HARRY DHILLON HOLDINGS LIMITED
STIRLINGSHIRE FOUR IN ONE FAST FOOD RESTAURANTS LTD.

Hellopages » Falkirk » Falkirk » FK1 4QZ

Company number SC197423
Status Active
Incorporation Date 22 June 1999
Company Type Private Limited Company
Address PORTDOWNIE, FALKIRK, STIRLINGSHIRE, FK1 4QZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2 ; Termination of appointment of Harkirat Singh Dhillon as a director on 8 October 2015. The most likely internet sites of HARRY DHILLON HOLDINGS LIMITED are www.harrydhillonholdings.co.uk, and www.harry-dhillon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Harry Dhillon Holdings Limited is a Private Limited Company. The company registration number is SC197423. Harry Dhillon Holdings Limited has been working since 22 June 1999. The present status of the company is Active. The registered address of Harry Dhillon Holdings Limited is Portdownie Falkirk Stirlingshire Fk1 4qz. . DHILLON, Baljit Kaur is a Secretary of the company. DHILLON, Baljit Kaur is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director DHILLON, Harkirat Singh has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DHILLON, Baljit Kaur
Appointed Date: 22 June 1999

Director
DHILLON, Baljit Kaur
Appointed Date: 22 June 1999
64 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 22 June 1999
Appointed Date: 22 June 1999

Director
DHILLON, Harkirat Singh
Resigned: 08 October 2015
Appointed Date: 22 June 1999
68 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 22 June 1999
Appointed Date: 22 June 1999

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 22 June 1999
Appointed Date: 22 June 1999

HARRY DHILLON HOLDINGS LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 April 2016
18 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

18 Jul 2016
Termination of appointment of Harkirat Singh Dhillon as a director on 8 October 2015
07 Oct 2015
Total exemption small company accounts made up to 30 April 2015
18 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

...
... and 54 more events
14 Sep 1999
Accounting reference date shortened from 30/06/00 to 30/04/00
26 Jul 1999
Secretary resigned
26 Jul 1999
Director resigned
26 Jul 1999
Director resigned
22 Jun 1999
Incorporation

HARRY DHILLON HOLDINGS LIMITED Charges

8 August 2011
Standard security
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 110 meldrum road kirkcaldy and 2 viceroy street kirkcaldy…
8 August 2011
Standard security
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The most northerly shop on the ground floor and the most…
8 August 2011
Standard security
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 71 high street maybole ayr 84074.
4 August 2011
Assignation of rental income
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Let property means 19 neilston road paisley: 2 viceroy…
4 August 2011
Floating charge
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
27 April 2010
Standard security
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 81 carmuirs avenue, camelon, falkirk, title number STG30517.
29 July 2009
Standard security
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 155 main street, camelon, falkirk.
22 May 2009
Standard security
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 7 tryst road & 48 king street, larbert STG19470.
1 July 2008
Standard security
Delivered: 9 July 2008
Status: Satisfied on 29 November 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Shop premises, 110 meldrum road, kirkcaldy & 2 viceroy…
1 July 2008
Standard security
Delivered: 9 July 2008
Status: Satisfied on 29 November 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 71 high street, maybole.
1 July 2008
Standard security
Delivered: 9 July 2008
Status: Satisfied on 29 November 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 19 neilston road, paisley REN95512.
1 July 2008
Standard security
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 19 neilston road, paisley REN9197.
18 February 2008
Standard security
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Legal mortgage over 187 chatsworth avenue, portsmouth.
7 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 2 high street, cameas bay, anglesey.
1 February 2008
Bond & floating charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…