Company NameBombay Cottage Limited
Company StatusDissolved
Company NumberSC224898
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 6 months ago)
Dissolution Date22 August 2020 (3 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Baldev Kaur
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 22 August 2020)
RoleRestuarant Manager
Country of ResidenceScotland
Correspondence Address4 Lower Auchingramont Road
Hamilton
Lanarkshire
ML3 6HW
Scotland
Director NameParamjit Singh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleChef
Correspondence Address26 Blenheim Avenue
Stepps
Glasgow
G33 6DP
Scotland
Secretary NameDavinder Kaur
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Blenheim Avenue
Glasgow
G33 6DP
Scotland
Director NameMr Nirmal Singh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(12 months after company formation)
Appointment Duration9 years (resigned 31 October 2011)
RoleLandlord
Country of ResidenceScotland
Correspondence Address26 Blenheim Avenue
Stepps
Glasgow
G33 6DP
Scotland
Secretary NameBaldev Kaur
NationalityBritish
StatusResigned
Appointed01 November 2002(12 months after company formation)
Appointment Duration9 years (resigned 31 October 2011)
RoleCompany Director
Correspondence Address26 Blenheim Avenue
Stepps
Glasgow
G33 6DP
Scotland
Director NameMrs Baldev Kaur
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2012)
RoleRestuarant Manager
Country of ResidenceScotland
Correspondence Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Secretary NameMrs Harbhajan Kaur
StatusResigned
Appointed01 November 2011(10 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Director NameMrs Satinder Kaur Binning
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2016)
RoleBar Manager
Country of ResidenceScotland
Correspondence Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Secretary NameMrs Satinder Binning
StatusResigned
Appointed15 December 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2015)
RoleCompany Director
Correspondence Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Baldev Kaur
10.00%
Ordinary
1 at £1Davinder Kaur
10.00%
Ordinary
1 at £1Davinder Singh
10.00%
Ordinary
1 at £1Dharam Pal
10.00%
Ordinary
1 at £1Gurmeet Singh Palahi
10.00%
Ordinary
1 at £1Harbhajan Kaur
10.00%
Ordinary
1 at £1Joga Singh
10.00%
Ordinary
1 at £1Nirman Singh
10.00%
Ordinary
1 at £1Satinder Kaur
10.00%
Ordinary
1 at £1Sudager Singh
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,553
Cash£8,188
Current Liabilities£54,202

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

27 February 2012Delivered 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 2003Delivered 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

Filing History

22 August 2020Final Gazette dissolved following liquidation (1 page)
22 May 2020Court order for early dissolution in a winding-up by the court (4 pages)
22 November 2018Registered 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 2018Court order notice of winding up (1 page)
22 November 2018Notice of winding up order (1 page)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Termination of appointment of Satinder Kaur Binning as a director on 1 June 2016 (1 page)
25 July 2017Termination of appointment of Satinder Binning as a secretary on 1 November 2015 (1 page)
25 July 2017Termination of appointment of Satinder Kaur Binning as a director on 1 June 2016 (1 page)
25 July 2017Termination of appointment of Satinder Binning as a secretary on 1 November 2015 (1 page)
13 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
7 October 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
7 October 2016Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10
(6 pages)
30 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(6 pages)
20 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(6 pages)
20 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(6 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(6 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(6 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
27 December 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 10
(3 pages)
27 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
27 December 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 10
(3 pages)
6 December 2012Termination of appointment of Baldev Kaur as a director (1 page)
6 December 2012Appointment of Mrs Baldev Kaur as a director (2 pages)
6 December 2012Appointment of Mrs Baldev Kaur as a director (2 pages)
6 December 2012Termination of appointment of Baldev Kaur as a director (1 page)
7 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 January 2012Director's details changed for Mrs Satinder Kaur on 15 December 2011 (2 pages)
9 January 2012Secretary's details changed for Mrs Satinder Kaur on 15 December 2011 (1 page)
9 January 2012Secretary's details changed for Mrs Satinder Kaur on 15 December 2011 (1 page)
9 January 2012Director's details changed for Mrs Satinder Kaur on 15 December 2011 (2 pages)
15 December 2011Appointment of Mrs Satinder Kaur as a secretary (1 page)
15 December 2011Termination of appointment of Harbhajan Kaur as a secretary (1 page)
15 December 2011Termination of appointment of Harbhajan Kaur as a secretary (1 page)
15 December 2011Appointment of Mrs Satinder Kaur as a secretary (1 page)
15 December 2011Appointment of Mrs Satinder Kaur as a director (2 pages)
15 December 2011Appointment of Mrs Satinder Kaur as a director (2 pages)
13 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 9
(3 pages)
13 December 2011Termination of appointment of Nirmal Singh as a director (1 page)
13 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 9
(3 pages)
13 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 9
(3 pages)
13 December 2011Termination of appointment of Baldev Kaur as a secretary (1 page)
13 December 2011Appointment of Mrs Baldev Kaur as a director (2 pages)
13 December 2011Termination of appointment of Nirmal Singh as a director (1 page)
13 December 2011Appointment of Mrs Harbhajan Kaur as a secretary (1 page)
13 December 2011Termination of appointment of Baldev Kaur as a secretary (1 page)
13 December 2011Appointment of Mrs Harbhajan Kaur as a secretary (1 page)
13 December 2011Appointment of Mrs Baldev Kaur as a director (2 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
3 November 2011Registered office address changed from Letham Co Ca 5 Victoria Place Airdrie Lanarkshire ML6 9BU on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Letham Co Ca 5 Victoria Place Airdrie Lanarkshire ML6 9BU on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Letham Co Ca 5 Victoria Place Airdrie Lanarkshire ML6 9BU on 3 November 2011 (1 page)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Nirmal Singh on 16 November 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for Mr Nirmal Singh on 16 November 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
21 May 2009Partial exemption accounts made up to 31 October 2008 (4 pages)
21 May 2009Partial exemption accounts made up to 31 October 2008 (4 pages)
20 February 2009Withdrawal of application for striking off (1 page)
20 February 2009Withdrawal of application for striking off (1 page)
3 November 2008Return made up to 02/11/08; full list of members (3 pages)
3 November 2008Return made up to 02/11/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Application for striking-off (1 page)
28 August 2008Application for striking-off (1 page)
9 November 2007Return made up to 02/11/07; full list of members (2 pages)
9 November 2007Return made up to 02/11/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 January 2007Return made up to 02/11/06; full list of members (6 pages)
29 January 2007Return made up to 02/11/06; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 January 2006Return made up to 02/11/05; full list of members (6 pages)
11 January 2006Return made up to 02/11/05; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 January 2005Return made up to 02/11/04; full list of members (6 pages)
5 January 2005Return made up to 02/11/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 June 2004Registered office changed on 12/06/04 from: 12 station road bardowie glasgow east dunbartonshire G62 6ET (1 page)
12 June 2004Registered office changed on 12/06/04 from: 12 station road bardowie glasgow east dunbartonshire G62 6ET (1 page)
13 November 2003Partic of mort/charge * (6 pages)
13 November 2003Partic of mort/charge * (6 pages)
6 November 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 May 2003Ad 31/10/02--------- £ si 2@1 (2 pages)
19 May 2003Ad 31/10/02--------- £ si 2@1 (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New director appointed (2 pages)
20 November 2002Return made up to 02/11/02; full list of members (6 pages)
20 November 2002Return made up to 02/11/02; full list of members (6 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 12 station road bardowie, milngavie glasgow lanarkshire G62 6ET (1 page)
22 November 2001Registered office changed on 22/11/01 from: 12 station road bardowie, milngavie glasgow lanarkshire G62 6ET (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
22 November 2001Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
2 November 2001Incorporation (16 pages)
2 November 2001Incorporation (16 pages)