Company NamePenicuik Clippers Ltd.
DirectorMoin Uddin
Company StatusLiquidation
Company NumberSC320982
CategoryPrivate Limited Company
Incorporation Date13 April 2007(16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Alastair Gerrard Badenoch
NationalityBritish
StatusCurrent
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Caiystane Terrace
Edinburgh
EH10 6SU
Scotland
Director NameMr Moin Uddin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBangladeshi
StatusCurrent
Appointed01 January 2015(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMatin Khan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleRestaurateur
Correspondence Address11 Lower Valleyfield View
Penicuik
Midlothian
EH26 8NT
Scotland
Director NameMohammed Liton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(11 months, 4 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 31 March 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address20 East Craigs Wynd
Edinburgh
Lothian
EH12 8HJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,192
Cash£211
Current Liabilities£217,524

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Next Accounts Due31 January 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due27 April 2017 (overdue)

Filing History

13 August 2015Satisfaction of charge 1 in full (1 page)
13 August 2015Satisfaction of charge 1 in full (1 page)
24 July 2015Registered office address changed from 26 High Street Penicuik EH26 8HW to 25 Bothwell Street Glasgow G2 6NL on 24 July 2015 (2 pages)
24 July 2015Notice of winding up order (1 page)
24 July 2015Notice of winding up order (1 page)
24 July 2015Court order notice of winding up (1 page)
24 July 2015Court order notice of winding up (1 page)
24 July 2015Registered office address changed from 26 High Street Penicuik EH26 8HW to 25 Bothwell Street Glasgow G2 6NL on 24 July 2015 (2 pages)
27 June 2015Appointment of Mr Moin Uddin as a director on 1 January 2015 (2 pages)
27 June 2015Appointment of Mr Moin Uddin as a director on 1 January 2015 (2 pages)
27 June 2015Termination of appointment of Mohammed Liton as a director on 31 March 2015 (1 page)
27 June 2015Termination of appointment of Mohammed Liton as a director on 31 March 2015 (1 page)
27 June 2015Appointment of Mr Moin Uddin as a director on 1 January 2015 (2 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
4 March 2015Satisfaction of charge 2 in full (4 pages)
4 March 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 August 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 August 2009Return made up to 13/04/09; full list of members (10 pages)
27 August 2009Return made up to 13/04/09; full list of members (10 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 June 2008Return made up to 13/04/08; full list of members (6 pages)
11 June 2008Return made up to 13/04/08; full list of members (6 pages)
27 May 2008Appointment terminated director matin khan (1 page)
27 May 2008Appointment terminated director matin khan (1 page)
27 May 2008Director appointed mohammed liton (2 pages)
27 May 2008Director appointed mohammed liton (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
13 April 2007Incorporation (15 pages)
13 April 2007Incorporation (15 pages)