Glasgow
Lanarkshire
G2 7DA
Scotland
Director Name | Mr Peter Tsim |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 July 2012) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 26 Springkell Drive Glasgow Lanarkshire G41 4EZ Scotland |
Director Name | Mr Vincent Alfonso Valentini |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Castleton Crescent Glasgow G77 5JX Scotland |
Secretary Name | Mr Mark Tsang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 July 2012) |
Role | Company Director |
Correspondence Address | 173 Terregles Avenue Glasgow G41 4RS Scotland |
Director Name | Mr Mark Tsang |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 173 Terregles Avenue Glasgow G41 4RS Scotland |
Director Name | Mr Harminder Singh Shergill |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14a Switchback Road Bearsden Glasgow G61 1AB Scotland |
Director Name | Mr Malkeet Singh |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dumbreck Road Glasgow G41 5LJ Scotland |
Director Name | Mr Sanjay Majhu |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Crow Road Glasgow G11 7RT Scotland |
Director Name | Mr Jit Singh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2018) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland |
Director Name | Mr Satnam Singh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 November 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2018) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street Glasgow Lanarkshire G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
150 at £1 | Malkeet Singh 50.00% Ordinary |
---|---|
75 at £1 | Harminder Shergill 25.00% Ordinary |
75 at £1 | Sanjay Majhu 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,023 |
Current Liabilities | £193,789 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 December 2008 | Delivered 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 |
---|
4 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2020 | Court order for early dissolution in a winding-up by the court (4 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Registered 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 2018 | Appointment of Mr Dileep Singh as a director on 18 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Satnam Singh as a director on 18 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Jit Singh as a director on 17 January 2018 (1 page) |
10 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
23 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
28 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Malkeet Singh as a person with significant control on 20 June 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Malkeet Singh as a person with significant control on 20 June 2017 (2 pages) |
20 May 2017 | Satisfaction of charge 1 in full (4 pages) |
20 May 2017 | Satisfaction of charge 1 in full (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 November 2016 | Appointment of Mr Satnam Singh as a director on 21 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Malkeet Singh as a director on 21 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Satnam Singh as a director on 21 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Malkeet Singh as a director on 21 November 2016 (1 page) |
22 September 2016 | Appointment of Mr Jit Singh as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Jit Singh as a director on 22 September 2016 (2 pages) |
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
15 April 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 August 2015 | Termination of appointment of Harminder Singh Shergill as a director on 3 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Harminder Singh Shergill as a director on 3 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Harminder Singh Shergill as a director on 3 August 2015 (1 page) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 October 2014 | Termination of appointment of Sanjay Majhu as a director on 23 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Sanjay Majhu as a director on 23 October 2014 (1 page) |
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
21 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
21 February 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
12 February 2014 | Appointment of Mr Sanjay Majhu as a director (2 pages) |
12 February 2014 | Appointment of Mr Sanjay Majhu as a director (2 pages) |
31 January 2014 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 9 Royal Crescent Glasgow G3 7SP on 31 January 2014 (1 page) |
31 January 2014 | Termination of appointment of Vincent Valentini as a director (1 page) |
31 January 2014 | Appointment of Mr Harminder Singh Shergill as a director (2 pages) |
31 January 2014 | Termination of appointment of Vincent Valentini as a director (1 page) |
31 January 2014 | Appointment of Mr Malkeet Singh as a director (2 pages) |
31 January 2014 | Appointment of Mr Malkeet Singh as a director (2 pages) |
31 January 2014 | Appointment of Mr Harminder Singh Shergill as a director (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Termination of appointment of Mark Tsang as a secretary (1 page) |
17 July 2012 | Termination of appointment of Peter Tsim as a director (1 page) |
17 July 2012 | Termination of appointment of Peter Tsim as a director (1 page) |
17 July 2012 | Termination of appointment of Mark Tsang as a secretary (1 page) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Peter Tsim on 20 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Mark Tsang on 20 June 2011 (1 page) |
28 June 2011 | Secretary's details changed for Mark Tsang on 20 June 2011 (1 page) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Peter Tsim on 20 June 2011 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (15 pages) |
16 July 2010 | Termination of appointment of Mark Tsang as a director (2 pages) |
16 July 2010 | Termination of appointment of Mark Tsang as a director (2 pages) |
16 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (15 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 11-12 newton terrace glasgow G3 7PJ (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 11-12 newton terrace glasgow G3 7PJ (1 page) |
20 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
16 January 2009 | Director appointed mark tsang (2 pages) |
16 January 2009 | Director appointed mark tsang (2 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 229 fenwick road giffnock glasgow G46 6JQ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 229 fenwick road giffnock glasgow G46 6JQ (1 page) |
27 November 2008 | Ad 11/07/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
27 November 2008 | Ad 11/07/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
20 November 2008 | Return made up to 20/06/08; full list of members (6 pages) |
20 November 2008 | Return made up to 20/06/08; full list of members (6 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | Company name changed coastbanner LIMITED\certificate issued on 31/08/07 (2 pages) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Company name changed coastbanner LIMITED\certificate issued on 31/08/07 (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
20 June 2007 | Incorporation (17 pages) |
20 June 2007 | Incorporation (17 pages) |