Fujimama Limited

General information

Name:

Fujimama Ltd

Office Address:

C/o Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street G2 7DA Glasgow

Number: SC325803

Incorporation date: 2007-06-20

Dissolution date: 2021-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC325803 17 years ago, Fujimama Limited had been a private limited company until 2021-03-04 - the time it was dissolved. The company's latest office address was C/o Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street Glasgow. The company was known as Coastbanner up till 2007-08-31 at which point the name was replaced.

This specific business was led by a single director: Dileep S., who was formally appointed in January 2018.

Malkeet S. was the individual who controlled this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Fujimama Limited 2007-08-31
  • Coastbanner Limited 2007-06-20

Financial data based on annual reports

Company staff

Dileep S.

Role: Director

Appointed: 18 January 2018

Latest update: 18 April 2023

People with significant control

Malkeet S.
Notified on 20 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 04 July 2018
Confirmation statement last made up date 20 June 2017
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 October 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 11 September 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Tapas at Singh's by Mister Singh's India food hygiene ratings

Restaurant/Cafe/Canteen address

Address

Unit 25b, Soar At Intu Braehead, King's Inch Road, Renfrew, Renfrewshire

Suburb

Arkleston

Town

Renfrew

County

Renfrewshire

State

Scotland

Post code

PA4 8XQ

Food rating: -4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 3 Dava Street Broomloan Road Glasgow G51 2JA Scotland to C/O Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street Glasgow Lanarkshire G2 7DA on 2018-03-09 (AD01)
filed on: 9th, March 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

23 Crow Road

Post code:

G11 7RT

City / Town:

Glasgow

HQ address,
2016

Address:

23 Crow Road

Post code:

G11 7RT

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
13
Company Age

Closest Companies - by postcode