Perceton
Irvine
Ayrshire
KA11 2EU
Scotland
Secretary Name | Harminder Kaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2006(same day as company formation) |
Role | Self Employed Restaurant Owner |
Correspondence Address | 6 Parkdale Grove Parkhouse Glasgow Renfrewshire G53 7ZL Scotland |
Director Name | Mrs Amandeep Kaur Basra |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Mrs Harminder Kaur |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(12 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Mr Sukhdave Singh Basra |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Area Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Macara Drive Irvine Ayrshire KA12 0LH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 June 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Arran House 15d Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Inderjit Singh 33.33% Ordinary |
---|---|
1 at £1 | Mr Sukhdave Singh Basra 33.33% Ordinary |
1 at £1 | Mrs Harminder Kaur 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,377 |
Cash | £28,683 |
Current Liabilities | £50,249 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
16 July 2013 | Delivered on: 6 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
17 March 2023 | Registered office address changed from "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 17 March 2023 (1 page) |
17 March 2023 | Registered office address changed from Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 17 March 2023 (1 page) |
10 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
9 September 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 June 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
27 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
26 June 2018 | Appointment of Mrs Harminder Kaur as a director on 26 June 2018 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
21 December 2016 | Appointment of Mrs Amandeep Kaur Basra as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Sukhdave Singh Basra as a director on 21 December 2016 (1 page) |
21 December 2016 | Appointment of Mrs Amandeep Kaur Basra as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Sukhdave Singh Basra as a director on 21 December 2016 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 August 2013 | Registration of charge 3034250001 (12 pages) |
6 August 2013 | Registration of charge 3034250001 (12 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
26 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 June 2009 | Return made up to 06/06/09; no change of members (6 pages) |
26 June 2009 | Return made up to 06/06/09; no change of members (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2009 | Secretary's change of particulars / harminder kaur / 06/06/2008 (1 page) |
9 March 2009 | Return made up to 06/06/08; no change of members (6 pages) |
9 March 2009 | Secretary's change of particulars / harminder kaur / 06/06/2008 (1 page) |
9 March 2009 | Return made up to 06/06/08; no change of members (6 pages) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 July 2007 | Return made up to 06/06/07; full list of members (7 pages) |
11 July 2007 | Return made up to 06/06/07; full list of members (7 pages) |
20 July 2006 | Ad 06/06/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 July 2006 | Ad 06/06/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
6 June 2006 | Incorporation (16 pages) |
6 June 2006 | Incorporation (16 pages) |