Company NameIndian Cottage Montrose Limited
Company StatusDissolved
Company NumberSC262228
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameBalbir Singh Mann
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2004(3 days after company formation)
Appointment Duration19 years, 1 month (closed 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Balgillo Road
Broughty Ferry
Dundee
DD5 3LY
Scotland
Secretary NameUllas Mann
NationalityBritish
StatusClosed
Appointed24 January 2004(3 days after company formation)
Appointment Duration19 years, 1 month (closed 14 March 2023)
RoleCompany Director
Correspondence Address64 Balgillo Road
Broughty Ferry
Dundee
Tayside
DD5 3LX
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Telephone01674 676578
Telephone regionMontrose

Location

Registered Address204 High Street
Montrose
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

1 at £1Anita Mann
33.33%
Ordinary
1 at £1Balbir Singh Mann
33.33%
Ordinary
1 at £1Ullas Mann
33.33%
Ordinary

Financials

Year2014
Net Worth£115,190
Cash£4,121
Current Liabilities£63,472

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

9 February 2006Delivered on: 24 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2022Voluntary strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
15 August 2022Application to strike the company off the register (1 page)
19 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
28 November 2021Micro company accounts made up to 31 January 2021 (5 pages)
29 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
16 March 2021Satisfaction of charge 1 in full (1 page)
5 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
16 June 2020Compulsory strike-off action has been discontinued (1 page)
14 June 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2020Compulsory strike-off action has been suspended (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 April 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 March 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
21 December 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
21 December 2017Unaudited abridged accounts made up to 31 January 2017 (12 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 March 2016Director's details changed for Balbir Singh Mann on 1 March 2015 (2 pages)
2 March 2016Director's details changed for Balbir Singh Mann on 1 March 2015 (2 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(4 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(4 pages)
10 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
(4 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
3 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 January 2010Director's details changed for Balbir Singh Mann on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Balbir Singh Mann on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 August 2009Ad 24/08/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
24 August 2009Ad 24/08/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
5 February 2009Return made up to 12/01/09; full list of members (3 pages)
5 February 2009Return made up to 12/01/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 January 2008Return made up to 12/01/08; full list of members (2 pages)
16 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 January 2007Return made up to 12/01/07; full list of members (6 pages)
22 January 2007Return made up to 12/01/07; full list of members (6 pages)
24 February 2006Partic of mort/charge * (4 pages)
24 February 2006Partic of mort/charge * (4 pages)
16 January 2006Return made up to 12/01/06; full list of members (6 pages)
16 January 2006Return made up to 12/01/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 February 2005Return made up to 21/01/05; full list of members (6 pages)
25 February 2005Return made up to 21/01/05; full list of members (6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Director resigned (1 page)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
21 January 2004Incorporation (15 pages)
21 January 2004Incorporation (15 pages)