Company NameBroch Tandoori Limited
Company StatusDissolved
Company NumberSC378549
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 10 months ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Baldev Soni
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(7 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 16 October 2018)
RoleRestaurant Owner
Country of ResidenceScotland
Correspondence Address20 Smiddyhill Road
Fraserburgh
Aberdeenshire
AB43 9WL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01346 516808
Telephone regionFraserburgh

Location

Registered Address69 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

1 at £1Baldev Soni
100.00%
Ordinary

Financials

Year2014
Net Worth-£889
Cash£7,005
Current Liabilities£17,843

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
10 July 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 June 2013Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland (1 page)
4 June 2013Register inspection address has been changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Register(s) moved to registered inspection location (1 page)
31 May 2012Register(s) moved to registered inspection location (1 page)
30 May 2012Register inspection address has been changed (1 page)
30 May 2012Register inspection address has been changed (1 page)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
15 February 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
15 February 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
15 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
14 January 2011Appointment of Baldev Soni as a director (3 pages)
14 January 2011Appointment of Baldev Soni as a director (3 pages)
18 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
14 May 2010Incorporation (22 pages)
14 May 2010Incorporation (22 pages)