Company NameFujimama Limited
Company StatusDissolved
Company NumberSC325803
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 9 months ago)
Dissolution Date4 March 2021 (3 years ago)
Previous NameCoastbanner Limited

Business Activity

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

Directors

Director NameMr Dileep Singh
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 04 March 2021)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressC/O Leonard Curtis Recovery Limited 4th Floor, 58
Glasgow
Lanarkshire
G2 7DA
Scotland
Director NameMr Peter Tsim
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 July 2012)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address26 Springkell Drive
Glasgow
Lanarkshire
G41 4EZ
Scotland
Director NameMr Vincent Alfonso Valentini
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Castleton Crescent
Glasgow
G77 5JX
Scotland
Secretary NameMr Mark Tsang
NationalityBritish
StatusResigned
Appointed22 August 2007(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 July 2012)
RoleCompany Director
Correspondence Address173 Terregles Avenue
Glasgow
G41 4RS
Scotland
Director NameMr Mark Tsang
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address173 Terregles Avenue
Glasgow
G41 4RS
Scotland
Director NameMr Harminder Singh Shergill
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14a Switchback Road
Bearsden
Glasgow
G61 1AB
Scotland
Director NameMr Malkeet Singh
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dumbreck Road
Glasgow
G41 5LJ
Scotland
Director NameMr Sanjay Majhu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(6 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Crow Road
Glasgow
G11 7RT
Scotland
Director NameMr Jit Singh
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2018)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address3 Dava Street
Broomloan Road
Glasgow
G51 2JA
Scotland
Director NameMr Satnam Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed21 November 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2018)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address3 Dava Street
Broomloan Road
Glasgow
G51 2JA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Leonard Curtis Recovery Limited
4th Floor, 58 Waterloo Street
Glasgow
Lanarkshire
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

150 at £1Malkeet Singh
50.00%
Ordinary
75 at £1Harminder Shergill
25.00%
Ordinary
75 at £1Sanjay Majhu
25.00%
Ordinary

Financials

Year2014
Net Worth-£80,023
Current Liabilities£193,789

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 December 2008Delivered on: 12 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 March 2021Final Gazette dissolved following liquidation (1 page)
4 December 2020Court order for early dissolution in a winding-up by the court (4 pages)
9 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-08
(1 page)
9 March 2018Registered office address changed from 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland to C/O Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street Glasgow Lanarkshire G2 7DA on 9 March 2018 (2 pages)
18 January 2018Appointment of Mr Dileep Singh as a director on 18 January 2018 (2 pages)
18 January 2018Termination of appointment of Satnam Singh as a director on 18 January 2018 (1 page)
17 January 2018Termination of appointment of Jit Singh as a director on 17 January 2018 (1 page)
10 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
23 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
23 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 July 2017Notification of Malkeet Singh as a person with significant control on 20 June 2017 (2 pages)
28 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 July 2017Notification of Malkeet Singh as a person with significant control on 20 June 2017 (2 pages)
20 May 2017Satisfaction of charge 1 in full (4 pages)
20 May 2017Satisfaction of charge 1 in full (4 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 November 2016Appointment of Mr Satnam Singh as a director on 21 November 2016 (2 pages)
22 November 2016Termination of appointment of Malkeet Singh as a director on 21 November 2016 (1 page)
22 November 2016Appointment of Mr Satnam Singh as a director on 21 November 2016 (2 pages)
22 November 2016Termination of appointment of Malkeet Singh as a director on 21 November 2016 (1 page)
22 September 2016Appointment of Mr Jit Singh as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr Jit Singh as a director on 22 September 2016 (2 pages)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 300
(6 pages)
29 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 300
(6 pages)
15 April 2016Registered office address changed from 23 Crow Road Glasgow G11 7RT to 3 Dava Street Broomloan Road Glasgow G51 2JA on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 23 Crow Road Glasgow G11 7RT to 3 Dava Street Broomloan Road Glasgow G51 2JA on 15 April 2016 (1 page)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 August 2015Termination of appointment of Harminder Singh Shergill as a director on 3 August 2015 (1 page)
10 August 2015Termination of appointment of Harminder Singh Shergill as a director on 3 August 2015 (1 page)
10 August 2015Termination of appointment of Harminder Singh Shergill as a director on 3 August 2015 (1 page)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(4 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Termination of appointment of Sanjay Majhu as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Sanjay Majhu as a director on 23 October 2014 (1 page)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 300
(6 pages)
15 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 300
(6 pages)
21 February 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
21 February 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
12 February 2014Appointment of Mr Sanjay Majhu as a director (2 pages)
12 February 2014Appointment of Mr Sanjay Majhu as a director (2 pages)
31 January 2014Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 31 January 2014 (1 page)
31 January 2014Termination of appointment of Vincent Valentini as a director (1 page)
31 January 2014Appointment of Mr Harminder Singh Shergill as a director (2 pages)
31 January 2014Termination of appointment of Vincent Valentini as a director (1 page)
31 January 2014Appointment of Mr Malkeet Singh as a director (2 pages)
31 January 2014Appointment of Mr Malkeet Singh as a director (2 pages)
31 January 2014Appointment of Mr Harminder Singh Shergill as a director (2 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Termination of appointment of Mark Tsang as a secretary (1 page)
17 July 2012Termination of appointment of Peter Tsim as a director (1 page)
17 July 2012Termination of appointment of Peter Tsim as a director (1 page)
17 July 2012Termination of appointment of Mark Tsang as a secretary (1 page)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Peter Tsim on 20 June 2011 (2 pages)
28 June 2011Secretary's details changed for Mark Tsang on 20 June 2011 (1 page)
28 June 2011Secretary's details changed for Mark Tsang on 20 June 2011 (1 page)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
28 June 2011Director's details changed for Peter Tsim on 20 June 2011 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
16 July 2010Termination of appointment of Mark Tsang as a director (2 pages)
16 July 2010Termination of appointment of Mark Tsang as a director (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
20 August 2009Registered office changed on 20/08/2009 from 11-12 newton terrace glasgow G3 7PJ (1 page)
20 August 2009Registered office changed on 20/08/2009 from 11-12 newton terrace glasgow G3 7PJ (1 page)
20 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 July 2009Return made up to 20/06/09; full list of members (4 pages)
16 July 2009Return made up to 20/06/09; full list of members (4 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
16 January 2009Director appointed mark tsang (2 pages)
16 January 2009Director appointed mark tsang (2 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 December 2008Registered office changed on 11/12/2008 from 229 fenwick road giffnock glasgow G46 6JQ (1 page)
11 December 2008Registered office changed on 11/12/2008 from 229 fenwick road giffnock glasgow G46 6JQ (1 page)
27 November 2008Ad 11/07/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
27 November 2008Ad 11/07/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
20 November 2008Return made up to 20/06/08; full list of members (6 pages)
20 November 2008Return made up to 20/06/08; full list of members (6 pages)
31 August 2007Registered office changed on 31/08/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007Registered office changed on 31/08/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007Company name changed coastbanner LIMITED\certificate issued on 31/08/07 (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Company name changed coastbanner LIMITED\certificate issued on 31/08/07 (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
20 June 2007Incorporation (17 pages)
20 June 2007Incorporation (17 pages)