Company NameSalut E Hind Limited
Company StatusDissolved
Company NumberSC419447
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date26 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Sukdev Singh Gill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Ashley Drive
Bothwell
Glasgow
G71 8BS
Scotland
Director NameMr Inderjit Singh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director NameMr Farhaj Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish Virgin Isles
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Bath Street
Glasgow
G2 2SZ
Scotland

Location

Registered AddressAviat House
4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Inderjit Singh
50.00%
Ordinary
1 at £1Sukdev Singh Gill
50.00%
Ordinary

Financials

Year2014
Net Worth-£189,976
Cash£38,876

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2019Final Gazette dissolved following liquidation (1 page)
26 March 2019Notice of final meeting of creditors (3 pages)
15 March 2018Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 15 March 2018 (2 pages)
15 March 2018Court order notice of winding up (1 page)
15 March 2018Notice of winding up order (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Inderjit Singh on 23 December 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 7 June 2013 (1 page)
7 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
7 June 2013Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 7 June 2013 (1 page)
7 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
7 June 2013Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 7 June 2013 (1 page)
2 May 2012Director's details changed for Mr Inderjit Singh on 23 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Inderjit Singh on 23 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Sukdev Singh Gill on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Inderjit Singh on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Inderjit Singh on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Sukdev Singh Gill on 14 March 2012 (2 pages)
14 March 2012Termination of appointment of Farhaj Siddiqui as a director (1 page)
14 March 2012Appointment of Mr Inderjit Singh as a director (2 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2012Appointment of Mr Sukdev Singh Gill as a director (2 pages)
14 March 2012Appointment of Mr Inderjit Singh as a director (2 pages)
14 March 2012Termination of appointment of Farhaj Siddiqui as a director (1 page)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2012Appointment of Mr Sukdev Singh Gill as a director (2 pages)