Company NameJAI Laxmi Limited
DirectorPardeep Thapar
Company StatusLiquidation
Company NumberSC301633
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)
Previous NameEarthtarget Limited

Business Activity

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

Directors

Director NamePardeep Thapar
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed10 May 2006(1 week after company formation)
Appointment Duration17 years, 11 months
RoleRestaurant Manager
Correspondence Address11 Brookfield Drive
Glasgow
Lanarkshire
G33 1SA
Scotland
Secretary NameCarrick Kerr & Co (Corporation)
StatusCurrent
Appointed10 May 2006(1 week after company formation)
Appointment Duration17 years, 11 months
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Begbies Traynor 2nd Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due3 March 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due17 May 2017 (overdue)

Filing History

20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2008Registered office changed on 19/06/2008 from 2022 maryhill road glasgow G20 0AB (1 page)
19 June 2008Registered office changed on 19/06/2008 from 2022 maryhill road glasgow G20 0AB (1 page)
19 June 2008Resolutions
  • RES13 ‐ Liquidators appointed/perform any duties 23/05/2008
(1 page)
19 June 2008Resolutions
  • RES13 ‐ Liquidators appointed/perform any duties 23/05/2008
(1 page)
15 May 2007Return made up to 03/05/07; full list of members (2 pages)
15 May 2007Return made up to 03/05/07; full list of members (2 pages)
1 June 2006Memorandum and Articles of Association (8 pages)
1 June 2006Memorandum and Articles of Association (8 pages)
25 May 2006Company name changed earthtarget LIMITED\certificate issued on 25/05/06 (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New director appointed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Registered office changed on 25/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 May 2006Company name changed earthtarget LIMITED\certificate issued on 25/05/06 (2 pages)
25 May 2006New director appointed (1 page)
25 May 2006Registered office changed on 25/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 May 2006Director resigned (1 page)
3 May 2006Incorporation (17 pages)
3 May 2006Incorporation (17 pages)