Company NameIndigo North Berwick Ltd
DirectorRandeep Singh Jandu
Company StatusLiquidation
Company NumberSC602481
CategoryPrivate Limited Company
Incorporation Date13 July 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Randeep Singh Jandu
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 River Court 5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameMr Navtaj Singh Shetra
StatusResigned
Appointed18 August 2018(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2020)
RoleCompany Director
Correspondence Address5 High Street
North Berwick
EH39 4HH
Scotland

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2022 (1 year, 9 months ago)
Next Return Due26 July 2023 (overdue)

Filing History

1 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-26
(1 page)
31 October 2022Registered office address changed from 5 High Street North Berwick EH39 4HH Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 31 October 2022 (2 pages)
5 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
2 December 2020Termination of appointment of Navtaj Singh Shetra as a secretary on 1 August 2020 (1 page)
15 November 2020Total exemption full accounts made up to 31 July 2020 (13 pages)
20 October 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
24 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
19 September 2020Compulsory strike-off action has been discontinued (1 page)
18 September 2020Confirmation statement made on 12 July 2019 with no updates (3 pages)
17 October 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
18 August 2018Appointment of Mr Navtaj Singh Shetra as a secretary on 18 August 2018 (2 pages)
3 August 2018Registered office address changed from 5 High Street North Berwick EH39 4HD United Kingdom to 5 High Street North Berwick EH39 4HH on 3 August 2018 (1 page)
13 July 2018Incorporation
Statement of capital on 2018-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)