Glasgow
G44 4TQ
Scotland
Secretary Name | Gurfater Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Third Avenue Kings Park Glasgow Lanarkshire G44 4TQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | theindiangallery.co.uk |
---|---|
Telephone | 0141 3323355 |
Telephone region | Glasgow |
Registered Address | 450 Sauchiehall Street Glasgow G2 3JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gurfater Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,678 |
Current Liabilities | £36,955 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 27 February 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 10 April 2021 (overdue) |
26 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
22 February 2017 | Micro company accounts made up to 28 February 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 28 February 2016 (2 pages) |
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
26 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
6 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
25 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
25 November 2014 | Micro company accounts made up to 28 February 2014 (2 pages) |
19 November 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 April 2010 | Director's details changed for Amreek Singh Shaan on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Amreek Singh Shaan on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Amreek Singh Shaan on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 December 2009 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 3PP on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 3PP on 15 December 2009 (2 pages) |
23 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
14 March 2008 | Secretary appointed gurfater singh (2 pages) |
14 March 2008 | Secretary appointed gurfater singh (2 pages) |
14 March 2008 | Director appointed amreek singh shaan (2 pages) |
14 March 2008 | Director appointed amreek singh shaan (2 pages) |
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2008 | Resolutions
|
6 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 March 2008 | Resolutions
|
27 February 2008 | Incorporation (17 pages) |
27 February 2008 | Incorporation (17 pages) |