BOMBAY COTTAGE LIMITED
AIRDRIE

Hellopages » North Lanarkshire » North Lanarkshire » ML6 9BU

Company number SC224898
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address LETHAM CACHE ACCOUNTING, 5 VICTORIA PLACE, AIRDRIE, LANARKSHIRE, ML6 9BU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Amended total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BOMBAY COTTAGE LIMITED are www.bombaycottage.co.uk, and www.bombay-cottage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Bombay Cottage Limited is a Private Limited Company. The company registration number is SC224898. Bombay Cottage Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Bombay Cottage Limited is Letham Cache Accounting 5 Victoria Place Airdrie Lanarkshire Ml6 9bu. . BINNING, Satinder is a Secretary of the company. BINNING, Satinder Kaur is a Director of the company. KAUR, Baldev is a Director of the company. Secretary KAUR, Baldev has been resigned. Secretary KAUR, Davinder has been resigned. Secretary KAUR, Harbhajan has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director KAUR, Baldev has been resigned. Director SINGH, Nirmal has been resigned. Director SINGH, Paramjit has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BINNING, Satinder
Appointed Date: 15 December 2011

Director
BINNING, Satinder Kaur
Appointed Date: 15 December 2011
50 years old

Director
KAUR, Baldev
Appointed Date: 06 December 2012
59 years old

Resigned Directors

Secretary
KAUR, Baldev
Resigned: 31 October 2011
Appointed Date: 01 November 2002

Secretary
KAUR, Davinder
Resigned: 01 November 2002
Appointed Date: 02 November 2001

Secretary
KAUR, Harbhajan
Resigned: 15 December 2011
Appointed Date: 01 November 2011

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 November 2001
Appointed Date: 02 November 2001

Director
KAUR, Baldev
Resigned: 06 December 2012
Appointed Date: 01 November 2011
57 years old

Director
SINGH, Nirmal
Resigned: 31 October 2011
Appointed Date: 31 October 2002
85 years old

Director
SINGH, Paramjit
Resigned: 01 November 2002
Appointed Date: 02 November 2001
51 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 November 2001
Appointed Date: 02 November 2001

BOMBAY COTTAGE LIMITED Events

13 Dec 2016
Confirmation statement made on 2 November 2016 with updates
07 Oct 2016
Amended total exemption small company accounts made up to 31 October 2015
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 54 more events
22 Nov 2001
New director appointed
22 Nov 2001
Accounting reference date shortened from 30/11/02 to 31/10/02
06 Nov 2001
Secretary resigned
06 Nov 2001
Director resigned
02 Nov 2001
Incorporation

BOMBAY COTTAGE LIMITED Charges

27 February 2012
Floating charge
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
30 October 2003
Floating charge
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…