LUCKY & SMART LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2SZ

Company number SC437407
Status Active - Proposal to Strike off
Incorporation Date 22 November 2012
Company Type Private Limited Company
Address JAVID HOUSE, 115 BATH STREET, GLASGOW, SCOTLAND, G2 2SZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 August 2015; Previous accounting period shortened from 30 November 2015 to 31 August 2015. The most likely internet sites of LUCKY & SMART LIMITED are www.luckysmart.co.uk, and www.lucky-smart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.8 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lucky Smart Limited is a Private Limited Company. The company registration number is SC437407. Lucky Smart Limited has been working since 22 November 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Lucky Smart Limited is Javid House 115 Bath Street Glasgow Scotland G2 2sz. . HOONJAN, Piara Singh is a Director of the company. Director ASAM, Ghulam Murtaza has been resigned. Director MALHI, Balbir Singh has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
HOONJAN, Piara Singh
Appointed Date: 01 August 2015
57 years old

Resigned Directors

Director
ASAM, Ghulam Murtaza
Resigned: 22 November 2012
Appointed Date: 22 November 2012
70 years old

Director
MALHI, Balbir Singh
Resigned: 01 August 2015
Appointed Date: 22 November 2012
68 years old

LUCKY & SMART LIMITED Events

18 May 2016
Compulsory strike-off action has been discontinued
17 May 2016
Total exemption small company accounts made up to 31 August 2015
13 May 2016
Previous accounting period shortened from 30 November 2015 to 31 August 2015
15 Mar 2016
Compulsory strike-off action has been suspended
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 6 more events
22 Nov 2013
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1

07 Dec 2012
Appointment of Mr Balbir Singh Malhi as a director
05 Dec 2012
Registered office address changed from 44 Pitbauchlie Bank Dunfermline Fife KY11 8DP Scotland on 5 December 2012
05 Dec 2012
Termination of appointment of Ghulam Asam as a director
22 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted