Company NameSandhu Catering Limited
Company StatusDissolved
Company NumberSC377931
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameBaljit Singh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(1 week, 2 days after company formation)
Appointment Duration13 years, 8 months (closed 16 January 2024)
RoleWorking Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riggs View
Cairneyhill
Fife
KY12 8XD
Scotland
Director NameGurmit Singh
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 16 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Riggsview
Cairneyhill
Dunfermline
Fife
KY12 8XD
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameSurjit Kaur
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(1 week, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2010)
RoleHousewife
Country of ResidenceScotland
Correspondence Address10 Riggs View
Cairneyhill
Fife
KY12 8XD
Scotland
Secretary NameBaljit Singh
NationalityBritish
StatusResigned
Appointed13 May 2010(1 week, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 2010)
RoleCompany Director
Correspondence Address10 Riggs View
Cairneyhill
Fife
KY12 8XD
Scotland
Director NameVikas Chawla
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(6 months after company formation)
Appointment Duration4 months (resigned 01 March 2011)
RoleWorking Director
Country of ResidenceScotland
Correspondence Address100 Ivenhoe Road
Cumbernauld
Glasgow
G67 4BH
Scotland
Director NameSurjit Kauq
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(10 months after company formation)
Appointment Duration9 months (resigned 30 November 2011)
RoleHousewife
Country of ResidenceScotland
Correspondence Address10 Riggsview
Cairneyhill
Dunfermline
Fife
KY12 8XD
Scotland

Location

Registered Address162 Darnley Street
Glasgow
G41 2LL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Baljit Singh
50.00%
Ordinary
50 at £1Surjit Kaur
50.00%
Ordinary

Financials

Year2014
Net Worth£12,549
Cash£2,645
Current Liabilities£5,731

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 November 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
9 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
20 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
20 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
24 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 11 May 2015 (1 page)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Registered office address changed from Askari & Co Limited 122 Darnley Street 0/2 Glasgow G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 11 May 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
14 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
22 December 2011Appointment of Gurmit Singh as a director (3 pages)
22 December 2011Appointment of Gurmit Singh as a director (3 pages)
22 December 2011Termination of appointment of Surjit Kauq as a director (2 pages)
22 December 2011Termination of appointment of Surjit Kauq as a director (2 pages)
12 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
15 August 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from 3 Leslie Street Pollokshields Glasgow G41 2LQ United Kingdom on 15 August 2011 (2 pages)
3 March 2011Termination of appointment of Vikas Chawla as a director (2 pages)
3 March 2011Appointment of Surjit Kauq as a director (3 pages)
3 March 2011Termination of appointment of Vikas Chawla as a director (2 pages)
3 March 2011Appointment of Surjit Kauq as a director (3 pages)
11 November 2010Termination of appointment of Baljit Singh as a secretary (2 pages)
11 November 2010Termination of appointment of Baljit Singh as a secretary (2 pages)
4 November 2010Termination of appointment of Surjit Kaur as a director (2 pages)
4 November 2010Appointment of a secretary (3 pages)
4 November 2010Appointment of Vikas Chawla as a director (3 pages)
4 November 2010Appointment of Vikas Chawla as a director (3 pages)
4 November 2010Termination of appointment of Surjit Kaur as a director (2 pages)
4 November 2010Appointment of a secretary (3 pages)
1 July 2010Appointment of Baljit Singh as a director (3 pages)
1 July 2010Appointment of Baljit Singh as a secretary (3 pages)
1 July 2010Appointment of Surjit Kaur as a director (2 pages)
1 July 2010Appointment of Baljit Singh as a director (3 pages)
1 July 2010Appointment of Baljit Singh as a secretary (3 pages)
1 July 2010Appointment of Surjit Kaur as a director (2 pages)
4 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 May 2010Incorporation (20 pages)
4 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 May 2010Incorporation (20 pages)