Company NameSummel And Summel Limited
Company StatusDissolved
Company NumberSC410126
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date24 August 2023 (8 months ago)

Business Activity

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

Directors

Director NameMr Rajinder Singh Summel
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(11 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 24 August 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKlm, 1st Floor 153 Queen Street
Glasgow
G1 3BJ
Scotland
Director NameMr Davinder Singh Summel
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 24 August 2023)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKlm, 1st Floor 153 Queen Street
Glasgow
G1 3BJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Sukhvir Singh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address46 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EJ
Scotland
Director NameMr Bishen Singh Summel
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2012(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2016)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address2a Stanecastle Road
Irvine
Ayrshire
KA11 1AE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKlm, 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£286,006
Cash£3,362
Current Liabilities£12,914

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

18 July 2012Delivered on: 20 July 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as gulab restaurant, 2A stanecastle road, irvine.
Outstanding
11 July 2012Delivered on: 20 July 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming and known as 18 lindsay drive, new farm loch, kilmarnock.
Outstanding
18 July 2012Delivered on: 20 July 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the "new gulab" being the hotel premises on the north east side of stanecastle road, irvine, title number AYR5742.
Outstanding
23 January 2012Delivered on: 1 February 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-11
(1 page)
5 January 2021Registered office address changed from 2a Stanecastle Road Irvine Ayrshire KA11 1AE to Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ on 5 January 2021 (2 pages)
14 July 2020Satisfaction of charge 3 in full (1 page)
6 July 2020Satisfaction of charge 2 in full (1 page)
6 July 2020Satisfaction of charge 4 in full (1 page)
6 July 2020Satisfaction of charge 1 in full (1 page)
6 July 2020All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
4 July 2020All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
4 July 2020All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
4 July 2020All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
25 May 2019Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
25 May 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
10 November 2018Compulsory strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
11 May 2017Termination of appointment of Bishen Singh Summel as a director on 30 September 2016 (1 page)
11 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
11 May 2017Termination of appointment of Bishen Singh Summel as a director on 30 September 2016 (1 page)
14 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 2
(6 pages)
6 October 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 2
(6 pages)
10 September 2016Compulsory strike-off action has been suspended (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Compulsory strike-off action has been discontinued (1 page)
8 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 November 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(4 pages)
8 November 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(4 pages)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Appointment of Mr Davinder Singh Summel as a director on 1 May 2014 (2 pages)
28 July 2014Appointment of Mr Davinder Singh Summel as a director on 1 May 2014 (2 pages)
28 July 2014Appointment of Mr Davinder Singh Summel as a director on 1 May 2014 (2 pages)
27 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
13 February 2013Appointment of Mr Rajinder Summel as a director (2 pages)
13 February 2013Appointment of Mr Rajinder Summel as a director (2 pages)
30 July 2012Registered office address changed from 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ United Kingdom on 30 July 2012 (1 page)
20 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Sukhvir Singh as a director (1 page)
1 May 2012Appointment of Mr Bishen Singh Summel as a director (2 pages)
1 May 2012Termination of appointment of Sukhvir Singh as a director (1 page)
1 May 2012Appointment of Mr Bishen Singh Summel as a director (2 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 November 2011Appointment of Mr Sukhvir Singh as a director (2 pages)
30 November 2011Appointment of Mr Sukhvir Singh as a director (2 pages)
7 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 October 2011Incorporation (22 pages)
27 October 2011Incorporation (22 pages)