Company NameThe Rupee Room Limited
DirectorMukhtar Singh Sandhu
Company StatusActive - Proposal to Strike off
Company NumberSC379078
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mukhtar Singh Sandhu
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(1 year, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address26a Wellington Square
Ayr
KA7 1HH
Scotland
Director NameMohammed Faisal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Sandgate
Ayr
South Ayrshire
KA7 1BX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 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
Appointed24 May 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetherupeeroom.com
Telephone01292 283002
Telephone regionAyr

Location

Registered Address26a Wellington Square
Ayr
KA7 1HH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1 at £1Mohammed Faisal
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,339
Cash£801
Current Liabilities£85,376

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Next Accounts Due28 February 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due7 June 2017 (overdue)

Filing History

1 August 2015Voluntary strike-off action has been suspended (1 page)
1 August 2015Voluntary strike-off action has been suspended (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
21 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(3 pages)
21 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 July 2011Director's details changed for Mr Mukhtar Singh Sandhu on 25 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Mukhtar Singh Sandhu on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from 56 Sandgate Ayr Uk KA7 1BX on 25 July 2011 (1 page)
25 July 2011Appointment of Mr Mukhtar Singh Sandhu as a director (2 pages)
25 July 2011Termination of appointment of Mohammed Faisal as a director (1 page)
25 July 2011Appointment of Mr Mukhtar Singh Sandhu as a director (2 pages)
25 July 2011Registered office address changed from 56 Sandgate Ayr Uk KA7 1BX on 25 July 2011 (1 page)
25 July 2011Termination of appointment of Mohammed Faisal as a director (1 page)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
19 January 2011Registered office address changed from 264 Darnley Street Glasgow G41 2JA United Kingdom on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 264 Darnley Street Glasgow G41 2JA United Kingdom on 19 January 2011 (2 pages)
19 January 2011Appointment of Mohammed Faisal as a director (3 pages)
19 January 2011Appointment of Mohammed Faisal as a director (3 pages)
28 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
28 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
28 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
24 May 2010Incorporation (22 pages)
24 May 2010Incorporation (22 pages)