Fort William
PH33 6TH
Scotland
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 November 2016(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hertford Street London W1J 7RH |
Director Name | Mr Rajeev Gandhi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 December 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 2023) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | Lochaber Smelter Fort William PH33 6TH Scotland |
Secretary Name | Simec Energy Pte Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2016(same day as company formation) |
Correspondence Address | 171 Tras Street 04-171a Union Building 079025 |
Registered Address | Lochaber Smelter Fort William PH33 6TH Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
16 December 2016 | Delivered on: 4 January 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
16 December 2016 | Delivered on: 4 January 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: N/A. Outstanding |
8 December 2020 | Accounts for a small company made up to 30 November 2019 (19 pages) |
---|---|
30 November 2020 | Director's details changed for Mr Rajeev Gandhi on 21 January 2020 (2 pages) |
26 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 30 November 2018 (19 pages) |
14 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2019 | Full accounts made up to 30 November 2017 (17 pages) |
20 March 2019 | Cessation of Parduman Kumar Gupta as a person with significant control on 16 December 2016 (1 page) |
11 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
15 November 2017 | Termination of appointment of Simec Energy Pte Ltd as a secretary on 10 November 2016 (1 page) |
15 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
15 November 2017 | Termination of appointment of Simec Energy Pte Ltd as a secretary on 10 November 2016 (1 page) |
15 November 2017 | Cessation of Simec Energy Pte Ltd as a person with significant control on 10 November 2016 (1 page) |
15 November 2017 | Notification of Parduman Kumar Gupta as a person with significant control on 10 November 2016 (2 pages) |
15 November 2017 | Notification of Parduman Kumar Gupta as a person with significant control on 10 November 2016 (2 pages) |
15 November 2017 | Cessation of Simec Energy Pte Ltd as a person with significant control on 10 November 2016 (1 page) |
18 July 2017 | Change of details for Simec Energy Pte Ltd as a person with significant control on 16 December 2016 (2 pages) |
18 July 2017 | Notification of The Scottish Ministers as a person with significant control on 16 December 2016 (1 page) |
18 July 2017 | Notification of The Scottish Ministers as a person with significant control on 16 December 2016 (1 page) |
18 July 2017 | Notification of The Scottish Ministers as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Change of details for Simec Energy Pte Ltd as a person with significant control on 16 December 2016 (2 pages) |
5 May 2017 | Satisfaction of charge SC5498640002 in part (4 pages) |
5 May 2017 | Satisfaction of charge SC5498640002 in part (4 pages) |
18 January 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Lochaber Smelter Fort William PH33 6th on 18 January 2017 (1 page) |
4 January 2017 | Registration of charge SC5498640001, created on 16 December 2016 (18 pages) |
4 January 2017 | Registration of charge SC5498640002, created on 16 December 2016 (15 pages) |
4 January 2017 | Registration of charge SC5498640002, created on 16 December 2016 (15 pages) |
4 January 2017 | Registration of charge SC5498640001, created on 16 December 2016 (18 pages) |
22 December 2016 | Memorandum and Articles of Association (23 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Memorandum and Articles of Association (23 pages) |
7 December 2016 | Appointment of Mr. Rajeev Gandhi as a director on 5 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr. Rajeev Gandhi as a director on 5 December 2016 (2 pages) |
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|