SARAKI (UK) LIMITED

Hellopages » Glasgow City » Glasgow City » G5 8BU

Company number SC087209
Status Active
Incorporation Date 20 March 1984
Company Type Private Limited Company
Address 101 CENTRE STREET, GLASGOW, G5 8BU
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Francisjit Kaur Sandhu as a director on 5 December 2016; Termination of appointment of Rabinder Kaur Sandhu as a secretary on 5 December 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of SARAKI (UK) LIMITED are www.sarakiuk.co.uk, and www.saraki-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Cathcart Rail Station is 2.5 miles; to Busby Rail Station is 5 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saraki Uk Limited is a Private Limited Company. The company registration number is SC087209. Saraki Uk Limited has been working since 20 March 1984. The present status of the company is Active. The registered address of Saraki Uk Limited is 101 Centre Street Glasgow G5 8bu. . SANDHU, Amarjit Singh is a Director of the company. SANDHU, Baljit Singh is a Director of the company. Secretary SANDHU, Rabinder Kaur has been resigned. Director SANDHU, Francisjit Kaur has been resigned. Director SANDHU, Rabinder Kaur has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director

Director
SANDHU, Baljit Singh

70 years old

Resigned Directors

Secretary
SANDHU, Rabinder Kaur
Resigned: 05 December 2016

Director
SANDHU, Francisjit Kaur
Resigned: 05 December 2016
Appointed Date: 23 December 2002
54 years old

Director
SANDHU, Rabinder Kaur
Resigned: 07 April 1993
65 years old

Persons With Significant Control

Mr Amarjit Singh Sandhu
Notified on: 1 October 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Baljit Singh Sandhu
Notified on: 1 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SARAKI (UK) LIMITED Events

05 Dec 2016
Termination of appointment of Francisjit Kaur Sandhu as a director on 5 December 2016
05 Dec 2016
Termination of appointment of Rabinder Kaur Sandhu as a secretary on 5 December 2016
28 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 196

...
... and 77 more events
10 Feb 1988
Partic of mort/charge 1419

12 May 1987
Return made up to 08/05/87; full list of members

01 May 1987
Accounts for a small company made up to 31 December 1986

06 Mar 1984
Articles of association
05 Mar 1984
Memorandum of association

SARAKI (UK) LIMITED Charges

24 December 1996
Standard security
Delivered: 13 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 97 kingston street,glasgow.
1 April 1996
Bond & floating charge
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 December 1994
Standard security
Delivered: 14 December 1994
Status: Satisfied on 9 April 1996
Persons entitled: Bank of India
Description: 97 kingston street, glasgow.
9 November 1994
Bond & floating charge
Delivered: 16 November 1994
Status: Satisfied on 9 April 1996
Persons entitled: Bank of India
Description: Undertaking and all property and assets present and future…
5 February 1988
Bond & floating charge
Delivered: 10 February 1988
Status: Satisfied on 29 July 1996
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
11 January 1985
Floating charge
Delivered: 21 January 1985
Status: Satisfied on 18 October 1988
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…