Company NameMel's Food & Wine Limited
DirectorsGurmukh Singh Narwan and Selinder Narwan
Company StatusActive
Company NumberSC349977
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gurmukh Singh Narwan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address232 Mearns Road
Newton Mearns
Glasgow
G77 5EN
Scotland
Director NameMrs Selinder Narwan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address232 Mearns Road
Newton Mearns
Glasgow
G77 5EN
Scotland
Secretary NameMrs Selinder Narwan
NationalityBritish
StatusCurrent
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address232 Mearns Road
Newton Mearns
Glasgow
G77 5EN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Gurmukh Singh Narwan
50.00%
Ordinary
50 at £1Selinder Narwan
50.00%
Ordinary

Financials

Year2014
Net Worth£84,792
Cash£19,660
Current Liabilities£19,708

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
21 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 March 2015Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to 1037 Sauchiehall Street Glasgow G3 7TZ on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Radleigh House 1, Golf Road Clarkston Glasgow G76 7HU to 1037 Sauchiehall Street Glasgow G3 7TZ on 25 March 2015 (1 page)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 October 2009Director's details changed for Mrs Selinder Narwan on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Gurmukh Singh Narwan on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Gurmukh Singh Narwan on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Selinder Narwan on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Selinder Narwan on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mrs Selinder Narwan on 23 October 2009 (2 pages)
17 November 2008Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 November 2008Director appointed gurmukh singh narwan (2 pages)
17 November 2008Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
17 November 2008Director and secretary appointed selinder narwan (2 pages)
17 November 2008Director appointed gurmukh singh narwan (2 pages)
17 November 2008Director and secretary appointed selinder narwan (2 pages)
17 November 2008Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 November 2008Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
24 October 2008Appointment terminated director stephen george mabbott (1 page)
24 October 2008Appointment terminated secretary brian reid LTD. (1 page)
24 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
24 October 2008Appointment terminated director stephen george mabbott (1 page)
24 October 2008Appointment terminated secretary brian reid LTD. (1 page)
16 October 2008Incorporation (18 pages)
16 October 2008Incorporation (18 pages)