UKBizDB.co.uk

FUJIMAMA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fujimama Limited. The company was founded 16 years ago and was given the registration number SC325803. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FUJIMAMA LIMITED
Company Number:SC325803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 June 2007
End of financial year:31 March 2017
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director18 January 2018Active
173 Terregles Avenue, Glasgow, G41 4RS

Secretary22 August 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary20 June 2007Active
23, Crow Road, Glasgow, Scotland, G11 7RT

Director10 February 2014Active
14a, Switchback Road, Bearsden, Glasgow, Scotland, G61 1AB

Director31 January 2014Active
3, Dava Street, Broomloan Road, Glasgow, Scotland, G51 2JA

Director22 September 2016Active
29, Dumbreck Road, Glasgow, Scotland, G41 5LJ

Director31 January 2014Active
3, Dava Street, Broomloan Road, Glasgow, Scotland, G51 2JA

Director21 November 2016Active
173 Terregles Avenue, Glasgow, G41 4RS

Director27 November 2008Active
26 Springkell Drive, Glasgow, G41 4EZ

Director22 August 2007Active
16 Castleton Crescent, Glasgow, G77 5JX

Director22 August 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director20 June 2007Active

People with Significant Control

Mr Malkeet Singh
Notified on:20 June 2017
Status:Active
Date of birth:January 1989
Nationality:British
Address:C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-04Gazette

Gazette dissolved liquidation.

Download
2020-12-04Insolvency

Liquidation compulsory early dissolution court scotland.

Download
2018-03-09Address

Change registered office address company with date old address new address.

Download
2018-03-09Resolution

Resolution.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Accounts

Change account reference date company previous extended.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-20Mortgage

Mortgage satisfy charge full.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-11-22Officers

Termination director company with name termination date.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Address

Change registered office address company with date old address new address.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Officers

Termination director company with name termination date.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Officers

Termination director company with name termination date.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-21Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.