General information

Name:

Indian Gallery Limited.

Office Address:

450 Sauchiehall Street G2 3JD Glasgow

Number: SC338509

Incorporation date: 2008-02-27

End of financial year: 29 February

Category: Private Limited Company

Description

Data updated on:

Indian Gallery Ltd. was set up as Private Limited Company, that is registered in 450 Sauchiehall Street, Glasgow. It's zip code is G2 3JD. This enterprise exists since 2008-02-27. Its Companies House Reg No. is SC338509. This business's declared SIC number is 56101 meaning Licensed restaurants. Sat, 29th Feb 2020 is the last time the company accounts were filed.

Amreek S. is the enterprise's only director, that was chosen to lead the company in 2008. That limited company had been overseen by Stephen Mabbott Ltd. till sixteen years ago. What is more, the director's duties are regularly assisted with by a secretary - Gurfater S., who was appointed by the following limited company sixteen years ago.

Amreek S. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gurfater S.

Role: Secretary

Appointed: 27 February 2008

Latest update: 22 January 2024

Amreek S.

Role: Director

Appointed: 27 February 2008

Latest update: 22 January 2024

People with significant control

Amreek S.
Notified on 27 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 10 April 2021
Confirmation statement last made up date 27 February 2020
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 November 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 November 2015
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 14 February 2017
Annual Accounts 27 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 21st, May 2021
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o D.grant Anderson & Co., C.a. 2 Clifton Street

Post code:

G3 7LA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
16
Company Age

Similar companies nearby

Closest companies