Sattar Leisure Limited

DataGardener
in liquidation
Micro

Sattar Leisure Limited

sc303310Private Limited With Share Capital

Third Floor Centenary House, 69 Wellington Street, Glasgow, G26HG
Incorporated

02/06/2006

Company Age

19 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Sattar Leisure Limited (sc303310) is a private limited with share capital incorporated on 02/06/2006 (19 years old) and registered in glasgow, G26HG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Family run indian restaurant in the heart of glasgow. won numerous awards over the years for it's focus on fresh, quality food

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 02/06/2006
G26HG

Financial Overview

Total Assets

£850.3K

Liabilities

£1.08M

Net Assets

£-232.6K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

76
Gazette Dissolved Liquidation
Category:Gazette
Date:04-10-2025
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:04-07-2025
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:22-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2023
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:30-03-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:10-03-2022
Gazette Notice Voluntary
Category:Gazette
Date:22-02-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:17-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:01-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-01-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-01-2011
Legacy
Category:Mortgage
Date:17-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2010
Legacy
Category:Mortgage
Date:09-06-2010
Legacy
Category:Mortgage
Date:02-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:28-05-2010
Resolution
Category:Resolution
Date:28-05-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-08-2009
Legacy
Category:Annual Return
Date:04-06-2009
Legacy
Category:Annual Return
Date:28-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-01-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-03-2008
Legacy
Category:Officers
Date:16-10-2007
Legacy
Category:Annual Return
Date:28-06-2007
Legacy
Category:Officers
Date:15-03-2007
Legacy
Category:Address
Date:15-03-2007
Legacy
Category:Officers
Date:19-01-2007
Legacy
Category:Officers
Date:19-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Mortgage
Date:31-07-2006
Legacy
Category:Officers
Date:27-07-2006
Legacy
Category:Capital
Date:10-07-2006
Legacy
Category:Officers
Date:10-07-2006
Legacy
Category:Officers
Date:10-07-2006
Legacy
Category:Officers
Date:10-07-2006
Legacy
Category:Address
Date:10-07-2006
Legacy
Category:Officers
Date:07-06-2006
Legacy
Category:Officers
Date:07-06-2006
Incorporation Company
Category:Incorporation
Date:02-06-2006

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2022
Filing Date31/03/2021
Latest Accounts31/03/2020

Trading Addresses

169 West George Street, Glasgow, Lanarkshire, G22LB
Third Floor Centenary House, 69 Wellington Street, Glasgow, G2 6Hg, G26HGRegistered

Contact

cafeindiaglasgow.com
Third Floor Centenary House, 69 Wellington Street, Glasgow, G26HG