Company NameGurbax Limited
DirectorsAmrik Kaur Punia and Sukhbinder Kaur Punia
Company StatusActive
Company NumberSC240516
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameAmrik Kaur Punia
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed03 December 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
Appointed01 January 2012(9 years, 1 month after company formation)
Appointment Duration12 years, 3 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
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitesands
Dumfries
DG1 2RR
Scotland
Secretary NameGurinder Singh Punia
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitesands
Dumfries
DG1 2RR
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 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 Punia
75.00%
Ordinary
1 at £1Sukhbinder Punia
25.00%
Ordinary

Financials

Year2014
Net Worth-£40,778
Cash£22,428
Current Liabilities£123,685

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

4 April 2008Delivered on: 12 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over leasehold land known as 5 winslow court, cullercoats, tyne & wear TY465647.
Outstanding
4 April 2008Delivered on: 12 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over leasehold property known as 16 winslow court, cullercoats, tyne & wear TY465649.
Outstanding
4 April 2008Delivered on: 11 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over leasehold property known as 4 winslow court, cullercoats, tyne & wear TY465648.
Outstanding
22 June 2007Delivered on: 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 5 winslow court, cullercoats, tyne and wear.
Outstanding
22 June 2007Delivered on: 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 4 winslow court, cullercoats, tyne and wear.
Outstanding
22 June 2007Delivered on: 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 16 winslow court, cullercoats.
Outstanding
12 June 2007Delivered on: 21 June 2007
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.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 July 2021Notification of Sukhbinder Kaur Punia as a person with significant control on 1 January 2021 (2 pages)
15 July 2021Cessation of Amrik Kaur Punia as a person with significant control on 1 January 2021 (1 page)
15 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
29 August 2019Unaudited abridged accounts made up to 31 December 2017 (10 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
25 July 2018Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 October 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 October 2017Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 October 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4
(3 pages)
22 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(3 pages)
4 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(3 pages)
4 February 2015Director's details changed for Mrs Sukhbinder Kaur Punia on 23 September 2014 (2 pages)
4 February 2015Director's details changed for Mrs Sukhbinder Kaur Punia on 23 September 2014 (2 pages)
4 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 September 2014Registered office address changed from 1 Whitesands Dumfries DG1 2RR to 31-33 Scotts Street Annan Dumfriesshire DG12 6JE on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 1 Whitesands Dumfries DG1 2RR to 31-33 Scotts Street Annan Dumfriesshire DG12 6JE on 24 September 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
(3 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
(3 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4
(3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Termination of appointment of Gurinder Punia as a secretary (1 page)
3 April 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 April 2013Termination of appointment of Gurinder Punia as a secretary (1 page)
3 April 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 April 2013Appointment of Mrs Sukhbinder Kaur Punia as a director (2 pages)
3 April 2013Termination of appointment of Gurinder Punia as a director (1 page)
3 April 2013Appointment of Mrs Sukhbinder Kaur Punia as a director (2 pages)
3 April 2013Termination of appointment of Gurinder Punia as a director (1 page)
8 October 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
31 January 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012Compulsory strike-off action has been suspended (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
12 May 2011Registered office address changed from 1 Rosevale Street Cresswell Dumfries DG1 2EP on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 1 Rosevale Street Cresswell Dumfries DG1 2EP on 12 May 2011 (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Director's details changed for Gurinder Singh Punia on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Gurinder Singh Punia on 19 January 2010 (1 page)
19 January 2010Director's details changed for Gurinder Singh 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 Amrik Kaur Punia on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Gurinder Singh Punia on 19 January 2010 (1 page)
19 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Return made up to 03/12/08; full list of members (4 pages)
5 March 2009Return made up to 03/12/08; full list of members (4 pages)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 January 2008Return made up to 03/12/07; full list of members (2 pages)
14 January 2008Return made up to 03/12/07; full list of members (2 pages)
26 October 2007Amended accounts made up to 1 January 2006 (7 pages)
26 October 2007Amended accounts made up to 1 January 2006 (7 pages)
26 October 2007Amended accounts made up to 1 January 2006 (7 pages)
29 June 2007Partic of mort/charge * (3 pages)
29 June 2007Partic of mort/charge * (3 pages)
29 June 2007Partic of mort/charge * (3 pages)
29 June 2007Partic of mort/charge * (3 pages)
29 June 2007Partic of mort/charge * (3 pages)
29 June 2007Partic of mort/charge * (3 pages)
21 June 2007Partic of mort/charge * (3 pages)
21 June 2007Partic of mort/charge * (3 pages)
10 May 2007Total exemption small company accounts made up to 1 January 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 1 January 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 1 January 2006 (7 pages)
10 January 2007Return made up to 03/12/06; full list of members (7 pages)
10 January 2007Return made up to 03/12/06; full list of members (7 pages)
17 February 2006Return made up to 03/12/05; full list of members (7 pages)
17 February 2006Return made up to 03/12/05; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 26 December 2004 (7 pages)
9 February 2006Total exemption small company accounts made up to 26 December 2004 (7 pages)
3 February 2005Return made up to 03/12/04; full list of members (7 pages)
3 February 2005Return made up to 03/12/04; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 28 December 2003 (7 pages)
3 December 2004Total exemption small company accounts made up to 28 December 2003 (7 pages)
2 December 2003Return made up to 03/12/03; full list of members (7 pages)
2 December 2003Return made up to 03/12/03; full list of members (7 pages)
22 March 2003Ad 03/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 March 2003Ad 03/12/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003Secretary resigned (1 page)
3 December 2002Incorporation (17 pages)
3 December 2002Incorporation (17 pages)