Company NameSattar Leisure Limited
DirectorHamida Sattar
Company StatusLiquidation
Company NumberSC303310
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Previous NameCafe India (Glasgow) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Hamida Sattar
NationalityBritish
StatusCurrent
Appointed15 December 2006(6 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameMrs Hamida Sattar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Rajinder Singh Bajwe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Arisaig Drive
Bearsden
Glasgow
Lanarkshire
G61 2PD
Scotland
Director NameMr Jusvinder Singh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address247 Westminster Street
Glasgow
G4 9EE
Scotland
Director NameMr Abdul Sattar
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMr Rajinder Singh Bajwe
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Arisaig Drive
Bearsden
Glasgow
Lanarkshire
G61 2PD
Scotland
Director NameCammy Darar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(8 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 October 2007)
RoleCompany Director
Correspondence Address19 Mosswater Wynd
Smithstone
Cumbernauld
Lanarkshire
G68 9JU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecafeindiaglasgow.com
Email address[email protected]
Telephone0141 5525115
Telephone regionGlasgow

Location

Registered AddressThird Floor Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Abdul Sattar
51.00%
Ordinary
49 at £1Hamida Sattar
49.00%
Ordinary

Financials

Year2014
Net Worth-£146,294
Cash£1,196
Current Liabilities£96,264

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 January 2022 (2 years, 3 months ago)
Next Return Due29 January 2023 (overdue)

Charges

12 June 2017Delivered 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 2017Delivered on: 9 June 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
22 May 2017Delivered on: 30 May 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
15 July 2010Delivered 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 2010Delivered 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 2006Delivered 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

Filing History

6 July 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Abdul Sattar as a director on 11 January 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 October 2019Appointment of Mrs Hamida Sattar as a director on 1 October 2019 (2 pages)
31 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
17 August 2018Second filing of the annual return made up to 2 June 2016 (23 pages)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 June 2017Registration of charge SC3033100006, created on 12 June 2017 (17 pages)
9 June 2017Registration of charge SC3033100005, created on 8 June 2017 (9 pages)
9 June 2017Registration of charge SC3033100005, created on 8 June 2017 (9 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
30 May 2017Registration of charge SC3033100004, created on 22 May 2017 (43 pages)
30 May 2017Registration of charge SC3033100004, created on 22 May 2017 (43 pages)
27 May 2017Satisfaction of charge 3 in full (4 pages)
27 May 2017Satisfaction of charge 3 in full (4 pages)
21 April 2017Satisfaction of charge 2 in full (4 pages)
21 April 2017Satisfaction of charge 2 in full (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 17/08/2018
(3 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 2 June 2014
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 2 June 2014
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 2 June 2014
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
28 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS on 10 January 2014 (2 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
28 December 2012Registered office address changed from Redstones Hotel 8-10 Glasgow Road Uddingston Glasgow G71 7AS on 28 December 2012 (2 pages)
28 December 2012Registered office address changed from Redstones Hotel 8-10 Glasgow Road Uddingston Glasgow G71 7AS on 28 December 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Registered office address changed from 29 Albion Street Merchant City Glasgow G1 1NY on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from 29 Albion Street Merchant City Glasgow G1 1NY on 18 August 2011 (2 pages)
8 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 2 June 2011 with a full list of shareholders (14 pages)
12 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
12 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 June 2010Secretary's details changed for Hamida Sattar on 1 June 2010 (3 pages)
14 June 2010Director's details changed for Abdul Sattar on 1 June 2010 (3 pages)
14 June 2010Secretary's details changed for Hamida Sattar on 1 June 2010 (3 pages)
14 June 2010Secretary's details changed for Hamida Sattar on 1 June 2010 (3 pages)
14 June 2010Director's details changed for Abdul Sattar on 1 June 2010 (3 pages)
14 June 2010Director's details changed for Abdul Sattar on 1 June 2010 (3 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (14 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
2 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
28 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
28 May 2010Company name changed cafe india (glasgow) LIMITED\certificate issued on 28/05/10
  • CONNOT ‐
(3 pages)
28 May 2010Company name changed cafe india (glasgow) LIMITED\certificate issued on 28/05/10
  • CONNOT ‐
(3 pages)
28 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
19 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 June 2009Return made up to 02/06/09; full list of members (3 pages)
28 January 2009Return made up to 02/06/08; full list of members (5 pages)
28 January 2009Return made up to 02/06/08; full list of members (5 pages)
27 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
28 June 2007Return made up to 02/06/07; full list of members (3 pages)
28 June 2007Return made up to 02/06/07; full list of members (3 pages)
15 March 2007New director appointed (1 page)
15 March 2007Registered office changed on 15/03/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Registered office changed on 15/03/07 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
31 July 2006Partic of mort/charge * (3 pages)
31 July 2006Partic of mort/charge * (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (1 page)
10 July 2006Registered office changed on 10/07/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: silverwells house 114 cadzow street hamilton ML3 6HP (1 page)
10 July 2006Ad 02/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006Ad 02/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
2 June 2006Incorporation (16 pages)
2 June 2006Incorporation (16 pages)