High Street
Cowdenbeath
Fife
KY4 9QQ
Scotland
Director Name | Mr Kulbinder Singh |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 week, 2 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Dochart Avenue Renfrew Renfrewshire PA4 0XD Scotland |
Secretary Name | Jagdeep Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 week, 2 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 June 2006) |
Role | Secretary |
Correspondence Address | 23 Hallidale Crescent Renfrew Renfrewshire PA4 0YA Scotland |
Secretary Name | Mr Kulbinder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 9 Dochart Avenue Renfrew Renfrewshire PA4 0XD Scotland |
Director Name | Mr Ram Prasad Bagale |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 20 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shimla Place Restaurant Central Park Cowdenbeath Fife KY4 9QQ Scotland |
Director Name | Aft Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Secretary Name | A F T Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW Scotland |
Website | shimlapalace-cowdenbeath.co.uk |
---|---|
Telephone | 01383 511101 |
Telephone region | Dunfermline |
Registered Address | Shimla Place Restaurant Central Park Cowdenbeath Fife KY4 9QQ Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Cowdenbeath |
1 at £50k | Meera Devi Bhandari 50.00% Ordinary |
---|---|
1 at £50k | Ram Prasad Bagale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,057 |
Cash | £11,323 |
Current Liabilities | £10,729 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
8 June 2011 | Delivered on: 25 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as shimla palace (formerly known as park bar) central park cowdenbeath ffe 12836. Outstanding |
---|---|
11 May 2011 | Delivered on: 20 May 2011 Satisfied on: 3 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2018 | Voluntary strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (3 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Ram Prasad Bagale as a director on 1 February 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Termination of appointment of Ram Prasad Bagale as a director on 1 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 January 2015 | Appointment of Mr Ram Prasad Bagale as a director on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Ram Prasad Bagale as a director on 20 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
15 June 2014 | Director's details changed for Mrs Meera Devi Bhandari on 1 February 2014 (2 pages) |
15 June 2014 | Director's details changed for Mrs Meera Devi Bhandari on 1 February 2014 (2 pages) |
15 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Director's details changed for Mrs Meera Devi Bhandari on 1 February 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Satisfaction of charge 1 in full (1 page) |
3 May 2013 | Satisfaction of charge 1 in full (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Meera Devi Bhandari on 1 April 2010 (2 pages) |
2 June 2011 | Director's details changed for Meera Devi Bhandari on 1 April 2010 (2 pages) |
2 June 2011 | Director's details changed for Meera Devi Bhandari on 1 April 2010 (2 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 February 2011 | Amended accounts made up to 31 May 2009 (6 pages) |
23 February 2011 | Amended accounts made up to 31 May 2009 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
29 July 2010 | Termination of appointment of Kulbinder Singh as a secretary (1 page) |
29 July 2010 | Termination of appointment of Kulbinder Singh as a secretary (1 page) |
6 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (13 pages) |
6 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (13 pages) |
2 July 2010 | Director's details changed for Meera Devi Bhandari on 1 May 2010 (5 pages) |
2 July 2010 | Director's details changed for Meera Devi Bhandari on 1 May 2010 (5 pages) |
2 July 2010 | Director's details changed for Meera Devi Bhandari on 1 May 2010 (5 pages) |
24 June 2010 | Annual return made up to 23 May 2009 with a full list of shareholders (14 pages) |
24 June 2010 | Annual return made up to 23 May 2009 with a full list of shareholders (14 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from acorn house 49 hydepark street glasgow G3 8BW (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from acorn house 49 hydepark street glasgow G3 8BW (1 page) |
5 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
23 May 2006 | Incorporation (17 pages) |
23 May 2006 | Incorporation (17 pages) |