EDINBURGH INDIAN FOODLINE LIMITED
Overview
| Company Name | EDINBURGH INDIAN FOODLINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC236425 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDINBURGH INDIAN FOODLINE LIMITED?
- (7012) /
Where is EDINBURGH INDIAN FOODLINE LIMITED located?
| Registered Office Address | 100 Clepington Road DD3 7SX Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDINBURGH INDIAN FOODLINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEIKH PROPERTIES SCOTLAND LIMITED | Aug 03, 2005 | Aug 03, 2005 |
| MASALA EXPRESS LIMITED | Sep 19, 2002 | Sep 19, 2002 |
| CASTLELAW (NO. 418) LIMITED | Sep 05, 2002 | Sep 05, 2002 |
What are the latest accounts for EDINBURGH INDIAN FOODLINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for EDINBURGH INDIAN FOODLINE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Iqbal Hussain as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ashwini Joshi on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 2, It Digital Centre 10 Douglas Street Dundee Tayside DD1 5AJ on Jul 09, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 3 pages | AA | ||||||||||
Director's details changed for Jamunadati Kamladatz Tewari on Feb 02, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 05, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Certificate of change of name Company name changed sheikh properties scotland LIMITED\certificate issued on 17/08/09 | 3 pages | CERTNM | ||||||||||
Accounts made up to Sep 30, 2008 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2007 | 1 pages | AA | ||||||||||
Who are the officers of EDINBURGH INDIAN FOODLINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSAIN, Darkashan | Secretary | Glenfeshie Road DD5 3XB Dundee 2 Tayside | British | 113040850003 | ||||||
| JOSHI, Ashwini | Director | Berkeley Street G3 7HY Glasgow 122 Strathclyde | Scotland | Indian | 140300800001 | |||||
| TEWARI, Jamunadatt Kamlapati | Director | Queen Street G1 3DS Glasgow 70 | Scotland | British | 131968360001 | |||||
| MCLERNON, Amanda | Secretary | 3 Demondale Place DD11 1SU Arbroath | British | 105309370001 | ||||||
| SALIMI, Azam | Secretary | 6 Dalkeith Road DD4 6JX Dundee Angus Scotland | British | 90528740001 | ||||||
| MESSRS THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3AQ Dundee Tayside | 900015900001 | |||||||
| PURPLE VENTURE SECRETARIES LIMITED | Secretary | New Law House Saltire Centre KY6 2DA Glenrothes Fife | 73087460001 | |||||||
| THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Angus | 101816040001 | |||||||
| HUSSAIN, Iqbal | Director | Glenfeshie Road Broughty Ferry DD5 3XB Dundee 2 Angus United Kingdom | Scotland | British | 113509590002 | |||||
| HUTCHESON, Iain Henderson | Director | 37 Kilmany Road Wormit DD6 8PG Newport On Tay Fife | Scotland | British | 54224650002 | |||||
| MCLERNON, Amanda | Director | 3 Demondale Place DD11 1SU Arbroath | Scotland | British | 105309370001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0