EDINBURGH INDIAN FOODLINE LIMITED

EDINBURGH INDIAN FOODLINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEDINBURGH INDIAN FOODLINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC236425
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EDINBURGH INDIAN FOODLINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEIKH PROPERTIES SCOTLAND LIMITEDAug 03, 2005Aug 03, 2005
    MASALA EXPRESS LIMITEDSep 19, 2002Sep 19, 2002
    CASTLELAW (NO. 418) LIMITEDSep 05, 2002Sep 05, 2002

    What are the latest accounts for EDINBURGH INDIAN FOODLINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for EDINBURGH INDIAN FOODLINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Iqbal Hussain as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Sep 05, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2010

    Statement of capital on Sep 07, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Ashwini Joshi on Oct 01, 2009

    2 pagesCH01

    Registered office address changed from Unit 2, It Digital Centre 10 Douglas Street Dundee Tayside DD1 5AJ on Jul 09, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2009

    3 pagesAA

    Director's details changed for Jamunadati Kamladatz Tewari on Feb 02, 2010

    2 pagesCH01

    Annual return made up to Sep 05, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288a

    Certificate of change of name

    Company name changed sheikh properties scotland LIMITED\certificate issued on 17/08/09
    3 pagesCERTNM

    Accounts made up to Sep 30, 2008

    2 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    1 pagesAA

    Who are the officers of EDINBURGH INDIAN FOODLINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSAIN, Darkashan
    Glenfeshie Road
    DD5 3XB Dundee
    2
    Tayside
    Secretary
    Glenfeshie Road
    DD5 3XB Dundee
    2
    Tayside
    British113040850003
    JOSHI, Ashwini
    Berkeley Street
    G3 7HY Glasgow
    122
    Strathclyde
    Director
    Berkeley Street
    G3 7HY Glasgow
    122
    Strathclyde
    ScotlandIndianRestauranteur140300800001
    TEWARI, Jamunadatt Kamlapati
    Queen Street
    G1 3DS Glasgow
    70
    Director
    Queen Street
    G1 3DS Glasgow
    70
    ScotlandBritishRestaurateur131968360001
    MCLERNON, Amanda
    3 Demondale Place
    DD11 1SU Arbroath
    Secretary
    3 Demondale Place
    DD11 1SU Arbroath
    BritishDirector105309370001
    SALIMI, Azam
    6 Dalkeith Road
    DD4 6JX Dundee
    Angus
    Scotland
    Secretary
    6 Dalkeith Road
    DD4 6JX Dundee
    Angus
    Scotland
    British90528740001
    MESSRS THORNTONS WS
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    900015900001
    PURPLE VENTURE SECRETARIES LIMITED
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    Secretary
    New Law House
    Saltire Centre
    KY6 2DA Glenrothes
    Fife
    73087460001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    101816040001
    HUSSAIN, Iqbal
    Glenfeshie Road
    Broughty Ferry
    DD5 3XB Dundee
    2
    Angus
    United Kingdom
    Director
    Glenfeshie Road
    Broughty Ferry
    DD5 3XB Dundee
    2
    Angus
    United Kingdom
    ScotlandBritishDirector113509590002
    HUTCHESON, Iain Henderson
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    Director
    37 Kilmany Road
    Wormit
    DD6 8PG Newport On Tay
    Fife
    ScotlandBritishSolicitor54224650002
    MCLERNON, Amanda
    3 Demondale Place
    DD11 1SU Arbroath
    Director
    3 Demondale Place
    DD11 1SU Arbroath
    ScotlandBritishDirector105309370001

    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