Glasgow
G2 2LB
Scotland
Director Name | Mrs Hamida Sattar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr Rajinder Singh Bajwe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Arisaig Drive Bearsden Glasgow Lanarkshire G61 2PD Scotland |
Director Name | Mr Jusvinder Singh |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 247 Westminster Street Glasgow G4 9EE Scotland |
Director Name | Mr Abdul Sattar |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 West George Street Glasgow G2 2LB Scotland |
Secretary Name | Mr Rajinder Singh Bajwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Arisaig Drive Bearsden Glasgow Lanarkshire G61 2PD Scotland |
Director Name | Cammy Darar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 19 Mosswater Wynd Smithstone Cumbernauld Lanarkshire G68 9JU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | cafeindiaglasgow.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5525115 |
Telephone region | Glasgow |
Registered Address | Third Floor Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
51 at £1 | Abdul Sattar 51.00% Ordinary |
---|---|
49 at £1 | Hamida Sattar 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146,294 |
Cash | £1,196 |
Current Liabilities | £96,264 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 29 January 2023 (overdue) |
12 June 2017 | Delivered on: 13 June 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: 8 glasgow road, uddingston, glasgow, G71 7AS being the subjects registered in the land register of scotland under title number LAN127049. Outstanding |
---|---|
8 June 2017 | Delivered on: 9 June 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
22 May 2017 | Delivered on: 30 May 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
15 July 2010 | Delivered on: 17 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 and 10 glasgow road uddingston LAN127049. Outstanding |
27 May 2010 | Delivered on: 9 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
26 July 2006 | Delivered on: 31 July 2006 Satisfied on: 2 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 July 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Termination of appointment of Abdul Sattar as a director on 11 January 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 October 2019 | Appointment of Mrs Hamida Sattar as a director on 1 October 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 August 2018 | Second filing of the annual return made up to 2 June 2016 (23 pages) |
6 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 June 2017 | Registration of charge SC3033100006, created on 12 June 2017 (17 pages) |
9 June 2017 | Registration of charge SC3033100005, created on 8 June 2017 (9 pages) |
9 June 2017 | Registration of charge SC3033100005, created on 8 June 2017 (9 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
30 May 2017 | Registration of charge SC3033100004, created on 22 May 2017 (43 pages) |
30 May 2017 | Registration of charge SC3033100004, created on 22 May 2017 (43 pages) |
27 May 2017 | Satisfaction of charge 3 in full (4 pages) |
27 May 2017 | Satisfaction of charge 3 in full (4 pages) |
21 April 2017 | Satisfaction of charge 2 in full (4 pages) |
21 April 2017 | Satisfaction of charge 2 in full (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Annual return made up to 2 June 2014 Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 2 June 2014 Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 2 June 2014 Statement of capital on 2014-09-01
|
28 August 2014 | Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 28 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 28 August 2014 (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 10 January 2014 (2 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
28 December 2012 | Registered office address changed from Redstones Hotel 8-10 Glasgow Road Uddingston Glasgow G71 7AS on 28 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from Redstones Hotel 8-10 Glasgow Road Uddingston Glasgow G71 7AS on 28 December 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Registered office address changed from 29 Albion Street Merchant City Glasgow G1 1NY on 18 August 2011 (2 pages) |
18 August 2011 | Registered office address changed from 29 Albion Street Merchant City Glasgow G1 1NY on 18 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
8 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
8 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
12 January 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
12 January 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 June 2010 | Secretary's details changed for Hamida Sattar on 1 June 2010 (3 pages) |
14 June 2010 | Director's details changed for Abdul Sattar on 1 June 2010 (3 pages) |
14 June 2010 | Secretary's details changed for Hamida Sattar on 1 June 2010 (3 pages) |
14 June 2010 | Secretary's details changed for Hamida Sattar on 1 June 2010 (3 pages) |
14 June 2010 | Director's details changed for Abdul Sattar on 1 June 2010 (3 pages) |
14 June 2010 | Director's details changed for Abdul Sattar on 1 June 2010 (3 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (14 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
2 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Company name changed cafe india (glasgow) LIMITED\certificate issued on 28/05/10
|
28 May 2010 | Company name changed cafe india (glasgow) LIMITED\certificate issued on 28/05/10
|
28 May 2010 | Resolutions
|
19 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
4 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
28 January 2009 | Return made up to 02/06/08; full list of members (5 pages) |
28 January 2009 | Return made up to 02/06/08; full list of members (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
31 July 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page) |
10 July 2006 | Ad 02/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | Ad 02/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
2 June 2006 | Incorporation (16 pages) |
2 June 2006 | Incorporation (16 pages) |