Company NameBaba (Scotland) Ltd.
Company StatusDissolved
Company NumberSC267298
CategoryPrivate Limited Company
Incorporation Date3 May 2004(20 years ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Robert George Carmichael
NationalityBritish
StatusClosed
Appointed05 May 2004(2 days after company formation)
Appointment Duration10 years, 6 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44/8 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Abdul Kadir
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2011(7 years after company formation)
Appointment Duration3 years, 6 months (closed 14 November 2014)
RoleRestuarantuer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Carmichael Stewart Ltd.
7-9 Tolbooth Wynd
Edinburgh
EH6 6DN
Scotland
Director NameMr Tathagata Konar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityIndian
StatusClosed
Appointed30 March 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2014)
RoleManager
Country of ResidenceScotland
Correspondence AddressC/O Carmichael Stewart Ltd.
7-9 Tolbooth Wynd
Edinburgh
EH6 6DN
Scotland
Director NameDr Abdul Kadir
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(2 days after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 2008)
RoleRestraurateur
Correspondence Address120 Craigentinny Avenue
Edinburgh
Lothian
EH7 6RQ
Scotland
Director NameAnwar Hossain
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBangladeshi
StatusResigned
Appointed22 September 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2010)
RoleChef
Country of ResidenceScotland
Correspondence Address4b Kings Road
Edinburgh
EH15 1EA
Scotland
Director NameLakshmikant Nankumar Jana
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(6 years after company formation)
Appointment Duration12 months (resigned 12 May 2011)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Seafield Road East
Edinburgh
EH15 1EB
Scotland
Director NameMr Abdul Kadir
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Seafirld Road Easr
Edinburgh
EH15 1EB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O Carmichael Stewart Ltd.
7-9 Tolbooth Wynd
Edinburgh
EH6 6DN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

100 at £1Dr Abdul Kadir
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,271
Current Liabilities£32,271

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 October 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
23 April 2012Appointment of Mr Tathagata Konar as a director (2 pages)
23 April 2012Termination of appointment of Abdul Kadir as a director (1 page)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 July 2011Appointment of Mr Abdul Kadir as a director (2 pages)
18 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
2 June 2011Appointment of Abdul Kadir as a director (3 pages)
24 May 2011Termination of appointment of Lakshmikant Jana as a director (2 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 June 2010Director's details changed for Anwar Hossain on 3 May 2010 (2 pages)
16 June 2010Director's details changed for Anwar Hossain on 3 May 2010 (2 pages)
16 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
18 May 2010Appointment of Lakshmikant Nankumar Jana as a director (3 pages)
18 May 2010Termination of appointment of Anwar Hossain as a director (1 page)
15 December 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
20 August 2009Return made up to 03/05/09; full list of members (3 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
17 November 2008Return made up to 03/05/08; full list of members (3 pages)
2 October 2008Director appointed anwar hossain (2 pages)
2 October 2008Appointment terminated director abdul kadir (1 page)
29 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
9 October 2007Return made up to 03/05/07; full list of members (6 pages)
20 August 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
6 June 2006Return made up to 03/05/06; full list of members (6 pages)
21 November 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
21 November 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
31 May 2005Return made up to 03/05/05; full list of members (6 pages)
1 June 2004Ad 05/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 June 2004Director's particulars changed (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (1 page)
7 May 2004New secretary appointed (1 page)
3 May 2004Incorporation (15 pages)