BABUR FOODS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LB

Company number SC129786
Status Active
Incorporation Date 5 February 1991
Company Type Private Limited Company
Address CONSILIUM CA, 169 WEST GEORGE STREET, GLASGOW, G2 2LB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 5,000 . The most likely internet sites of BABUR FOODS LIMITED are www.baburfoods.co.uk, and www.babur-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Babur Foods Limited is a Private Limited Company. The company registration number is SC129786. Babur Foods Limited has been working since 05 February 1991. The present status of the company is Active. The registered address of Babur Foods Limited is Consilium Ca 169 West George Street Glasgow G2 2lb. . SATTAR, Hamida is a Secretary of the company. SATTAR, Abdul is a Director of the company. SATTAR, Hamida is a Director of the company. Secretary AHMED, Zahoor has been resigned. Nominee Secretary MABBOTT, Lesley has been resigned. Director AHMED, Zahoor has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SATTAR, Abdul has been resigned. Director SATTAR, Naeem Amer has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SATTAR, Hamida
Appointed Date: 24 August 1994

Director
SATTAR, Abdul
Appointed Date: 10 October 1997
79 years old

Director
SATTAR, Hamida
Appointed Date: 22 October 1993
78 years old

Resigned Directors

Secretary
AHMED, Zahoor
Resigned: 24 August 1994
Appointed Date: 05 February 1991

Nominee Secretary
MABBOTT, Lesley
Resigned: 05 February 1992
Appointed Date: 05 February 1991

Director
AHMED, Zahoor
Resigned: 23 August 1994
Appointed Date: 05 February 1991
74 years old

Nominee Director
MABBOTT, Stephen
Resigned: 05 February 1992
Appointed Date: 05 February 1991
74 years old

Director
SATTAR, Abdul
Resigned: 20 October 1993
Appointed Date: 05 February 1991
79 years old

Director
SATTAR, Naeem Amer
Resigned: 10 October 1997
Appointed Date: 22 October 1993
59 years old

Persons With Significant Control

Mr Abdul Sattar
Notified on: 1 January 2017
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BABUR FOODS LIMITED Events

15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5,000

...
... and 98 more events
06 Apr 1992
New director appointed

06 Apr 1992
New secretary appointed;new director appointed

06 Apr 1992
Accounting reference date extended from 29/02 to 31/03

14 Feb 1991
Company name changed raefield LIMITED\certificate issued on 15/02/91
05 Feb 1991
Incorporation

BABUR FOODS LIMITED Charges

2 October 2014
Charge code SC12 9786 0019
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 104 high street, dumbarton.
8 July 2010
Standard security
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: City merchant restaurant 97/99 candleriggs glasgow…
3 February 2010
Standard security
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 2/10 development at G3 north 161-181 north street…
3 February 2010
Standard security
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 2/9 of the development at G3 north 161-181 north…
3 February 2010
Standard security
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 2/8 of the development at G3 north 161-181 north…
3 February 2010
Standard security
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 2/7 of development at G3 north 161-181 north street…
17 April 2007
Standard security
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 albion street, glasgow.
17 January 2006
Standard security
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, former sheriff court building, 149 ingram street…
27 May 2005
Bond & floating charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 August 2003
Mandate
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds of sale over cafe india, 171-183 north street…
4 March 2003
Standard security
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1061 argyle street, glasgow--title number GLA124952.
28 July 2000
Standard security
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Blp 2000-17 Limited
Description: 171-183 north street, 5-11 kent road & 36 cleveland land…
5 June 2000
Standard security
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Licensed restaurant premises known as creme de la creme…
4 May 2000
Standard security
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cafe india, 171/179 north street, 5/11 kent street & 36…
16 April 2000
Bond & floating charge
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 May 1992
Standard security
Delivered: 21 May 1992
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: 171 to 183 north street, 5 to 11 kent road and 36 cleveland…
13 May 1992
Standard security
Delivered: 21 May 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 171 to 183 north street, 5 to 11 kent road and 36 cleveland…
28 April 1992
Bond & floating charge
Delivered: 13 May 1992
Status: Satisfied on 22 June 2000
Persons entitled: Bass Brewers Limited
Description: Undertaking and all property and assets present and future…
28 April 1992
Floating charge
Delivered: 30 April 1992
Status: Satisfied on 3 May 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…