Company NameSarras Cuisine Ltd
Company StatusActive
Company NumberSC514712
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Afzal Ali Rehmat
Date of BirthJune 1967 (Born 56 years ago)
NationalityPakistani
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Dundee Road
Forfar
DD8 1JD
Scotland
Director NameAudrey Smart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Dundee Road
Forfar
DD8 1JD
Scotland
Director NameAkbar Imtiaz Rehmat
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Lochbank Gardens
Forfar
DD8 3HG
Scotland

Location

Registered Address137 Dundee Road
Forfar
DD8 1JD
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months from now)

Charges

18 November 2015Delivered on: 28 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1-4 wharf street, montrose. ANG51387.
Outstanding
6 November 2015Delivered on: 10 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 November 2023Confirmation statement made on 22 September 2023 with updates (3 pages)
28 November 2023Registered office address changed from 15 Academy Street Forfar DD8 2HA United Kingdom to 137 Dundee Road Forfar DD8 1JD on 28 November 2023 (1 page)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
27 March 2023Register(s) moved to registered office address 15 Academy Street Forfar DD8 2HA (1 page)
13 October 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
13 July 2021Director's details changed for Akbar Imtiaz Rehmat on 30 June 2021 (2 pages)
13 July 2021Director's details changed for Akbar Imtiaz Rehmat on 13 July 2021 (2 pages)
9 November 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
30 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
9 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
16 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
17 May 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
17 May 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
28 November 2015Registration of charge SC5147120002, created on 18 November 2015 (6 pages)
28 November 2015Registration of charge SC5147120002, created on 18 November 2015 (6 pages)
10 November 2015Registration of charge SC5147120001, created on 6 November 2015 (5 pages)
10 November 2015Registration of charge SC5147120001, created on 6 November 2015 (5 pages)
5 November 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 November 2015Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 November 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 November 2015Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 36
(28 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 36
(28 pages)