UKBizDB.co.uk

INDIA QUAY LIMITED

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

This company is commonly known as India Quay Limited. The company was founded 19 years ago and was given the registration number SC286334. The firm's registered office is in GLASGOW. You can find them at 121 Moffat Street, , Glasgow, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:INDIA QUAY LIMITED
Company Number:SC286334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 June 2005
End of financial year:31 August 2018
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:121 Moffat Street, Glasgow, G5 0ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Birnam Crescent, Bearsden, Glasgow, G61 2AU

Director30 June 2005Active
12 Birnam Crescent, Bearsden, Glasgow, G61 2AU

Director30 June 2005Active
59 Braidpark Drive, Giffnock, Glasgow, G46 6LY

Director30 June 2005Active
59 Braidpark Drive, Giffnock, Glasgow, G46 6LY

Director30 June 2005Active
20, Castle Terrace, 2nd Floor North, Saltire Court, Edinburgh, Scotland, EH1 2EN

Corporate Secretary17 June 2005Active
37 Queen Street, Edinburgh, EH2 1JX

Corporate Director17 June 2005Active

People with Significant Control

Mr Hardev Singh Purewall
Notified on:30 June 2017
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:Scotland
Address:12, Birnam Crescent, Glasgow, Scotland, G61 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kirpal Kaur Purewall
Notified on:30 June 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:Scotland
Address:12, Birnam Crescent, Glasgow, Scotland, G61 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Belhar Singh Sanghera
Notified on:30 June 2017
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:Scotland
Address:59, Braidpark Drive, Glasgow, Scotland, G46 6LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Surinder Kaur Sanghera
Notified on:30 June 2017
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:Scotland
Address:59, Braidpark Drive, Glasgow, Scotland, G46 6LY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2022-12-01Address

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

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-10-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-25Gazette

Gazette filings brought up to date.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Address

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

Download
2021-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-10Capital

Capital statement capital company with date currency figure.

Download
2017-04-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.