Glasgow
G1 3BJ
Scotland
Director Name | Mr Davinder Singh Summel |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 24 August 2023) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Sukhvir Singh |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ Scotland |
Director Name | Mr Bishen Singh Summel |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2012(4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2016) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 2a Stanecastle Road Irvine Ayrshire KA11 1AE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Klm, 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £286,006 |
Cash | £3,362 |
Current Liabilities | £12,914 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 July 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
6 January 2021 | Resolutions
|
---|---|
5 January 2021 | Registered 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 2020 | Satisfaction of charge 3 in full (1 page) |
6 July 2020 | Satisfaction of charge 2 in full (1 page) |
6 July 2020 | Satisfaction of charge 4 in full (1 page) |
6 July 2020 | Satisfaction of charge 1 in full (1 page) |
6 July 2020 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
4 July 2020 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
4 July 2020 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
4 July 2020 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
25 May 2019 | Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
25 May 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
11 May 2017 | Termination of appointment of Bishen Singh Summel as a director on 30 September 2016 (1 page) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
11 May 2017 | Termination of appointment of Bishen Singh Summel as a director on 30 September 2016 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-10-06
|
6 October 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-10-06
|
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 November 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Appointment of Mr Davinder Singh Summel as a director on 1 May 2014 (2 pages) |
28 July 2014 | Appointment of Mr Davinder Singh Summel as a director on 1 May 2014 (2 pages) |
28 July 2014 | Appointment of Mr Davinder Singh Summel as a director on 1 May 2014 (2 pages) |
27 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Appointment of Mr Rajinder Summel as a director (2 pages) |
13 February 2013 | Appointment of Mr Rajinder Summel as a director (2 pages) |
30 July 2012 | Registered office address changed from 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ United Kingdom on 30 July 2012 (1 page) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Termination of appointment of Sukhvir Singh as a director (1 page) |
1 May 2012 | Appointment of Mr Bishen Singh Summel as a director (2 pages) |
1 May 2012 | Termination of appointment of Sukhvir Singh as a director (1 page) |
1 May 2012 | Appointment of Mr Bishen Singh Summel as a director (2 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 November 2011 | Appointment of Mr Sukhvir Singh as a director (2 pages) |
30 November 2011 | Appointment of Mr Sukhvir Singh as a director (2 pages) |
7 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 October 2011 | Incorporation (22 pages) |
27 October 2011 | Incorporation (22 pages) |