Company NamePoundsaver Stores Limited
DirectorsAmrik Kaur Punia and Sukhbinder Kaur Punia
Company StatusActive
Company NumberSC227065
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameAmrik Kaur Punia
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Scotts Street
Annan
Dumfriesshire
DG12 6JE
Scotland
Director NameMrs Sukhbinder Kaur Punia
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Scotts Street
Annan
Dumfriesshire
DG12 6JE
Scotland
Secretary NameMrs Sukhbinder Kaur Punia
NationalityBritish
StatusCurrent
Appointed08 August 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Scotts Street
Annan
Dumfriesshire
DG12 6JE
Scotland
Director NameGurinder Singh Punia
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chesters Georgetown Road
Craigend
Dumfries
Dumfriesshire
DG1 4QP
Scotland
Secretary NameGurinder Singh Punia
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chesters Georgetown Road
Craigend
Dumfries
Dumfriesshire
DG1 4QP
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address31-33 Scotts Street
Annan
Dumfriesshire
DG12 6JE
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale South
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Amrik Kaur Punia
75.00%
Ordinary
1 at £1Sukhvinder Kaur Punia
25.00%
Ordinary

Financials

Year2014
Net Worth£100,049
Cash£7,320
Current Liabilities£133,605

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

25 November 2004Delivered on: 30 November 2004
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 rosevale street, cresswell, dumfries.
Outstanding
25 November 2004Delivered on: 30 November 2004
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-3 whitesands, dumfries.
Outstanding

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
23 December 2021Secretary's details changed for Sukhvinder Kaur Punia on 22 December 2021 (1 page)
23 December 2021Director's details changed for Sukhvinder Kaur Punia on 23 December 2021 (2 pages)
20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 November 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
9 September 2019Unaudited abridged accounts made up to 31 January 2018 (9 pages)
9 September 2019Confirmation statement made on 17 January 2019 with no updates (2 pages)
6 September 2019Administrative restoration application (3 pages)
30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Unaudited abridged accounts made up to 31 January 2017 (10 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 October 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 October 2017Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 October 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Notification of Amrik Kaur Punia as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
9 August 2017Notification of Amrik Kaur Punia as a person with significant control on 6 April 2016 (2 pages)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(4 pages)
25 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
(4 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Compulsory strike-off action has been suspended (1 page)
4 February 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(4 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(4 pages)
31 October 2014Total exemption small company accounts made up to 1 February 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 1 February 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 1 February 2014 (9 pages)
17 September 2014Total exemption small company accounts made up to 2 February 2013 (9 pages)
17 September 2014Total exemption small company accounts made up to 2 February 2013 (9 pages)
17 September 2014Total exemption small company accounts made up to 2 February 2013 (9 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Registered office address changed from 1-3 Whitesands Dumfries DG1 2RS on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 1-3 Whitesands Dumfries DG1 2RS on 20 March 2014 (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(4 pages)
13 February 2014Compulsory strike-off action has been suspended (1 page)
13 February 2014Compulsory strike-off action has been suspended (1 page)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 4
(4 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2013Amended accounts made up to 28 January 2012 (7 pages)
18 March 2013Amended accounts made up to 28 January 2012 (7 pages)
13 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Total exemption small company accounts made up to 28 January 2012 (8 pages)
5 October 2012Total exemption small company accounts made up to 29 January 2011 (8 pages)
5 October 2012Total exemption small company accounts made up to 28 January 2012 (8 pages)
5 October 2012Total exemption small company accounts made up to 29 January 2011 (8 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
22 December 2011Registered office address changed from 1 Rosevale Street Cresswell Dumfries Scotland DG1 2EP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 1 Rosevale Street Cresswell Dumfries Scotland DG1 2EP on 22 December 2011 (1 page)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 30 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 January 2010 (7 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Sukhvinder Kaur Punia on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Sukhvinder Kaur Punia on 19 January 2010 (1 page)
19 January 2010Director's details changed for Amrik Kaur Punia on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Amrik Kaur Punia on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Sukhvinder Kaur Punia on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Sukhvinder Kaur Punia on 19 January 2010 (1 page)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 March 2009Return made up to 17/01/09; full list of members (4 pages)
5 March 2009Return made up to 17/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 2 February 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 2 February 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 2 February 2008 (7 pages)
30 April 2008Return made up to 17/01/08; full list of members (4 pages)
30 April 2008Return made up to 17/01/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 27 January 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 27 January 2007 (7 pages)
25 October 2007Amended accounts made up to 28 January 2006 (7 pages)
25 October 2007Amended accounts made up to 28 January 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 28 January 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 28 January 2006 (7 pages)
29 March 2007Return made up to 17/01/07; full list of members (2 pages)
29 March 2007Return made up to 17/01/07; full list of members (2 pages)
24 March 2006Return made up to 17/01/06; full list of members (3 pages)
24 March 2006Return made up to 17/01/06; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
15 November 2005Secretary resigned;director resigned (1 page)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005New secretary appointed;new director appointed (2 pages)
15 November 2005Secretary resigned;director resigned (1 page)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
30 November 2004Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (3 pages)
30 November 2004Partic of mort/charge * (3 pages)
24 January 2004Return made up to 17/01/04; full list of members (7 pages)
24 January 2004Return made up to 17/01/04; full list of members (7 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
10 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2003Ad 17/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 March 2003Ad 17/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002Incorporation (21 pages)
17 January 2002Incorporation (21 pages)