Company NameH.I.S. Enterprises Limited
Company StatusActive
Company NumberSC303425
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Inderjit Singh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 The Grange
Perceton
Irvine
Ayrshire
KA11 2EU
Scotland
Secretary NameHarminder Kaur
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleSelf Employed Restaurant Owner
Correspondence Address6 Parkdale Grove
Parkhouse
Glasgow
Renfrewshire
G53 7ZL
Scotland
Director NameMrs Amandeep Kaur Basra
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Riversleigh" 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMrs Harminder Kaur
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(12 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address"Riversleigh" 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameMr Sukhdave Singh Basra
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleArea Manager
Country of ResidenceScotland
Correspondence Address22 Macara Drive
Irvine
Ayrshire
KA12 0LH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressArran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Inderjit Singh
33.33%
Ordinary
1 at £1Mr Sukhdave Singh Basra
33.33%
Ordinary
1 at £1Mrs Harminder Kaur
33.33%
Ordinary

Financials

Year2014
Net Worth£23,377
Cash£28,683
Current Liabilities£50,249

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

16 July 2013Delivered on: 6 August 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
17 March 2023Registered 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 2023Registered 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 2022Compulsory strike-off action has been discontinued (1 page)
9 September 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
9 September 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
17 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
27 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
26 June 2018Appointment of Mrs Harminder Kaur as a director on 26 June 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
21 December 2016Appointment of Mrs Amandeep Kaur Basra as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Sukhdave Singh Basra as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mrs Amandeep Kaur Basra as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Sukhdave Singh Basra as a director on 21 December 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(5 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(5 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(5 pages)
30 June 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 3
(3 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(5 pages)
30 June 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 3
(3 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 August 2013Registration of charge 3034250001 (12 pages)
6 August 2013Registration of charge 3034250001 (12 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
26 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 June 2009Return made up to 06/06/09; no change of members (6 pages)
26 June 2009Return made up to 06/06/09; no change of members (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
9 March 2009Secretary's change of particulars / harminder kaur / 06/06/2008 (1 page)
9 March 2009Return made up to 06/06/08; no change of members (6 pages)
9 March 2009Secretary's change of particulars / harminder kaur / 06/06/2008 (1 page)
9 March 2009Return made up to 06/06/08; no change of members (6 pages)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007Return made up to 06/06/07; full list of members (7 pages)
11 July 2007Return made up to 06/06/07; full list of members (7 pages)
20 July 2006Ad 06/06/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 July 2006Ad 06/06/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Registered 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 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Registered 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 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
6 June 2006Incorporation (16 pages)
6 June 2006Incorporation (16 pages)