Company NameSambi & Sambi Limited
DirectorsBalwinder Singh Sambi and Harjit Singh Sambi
Company StatusLiquidation
Company NumberSC278591
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDr Balwinder Singh Sambi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(same day as company formation)
RoleSub Postmaster
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Harjit Singh Sambi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(same day as company formation)
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameDr Balwinder Singh Sambi
NationalityBritish
StatusCurrent
Appointed18 January 2005(same day as company formation)
RoleSub Postmaster
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMr Jaswant Singh Sambi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 January 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCitypoint 2 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Begbies Traynor Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

50 at £1Dr Balwinder Singh Sambi
50.00%
Ordinary
50 at £1Harjit Singh Sambi
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,955
Cash£1,027
Current Liabilities£100,682

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Charges

24 October 2018Delivered on: 24 October 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

9 August 2023Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Begbies Traynor Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 9 August 2023 (2 pages)
8 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-01
(1 page)
5 April 2023Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 April 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
2 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
16 February 2022Termination of appointment of Jaswant Singh Sambi as a director on 17 January 2022 (1 page)
16 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
16 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 October 2018Registration of charge SC2785910001, created on 24 October 2018 (16 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013 (1 page)
14 May 2013Memorandum and Articles of Association (6 pages)
14 May 2013Memorandum and Articles of Association (6 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
8 December 2011Appointment of Mr Jaswant Singh Sambi as a director (2 pages)
8 December 2011Appointment of Mr Jaswant Singh Sambi as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Dr Balwinder Singh Sambi on 18 January 2010 (2 pages)
5 March 2010Secretary's details changed for Dr Balwinder Singh Sambi on 18 January 2010 (1 page)
5 March 2010Secretary's details changed for Dr Balwinder Singh Sambi on 18 January 2010 (1 page)
5 March 2010Director's details changed for Harjit Singh Sambi on 18 January 2010 (2 pages)
5 March 2010Director's details changed for Harjit Singh Sambi on 18 January 2010 (2 pages)
5 March 2010Director's details changed for Dr Balwinder Singh Sambi on 18 January 2010 (2 pages)
5 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 March 2009Return made up to 18/01/09; full list of members (4 pages)
13 March 2009Return made up to 18/01/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 February 2008Return made up to 18/01/08; full list of members (2 pages)
19 February 2008Return made up to 18/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 January 2007Return made up to 18/01/07; full list of members (2 pages)
26 January 2007Return made up to 18/01/07; full list of members (2 pages)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 January 2006Return made up to 18/01/06; full list of members (3 pages)
19 January 2006Return made up to 18/01/06; full list of members (3 pages)
4 February 2005Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
4 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Secretary resigned (1 page)
22 January 2005Secretary resigned (1 page)
18 January 2005Incorporation (16 pages)
18 January 2005Incorporation (16 pages)