UKBizDB.co.uk

SASCO CUISINE LTD

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

This company is commonly known as Sasco Cuisine Ltd. The company was founded 4 years ago and was given the registration number SC640583. The firm's registered office is in GLASGOW. You can find them at 21 West Nile Street, 2nd Floor Left, Glasgow, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:SASCO CUISINE LTD
Company Number:SC640583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2019
End of financial year:30 September 2021
Jurisdiction:Scotland
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:21 West Nile Street, 2nd Floor Left, Glasgow, Scotland, G1 2PS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

Director01 November 2019Active
601, Duke Street, Glasgow, United Kingdom, G31 1PZ

Director03 September 2019Active

People with Significant Control

Mr Mohammad Rahavar Ketabani
Notified on:02 September 2021
Status:Active
Date of birth:February 1971
Nationality:British
Address:C/O Begbies Traynor, Suite 9 River Court, Dundee, DD1 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mehdi Safaee
Notified on:01 October 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:Scotland
Address:21, West Nile Street, Glasgow, Scotland, G1 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Rahavar Ketabani
Notified on:01 November 2019
Status:Active
Date of birth:February 1971
Nationality:Iranian
Country of residence:Scotland
Address:21, West Nile Street, Glasgow, Scotland, G1 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kamal Al Deen Ganj Ali
Notified on:03 September 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:601, Duke Street, Glasgow, United Kingdom, G31 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-11-03Address

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

Download
2022-11-03Resolution

Resolution.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Address

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

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-09-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.