General information

Name:

India Quay Ltd

Office Address:

Unit 3 Morris Park 37 Rosyth Road G5 0YE Glasgow

Number: SC286334

Incorporation date: 2005-06-17

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

This enterprise named India Quay was registered on 2005-06-17 as a Private Limited Company. This company's headquarters can be gotten hold of in Glasgow on Unit 3 Morris Park, 37 Rosyth Road. When you need to get in touch with this company by post, the postal code is G5 0YE. The official reg. no. for India Quay Limited is SC286334. The name of the company got changed in 2005 to India Quay Limited. This enterprise previous business name was AC&H 216. This company's classified under the NACE and SIC code 56101 and has the NACE code: Licensed restaurants. India Quay Ltd released its latest accounts for the period up to 2018-08-31. The firm's latest confirmation statement was submitted on 2021-06-17.

Given this firm's size, it was necessary to appoint further company leaders, among others: Hardev P., Kirpal P., Belhar S. who have been aiding each other since June 2005 to exercise independent judgement of the business.

  • Previous company's names
  • India Quay Limited 2005-07-06
  • Ac&h 216 Limited 2005-06-17

Financial data based on annual reports

Company staff

Hardev P.

Role: Director

Appointed: 30 June 2005

Latest update: 5 February 2024

Kirpal P.

Role: Director

Appointed: 30 June 2005

Latest update: 5 February 2024

Belhar S.

Role: Director

Appointed: 30 June 2005

Latest update: 5 February 2024

Surinder S.

Role: Director

Appointed: 30 June 2005

Latest update: 5 February 2024

People with significant control

Executives with significant control over the firm are: Hardev P. owns 1/2 or less of company shares. Kirpal P. owns 1/2 or less of company shares. Belhar S. owns 1/2 or less of company shares.

Hardev P.
Notified on 30 June 2017
Nature of control:
1/2 or less of shares
Kirpal P.
Notified on 30 June 2017
Nature of control:
1/2 or less of shares
Belhar S.
Notified on 30 June 2017
Nature of control:
1/2 or less of shares
Surinder S.
Notified on 30 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 01 July 2022
Confirmation statement last made up date 17 June 2021
Annual Accounts 11 November 2013
Start Date For Period Covered By Report 01 September 2011
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 11 November 2013
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 14 July 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 June 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Address change date: Thu, 1st Dec 2022. New Address: Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE. Previous address: Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland (AD01)
filed on: 1st, December 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

37 Queen Street

Post code:

EH2 1JX

City / Town:

Edinburgh

HQ address,
2013

Address:

37 Queen Street

Post code:

EH2 1JX

City / Town:

Edinburgh

HQ address,
2014

Address:

37 Queen Street

Post code:

EH2 1JX

City / Town:

Edinburgh

HQ address,
2015

Address:

37 Queen Street

Post code:

EH2 1JX

City / Town:

Edinburgh

HQ address,
2016

Address:

37 Queen Street

Post code:

EH2 1JX

City / Town:

Edinburgh

Accountant/Auditor,
2015

Name:

Key Professional Partnership Ltd

Address:

121moffat Street

Post code:

G5 0ND

City / Town:

Glasgow

Accountant/Auditor,
2016

Name:

Key Professional Partnership Ltd

Address:

121 Moffat Street New Gorbals

Post code:

G5 0ND

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
18
Company Age

Closest Companies - by postcode