Company NameShalimar Cuisine (Scotland) Ltd.
Company StatusDissolved
Company NumberSC329284
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Secretary NameBaldev Kaur
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleSecretary
Correspondence Address26 Blenheim Avenue
Stepps
Glasgow
G33 6DP
Scotland
Director NameMr Nirmal Singh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(8 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 11 July 2017)
RoleRestuarateur
Country of ResidenceScotland
Correspondence Address26 Blenheim Avenue
Stepps
Glasgow
G33 6DP
Scotland
Director NameMrs Harbhajan Kaur Kaur
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Blenheim Avenue
Stepps
Lanarkshire
G33 6DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Victoria Place
Airdrie
Lanarkshire
ML6 9BU
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Nirmal Singh
40.00%
Ordinary
1 at £1Baldev Kaur
20.00%
Ordinary
1 at £1Harbhajan Kaur
20.00%
Ordinary
1 at £1Satinder Kaur
20.00%
Ordinary

Financials

Year2014
Net Worth-£49,984
Cash£300
Current Liabilities£72,852

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
19 April 2017Application to strike the company off the register (3 pages)
19 October 2016Order of court - restore and wind up (1 page)
19 October 2016Order of court - restore and wind up (1 page)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 5
(4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 5
(4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
22 May 2009Capitals not rolled up (2 pages)
22 May 2009Capitals not rolled up (2 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 February 2009Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
23 February 2009Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
3 October 2008Return made up to 15/08/08; full list of members (3 pages)
3 October 2008Return made up to 15/08/08; full list of members (3 pages)
29 April 2008Appointment terminated director harbhajan kaur (1 page)
29 April 2008Appointment terminated director harbhajan kaur (1 page)
28 April 2008Director appointed mr nirmal singh (1 page)
28 April 2008Director appointed mr nirmal singh (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2007Director resigned (1 page)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
15 August 2007Incorporation (17 pages)
15 August 2007Incorporation (17 pages)