Company NamePaisley Multan Limited
DirectorDaveena Kandola
Company StatusActive
Company NumberSC333472
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Daveena Kandola
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Baronscourt Road
Paisley
PA1 2TW
Scotland
Director NameBalvinder Kaur
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNorfolk House
11 Baronscourt Road
Paisley
PA1 2TW
Scotland
Secretary NameMalkit Singh
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 McKay Place
East Kilbride
Lanarkshire
G74 4SP
Scotland
Director NameSurjit Singh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/1 1 Woodlands Drive
Glasgow
G4 9EQ
Scotland
Director NameMr Harjinder Singh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/1 1 Woodland Drive
Glasgow
G4 5EQ
Scotland
Director NameMrs Baljit Kaur
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Blair Road
Crossford
Lanark
ML8 5RF
Scotland

Location

Registered Address6 Blair Road
Crossford
Carluke
ML8 5RF
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
31 October 2023Registered office address changed from 5 George Street Paisley PA1 2JB Scotland to 6 Blair Road Crossford Carluke ML8 5RF on 31 October 2023 (1 page)
11 July 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 March 2023Cessation of Baljit Kaur as a person with significant control on 21 March 2023 (1 page)
21 March 2023Notification of Daveena Kandola as a person with significant control on 21 March 2023 (2 pages)
4 October 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
16 July 2021Registered office address changed from 6 Blair Road Crossford Lanark ML8 5RF to 5 George Street Paisley PA1 2JB on 16 July 2021 (1 page)
14 July 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
15 May 2020Termination of appointment of Baljit Kaur as a director on 11 May 2020 (1 page)
15 May 2020Appointment of Ms Daveena Kandola as a director on 11 May 2020 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
7 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
4 October 2017Total exemption small company accounts made up to 30 November 2016 (2 pages)
4 October 2017Total exemption small company accounts made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
22 February 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500
(3 pages)
22 February 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
9 November 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
2 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
(3 pages)
2 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
(3 pages)
2 March 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500
(3 pages)
27 February 2015Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(3 pages)
27 February 2015Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(3 pages)
27 February 2015Annual return made up to 6 November 2012 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(3 pages)
27 February 2015Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(3 pages)
27 February 2015Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(3 pages)
27 February 2015Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(3 pages)
27 February 2015Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(3 pages)
27 February 2015Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(3 pages)
27 February 2015Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 500
(3 pages)
26 November 2014Total exemption small company accounts made up to 30 November 2009 (1 page)
26 November 2014Total exemption small company accounts made up to 30 November 2010 (1 page)
26 November 2014Total exemption small company accounts made up to 30 November 2012 (1 page)
26 November 2014Order of court - restore and wind up (1 page)
26 November 2014Total exemption small company accounts made up to 30 November 2010 (1 page)
26 November 2014Total exemption small company accounts made up to 30 November 2009 (1 page)
26 November 2014Order of court - restore and wind up (1 page)
26 November 2014Total exemption small company accounts made up to 30 November 2012 (1 page)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (1 page)
26 November 2014Total exemption small company accounts made up to 30 November 2011 (1 page)
26 November 2014Total exemption small company accounts made up to 30 November 2013 (1 page)
26 November 2014Total exemption small company accounts made up to 30 November 2011 (1 page)
2 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2014First Gazette notice for voluntary strike-off (1 page)
10 January 2014First Gazette notice for voluntary strike-off (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013Compulsory strike-off action has been suspended (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012Compulsory strike-off action has been suspended (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Termination of appointment of Surjit Singh as a director (1 page)
1 December 2011Appointment of Mrs Baljit Kaur as a director (2 pages)
1 December 2011Termination of appointment of Harjinder Singh as a director (1 page)
1 December 2011Termination of appointment of Harjinder Singh as a director (1 page)
1 December 2011Termination of appointment of Surjit Singh as a director (1 page)
1 December 2011Appointment of Mrs Baljit Kaur as a director (2 pages)
1 December 2011Termination of appointment of Malkit Singh as a secretary (1 page)
1 December 2011Termination of appointment of Malkit Singh as a secretary (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 500
(5 pages)
1 February 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 500
(5 pages)
1 February 2011Annual return made up to 6 November 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 500
(5 pages)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Director's details changed for Surjit Singh on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Surjit Singh on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Harjinder Singh on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Harjinder Singh on 2 October 2009 (2 pages)
1 June 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Surjit Singh on 2 October 2009 (2 pages)
1 June 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Harjinder Singh on 2 October 2009 (2 pages)
2 April 2010First Gazette notice for compulsory strike-off (1 page)
2 April 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
31 December 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
19 March 2009Director appointed harjinder singh (2 pages)
19 March 2009Director appointed harjinder singh (2 pages)
16 January 2009Director appointed surjit singh (1 page)
16 January 2009Appointment terminated director balvinder kaur (1 page)
16 January 2009Appointment terminated director balvinder kaur (1 page)
16 January 2009Director appointed surjit singh (1 page)
14 January 2009Return made up to 06/11/08; full list of members (3 pages)
14 January 2009Return made up to 06/11/08; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
19 November 2007Memorandum and Articles of Association (12 pages)
19 November 2007Memorandum and Articles of Association (12 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 November 2007Incorporation (17 pages)
6 November 2007Incorporation (17 pages)