Company NamePapa Singh's Curry Pies Limited
DirectorSatnam Singh
Company StatusActive
Company NumberSC283670
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Previous NameJijasa Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Satnam Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed12 April 2017(11 years, 11 months after company formation)
Appointment Duration7 years
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Satnam Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland
Director NameMr Jarnal Singh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland
Secretary NameMr Satnam Singh
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address31 Dumbreck Road
Glasgow
G41
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

11 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
12 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
27 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
8 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 30 April 2018 (4 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
2 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 April 2017Appointment of Mr Satnam Singh as a director on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Jarnal Singh as a director on 12 April 2017 (1 page)
12 April 2017Appointment of Mr Satnam Singh as a director on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Jarnal Singh as a director on 12 April 2017 (1 page)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
27 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
2 September 2013Termination of appointment of Satnam Singh as a secretary (1 page)
2 September 2013Termination of appointment of Satnam Singh as a director (1 page)
2 September 2013Termination of appointment of Satnam Singh as a director (1 page)
2 September 2013Termination of appointment of Satnam Singh as a secretary (1 page)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 September 2011Company name changed jijasa LIMITED\certificate issued on 08/09/11
  • CONNOT ‐
(2 pages)
8 September 2011Company name changed jijasa LIMITED\certificate issued on 08/09/11
  • CONNOT ‐
(2 pages)
8 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-24
(1 page)
8 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-24
(1 page)
5 August 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2009Registered office changed on 28/05/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page)
28 May 2009Registered office changed on 28/05/2009 from pavilion 2 3 dava street moorpark court broomloan road glasgow G51 2JA (1 page)
28 May 2009Return made up to 22/04/09; full list of members (4 pages)
28 May 2009Return made up to 22/04/09; full list of members (4 pages)
15 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 June 2008Return made up to 22/04/08; full list of members (7 pages)
4 June 2008Return made up to 22/04/08; full list of members (7 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 July 2007Return made up to 22/04/07; full list of members (7 pages)
11 July 2007Return made up to 22/04/07; full list of members (7 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
20 June 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(7 pages)
20 June 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(7 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
16 May 2005Ad 11/05/05-11/05/05 £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 2005Ad 11/05/05-11/05/05 £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 2005New secretary appointed;new director appointed (3 pages)
13 May 2005New secretary appointed;new director appointed (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
22 April 2005Incorporation (16 pages)
22 April 2005Incorporation (16 pages)