Company NameSilkline Leisure Limited
DirectorsAsha Bains and Rajesh Sarat
Company StatusLiquidation
Company NumberSC384210
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Previous NameKama Sutra Restaurants Limited

Business Activity

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

Directors

Director NameMrs Asha Bains
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address500 Corselet Road
Glasgow
G53 7RN
Scotland
Director NameRajesh Sarat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Corselet Road
Glasgow
G53 7RN
Scotland

Location

Registered AddressFinlay House 10-14
West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due24 May 2012 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Next Return Due7 September 2016 (overdue)

Filing History

19 June 2012Court order notice of winding up (1 page)
19 June 2012Registered office address changed from 500 Corselet Road Glasgow G53 7RN on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from 500 Corselet Road Glasgow G53 7RN on 19 June 2012 (2 pages)
19 June 2012Notice of winding up order (1 page)
19 June 2012Notice of winding up order (1 page)
19 June 2012Court order notice of winding up (1 page)
2 February 2012Company name changed kama sutra restaurants LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2012Company name changed kama sutra restaurants LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 4
(4 pages)
22 November 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 4
(4 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)