Company NameIndian Gallery Ltd.
DirectorAmreek Singh Shaan
Company StatusActive - Proposal to Strike off
Company NumberSC338509
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Amreek Singh Shaan
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Third Avenue
Glasgow
G44 4TQ
Scotland
Secretary NameGurfater Singh
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address52 Third Avenue
Kings Park
Glasgow
Lanarkshire
G44 4TQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetheindiangallery.co.uk
Telephone0141 3323355
Telephone regionGlasgow

Location

Registered Address450 Sauchiehall Street
Glasgow
G2 3JD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gurfater Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,678
Current Liabilities£36,955

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return27 February 2020 (4 years, 1 month ago)
Next Return Due10 April 2021 (overdue)

Filing History

26 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
27 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
22 February 2017Micro company accounts made up to 28 February 2016 (2 pages)
22 February 2017Micro company accounts made up to 28 February 2016 (2 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
6 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(4 pages)
6 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(4 pages)
25 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
25 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
19 November 2014Registered office address changed from C/O D.Grant Anderson & Co Ca. 2 Clifton Street Glasgow G3 7LA to 450 Sauchiehall Street Glasgow G2 3JD on 19 November 2014 (1 page)
19 November 2014Registered office address changed from C/O D.Grant Anderson & Co Ca. 2 Clifton Street Glasgow G3 7LA to 450 Sauchiehall Street Glasgow G2 3JD on 19 November 2014 (1 page)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 April 2010Director's details changed for Amreek Singh Shaan on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Amreek Singh Shaan on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Amreek Singh Shaan on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2009Registered office address changed from 8 Benview Road Clarkston Glasgow G76 3PP on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from 8 Benview Road Clarkston Glasgow G76 3PP on 15 December 2009 (2 pages)
23 April 2009Return made up to 27/02/09; full list of members (3 pages)
23 April 2009Return made up to 27/02/09; full list of members (3 pages)
14 March 2008Secretary appointed gurfater singh (2 pages)
14 March 2008Secretary appointed gurfater singh (2 pages)
14 March 2008Director appointed amreek singh shaan (2 pages)
14 March 2008Director appointed amreek singh shaan (2 pages)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
27 February 2008Incorporation (17 pages)
27 February 2008Incorporation (17 pages)