Company NamePriya Corporation Limited
Company StatusDissolved
Company NumberSC468195
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Shivaji Matsagar
Date of BirthApril 1987 (Born 37 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 12 September 2017)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address560 Paisley Road West
Ibrox
Glasgow
Lanarkshire
G51 1RF
Scotland
Secretary NameMr Shivaji Matsagar
StatusClosed
Appointed01 July 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address560 Paisley Road West
Ibrox
Glasgow
Lanarkshire
G51 1RF
Scotland
Director NameMs Natasha Agnes Harley
Date of BirthApril 1993 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address26 Windmill Court
Motherwell
Lanarkshire
ML1 1XD
Scotland
Director NameMr Vinay Yadav
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration1 day (resigned 02 December 2015)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address560 Paisley Road West
Glasgow
G51 1RF
Scotland
Director NameMr Lakshya Parashar
Date of BirthDecember 1991 (Born 32 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 02 July 2016)
RoleStudent
Country of ResidenceScotland
Correspondence Address560 Paisley Road West
Ibrox
Glasgow
Lanarkshire
G51 1RF
Scotland
Secretary NameMr Lakshya Parashar
StatusResigned
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 02 July 2016)
RoleCompany Director
Correspondence Address560 Paisley Road West
Ibrox
Glasgow
Lanarkshire
G51 1RF
Scotland

Location

Registered Address560 Paisley Road West
Ibrox
Glasgow
Lanarkshire
G51 1RF
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2017Compulsory strike-off action has been suspended (1 page)
24 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Appointment of Mr Shivaji Matsagar as a secretary on 1 July 2016 (2 pages)
19 July 2016Termination of appointment of Lakshya Parashar as a director on 2 July 2016 (1 page)
19 July 2016Termination of appointment of Lakshya Parashar as a secretary on 2 July 2016 (1 page)
19 July 2016Termination of appointment of Lakshya Parashar as a secretary on 2 July 2016 (1 page)
19 July 2016Termination of appointment of Lakshya Parashar as a director on 2 July 2016 (1 page)
19 July 2016Appointment of Mr Shivaji Matsagar as a secretary on 1 July 2016 (2 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
11 July 2016Appointment of Mr Shivaji Matsagar as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Shivaji Matsagar as a director on 1 July 2016 (2 pages)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
11 February 2016Appointment of Mr Lakshya Parashar as a director on 1 December 2015 (2 pages)
11 February 2016Appointment of Mr Lakshya Parashar as a director on 1 December 2015 (2 pages)
25 January 2016Termination of appointment of Natasha Agnes Harley as a director on 1 December 2015 (1 page)
25 January 2016Termination of appointment of Vinay Yadav as a director on 2 December 2015 (1 page)
25 January 2016Registered office address changed from 26 Windmill Court Motherwell Lanarkshire ML1 1XD to 560 Paisley Road West Ibrox Glasgow Lanarkshire G51 1RF on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Vinay Yadav as a director on 2 December 2015 (1 page)
25 January 2016Appointment of Mr Lakshya Parashar as a secretary on 1 December 2015 (2 pages)
25 January 2016Registered office address changed from 26 Windmill Court Motherwell Lanarkshire ML1 1XD to 560 Paisley Road West Ibrox Glasgow Lanarkshire G51 1RF on 25 January 2016 (1 page)
25 January 2016Appointment of Mr Lakshya Parashar as a secretary on 1 December 2015 (2 pages)
25 January 2016Termination of appointment of Natasha Agnes Harley as a director on 1 December 2015 (1 page)
20 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 December 2015Appointment of Mr Vinay Yadav as a director on 1 December 2015 (2 pages)
12 December 2015Appointment of Mr Vinay Yadav as a director on 1 December 2015 (2 pages)
12 December 2015Appointment of Mr Vinay Yadav as a director on 1 December 2015 (2 pages)
12 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)