UKBizDB.co.uk

GALA TAKEAWAY LIMITED

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

This company is commonly known as Gala Takeaway Limited. The company was founded 4 years ago and was given the registration number SC644876. The firm's registered office is in GALASHIELS. You can find them at 70 Overhaugh Street, , Galashiels, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:GALA TAKEAWAY LIMITED
Company Number:SC644876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2019
End of financial year:31 October 2021
Jurisdiction:Scotland
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:70 Overhaugh Street, Galashiels, Scotland, TD1 1DP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Overhaugh Street, Galashiels, Scotland, TD1 1DP

Director01 November 2021Active
30, Mary Road, Stechford, Birmingham, England, B33 8AP

Director18 November 2019Active
Sanghatur Gate, 3 Buccleuch Street, Hawick, Scotland, TD9 0HH

Director18 October 2019Active

People with Significant Control

Mr Yash Pal
Notified on:01 November 2021
Status:Active
Date of birth:March 1969
Nationality:Italian
Country of residence:Scotland
Address:70, Overhaugh Street, Galashiels, Scotland, TD1 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Samena Begum
Notified on:01 December 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:Scotland
Address:70, Overhaugh Street, Galashiels, Scotland, TD1 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charnjeet Singh
Notified on:18 October 2019
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:Scotland
Address:Sanghatur Gate, 3 Buccleuch Street, Hawick, Scotland, TD9 0HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-20Dissolution

Dissolution application strike off company.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Resolution

Resolution.

Download
2019-11-21Address

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

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.