment of Baldev Kaur as a director (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 January 2012 | Director's details changed for Mrs Satinder Kaur on 15 December 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Mrs Satinder Kaur on 15 December 2011 (1 page) |
9 January 2012 | Secretary's details changed for Mrs Satinder Kaur on 15 December 2011 (1 page) |
9 January 2012 | Director's details changed for Mrs Satinder Kaur on 15 December 2011 (2 pages) |
15 December 2011 | Appointment of Mrs Satinder Kaur as a secretary (1 page) |
15 December 2011 | Termination of appointment of Harbhajan Kaur as a secretary (1 page) |
15 December 2011 | Termination of appointment of Harbhajan Kaur as a secretary (1 page) |
15 December 2011 | Appointment of Mrs Satinder Kaur as a secretary (1 page) |
15 December 2011 | Appointment of Mrs Satinder Kaur as a director (2 pages) |
15 December 2011 | Appointment of Mrs Satinder Kaur as a director (2 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
13 December 2011 | Termination of appointment of Nirmal Singh as a director (1 page) |
13 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
13 December 2011 | Termination of appointment of Baldev Kaur as a secretary (1 page) |
13 December 2011 | Appointment of Mrs Baldev Kaur as a director (2 pages) |
13 December 2011 | Termination of appointment of Nirmal Singh as a director (1 page) |
13 December 2011 | Appointment of Mrs Harbhajan Kaur as a secretary (1 page) |
13 December 2011 | Termination of appointment of Baldev Kaur as a secretary (1 page) |
13 December 2011 | Appointment of Mrs Harbhajan Kaur as a secretary (1 page) |
13 December 2011 | Appointment of Mrs Baldev Kaur as a director (2 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Registered office address changed from Letham Co Ca 5 Victoria Place Airdrie Lanarkshire ML6 9BU on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Letham Co Ca 5 Victoria Place Airdrie Lanarkshire ML6 9BU on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Letham Co Ca 5 Victoria Place Airdrie Lanarkshire ML6 9BU on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Nirmal Singh on 16 November 2009 (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Director's details changed for Mr Nirmal Singh on 16 November 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
21 May 2009 | Partial exemption accounts made up to 31 October 2008 (4 pages) |
21 May 2009 | Partial exemption accounts made up to 31 October 2008 (4 pages) |
20 February 2009 | Withdrawal of application for striking off (1 page) |
20 February 2009 | Withdrawal of application for striking off (1 page) |
3 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
3 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Application for striking-off (1 page) |
28 August 2008 | Application for striking-off (1 page) |
9 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
9 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 January 2007 | Return made up to 02/11/06; full list of members (6 pages) |
29 January 2007 | Return made up to 02/11/06; full list of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 January 2006 | Return made up to 02/11/05; full list of members (6 pages) |
11 January 2006 | Return made up to 02/11/05; full list of members (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 January 2005 | Return made up to 02/11/04; full list of members (6 pages) |
5 January 2005 | Return made up to 02/11/04; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 June 2004 | Registered office changed on 12/06/04 from: 12 station road bardowie glasgow east dunbartonshire G62 6ET (1 page) |
12 June 2004 | Registered office changed on 12/06/04 from: 12 station road bardowie glasgow east dunbartonshire G62 6ET (1 page) |
13 November 2003 | Partic of mort/charge * (6 pages) |
13 November 2003 | Partic of mort/charge * (6 pages) |
6 November 2003 | Return made up to 02/11/03; full list of members
|
6 November 2003 | Return made up to 02/11/03; full list of members
|
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 May 2003 | Ad 31/10/02--------- £ si 2@1 (2 pages) |
19 May 2003 | Ad 31/10/02--------- £ si 2@1 (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
20 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
20 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 12 station road bardowie, milngavie glasgow lanarkshire G62 6ET (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 12 station road bardowie, milngavie glasgow lanarkshire G62 6ET (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
22 November 2001 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
2 November 2001 | Incorporation (16 pages) |
2 November 2001 | Incorporation (16 pages) |