ATWAL ENTERPRISES LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 4DQ

Company number SC148108
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address 14 MAPLE DRIVE, LENZIE, KIRKINTILLOCH, GLASGOW, G66 4DQ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Amarjit Singh Atwal as a director on 21 March 2016. The most likely internet sites of ATWAL ENTERPRISES LIMITED are www.atwalenterprises.co.uk, and www.atwal-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Atwal Enterprises Limited is a Private Limited Company. The company registration number is SC148108. Atwal Enterprises Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of Atwal Enterprises Limited is 14 Maple Drive Lenzie Kirkintilloch Glasgow G66 4dq. . THE PRG PARTNERSHIP is a Secretary of the company. ATWAL, Amrik Singh is a Director of the company. ATWAL, Baljinder Singh is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ATWAL, Amarjit Singh has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
THE PRG PARTNERSHIP
Appointed Date: 14 February 1994

Director
ATWAL, Amrik Singh
Appointed Date: 14 February 1994
87 years old

Director
ATWAL, Baljinder Singh
Appointed Date: 14 February 1994
64 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 February 1994
Appointed Date: 17 December 1993

Director
ATWAL, Amarjit Singh
Resigned: 21 March 2016
Appointed Date: 14 February 1994
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 February 1994
Appointed Date: 17 December 1993

Persons With Significant Control

Mr Amrik Singh Atwal
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Amarjit Singh Atwal
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Baljinder Singh Atwal
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATWAL ENTERPRISES LIMITED Events

27 Dec 2016
Confirmation statement made on 17 December 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Mar 2016
Termination of appointment of Amarjit Singh Atwal as a director on 21 March 2016
29 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100,000

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 63 more events
02 Mar 1994
New secretary appointed

02 Mar 1994
Registered office changed on 02/03/94 from: 24 great king street edinburgh EH3 6QN

28 Feb 1994
Company name changed easyband company LIMITED\certificate issued on 01/03/94

24 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Dec 1993
Incorporation

ATWAL ENTERPRISES LIMITED Charges

27 June 1996
Standard security
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: Tenants lease of 1.7435 hectares on south of viewfield…
14 May 1996
Floating charge
Delivered: 3 June 1996
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…
18 June 1995
Floating charge
Delivered: 28 June 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 April 1995
Standard security
Delivered: 9 May 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.7435 ha of viewfield road,glenrothes.