Company NameCoin De Indes Buffet Limited
DirectorsSukdev Singh Gill and Inderjit Singh
Company StatusLiquidation
Company NumberSC436329
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 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
StatusCurrent
Appointed07 November 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
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland

Location

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

Shareholders

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

Financials

Year2014
Net Worth-£202,684
Cash£5,565
Current Liabilities£233,064

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due21 November 2016 (overdue)

Filing History

22 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-08
(1 page)
22 March 2018Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 22 March 2018 (2 pages)
2 April 2016Compulsory strike-off action has been suspended (1 page)
2 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 January 2015Director's details changed for Mr Inderjit Singh on 8 January 2015 (2 pages)
8 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Director's details changed for Mr Inderjit Singh on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Inderjit Singh on 8 January 2015 (2 pages)
8 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • 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)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
20 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 November 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 November 2014Director's details changed for Mr Inderjit Singh on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Inderjit Singh on 12 November 2014 (2 pages)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)