DHILLON'S FRANCHISE LIMITED
HAMILTON FOUR FOODS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6JT
Company number SC161816
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address 4D AUCHINGRAMONT ROAD, HAMILTON, LANARKSHIRE, SCOTLAND, ML3 6JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 264 Grahams Road Falkirk FK2 7BH to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 January 2016. The most likely internet sites of DHILLON'S FRANCHISE LIMITED are www.dhillonsfranchise.co.uk, and www.dhillon-s-franchise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Dhillon S Franchise Limited is a Private Limited Company. The company registration number is SC161816. Dhillon S Franchise Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of Dhillon S Franchise Limited is 4d Auchingramont Road Hamilton Lanarkshire Scotland Ml3 6jt. . DHILLON, Tony Daljeev is a Secretary of the company. DHILLON, Tony Daljeev is a Director of the company. Secretary DHILLON, Sukhvinder Kaur has been resigned. Secretary DHILLON, Sukhvinder Kaur has been resigned. Secretary RITCHIE, Iain Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DHILLON, Daljeev Singh has been resigned. Director DHILLON, Sukhvinder Kaur has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DHILLON, Tony Daljeev
Appointed Date: 22 November 2011

Director
DHILLON, Tony Daljeev
Appointed Date: 28 July 2005
66 years old

Resigned Directors

Secretary
DHILLON, Sukhvinder Kaur
Resigned: 22 November 2011
Appointed Date: 28 July 2005

Secretary
DHILLON, Sukhvinder Kaur
Resigned: 01 May 2000
Appointed Date: 29 November 1995

Secretary
RITCHIE, Iain Alexander
Resigned: 28 July 2005
Appointed Date: 01 May 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 November 1995
Appointed Date: 22 November 1995

Director
DHILLON, Daljeev Singh
Resigned: 02 May 2000
Appointed Date: 29 November 1995
66 years old

Director
DHILLON, Sukhvinder Kaur
Resigned: 22 November 2011
Appointed Date: 28 July 2005
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 November 1995
Appointed Date: 22 November 1995

Persons With Significant Control

Mr Tony Daljeev Dhillon
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DHILLON'S FRANCHISE LIMITED Events

29 Dec 2016
Confirmation statement made on 22 November 2016 with updates
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Jan 2016
Registered office address changed from 264 Grahams Road Falkirk FK2 7BH to 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT on 7 January 2016
27 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2

...
... and 59 more events
06 Dec 1995
Secretary resigned;new director appointed

06 Dec 1995
New secretary appointed

06 Dec 1995
Director resigned;new director appointed

06 Dec 1995
Registered office changed on 06/12/95 from: 24 great king street edinburgh EH3 6QN

22 Nov 1995
Incorporation