UKBizDB.co.uk

NORTH & SOUTH CHEFS LTD

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

This company is commonly known as North & South Chefs Ltd. The company was founded 4 years ago and was given the registration number SC646593. The firm's registered office is in GLASGOW. You can find them at C/o Avid Accountants, 116 Elderslie Street, Glasgow, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:NORTH & SOUTH CHEFS LTD
Company Number:SC646593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2019
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Avid Accountants, 116 Elderslie Street, Glasgow, Scotland, G3 7AW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Dublin Street, Edinburgh, United Kingdom, EH1 3PG

Director18 July 2023Active
C/O Avid Accountants, 116 Elderslie Street, Glasgow, Scotland, G3 7AW

Director08 November 2019Active
C/O Avid Accountants, 21, Blythswood Square, Glasgow, Scotland, G2 4BL

Director11 April 2023Active
C/O Avid Accountants, 21 Blythswood Square, Glasgow, Scotland, G2 4BL

Director27 March 2023Active
C/O Avid Accountants, 116 Elderslie Street, Glasgow, Scotland, G3 7AW

Director21 May 2020Active
C/O Avid Accountants, 21 Blythswood Square, Glasgow, Scotland, G2 4BL

Director27 March 2023Active
Suite 0207, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU

Director19 May 2023Active

People with Significant Control

Gpa Klm Ltd
Notified on:18 July 2023
Status:Active
Country of residence:England
Address:Suite 0214, Unit D3, Mod Village, Baron Way, Carlisle, England, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Summers And May Ltd
Notified on:19 May 2023
Status:Active
Country of residence:England
Address:Suite 0207, Unit D3 Mod Village, Baron Way, Carlisle, England, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tpg Grp Limited
Notified on:19 May 2023
Status:Active
Country of residence:England
Address:Suite 0207, Unit D3 Mod Village, Baron Way, Carlisle, England, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sabreena Perungodan
Notified on:27 March 2023
Status:Active
Date of birth:February 1982
Nationality:Indian
Country of residence:Scotland
Address:C/O Avid Accountants, 21 Blythswood Square, Glasgow, Scotland, G2 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Pookayil
Notified on:27 March 2023
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:Scotland
Address:C/O Avid Accountants, 21 Blythswood Square, Glasgow, Scotland, G2 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sabreena Perungodan
Notified on:19 December 2019
Status:Active
Date of birth:February 1982
Nationality:Indian
Country of residence:Scotland
Address:C/O Avid Accountants, 116 Elderslie Street, Glasgow, Scotland, G3 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nisha Devi
Notified on:08 November 2019
Status:Active
Date of birth:August 1987
Nationality:Indian
Country of residence:Scotland
Address:C/O Avid Accountants, 116 Elderslie Street, Glasgow, Scotland, G3 7AW
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Address

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

Download
2024-01-05Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Address

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

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.