Indian Street Foods (edinburgh) Ltd GLASGOW


Indian Street Foods (edinburgh) started in year 2012 as Private Limited Company with registration number SC418052. The Indian Street Foods (edinburgh) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Glasgow at 24 Westminster Terrace. Postal code: G3 7RU.

The firm has 2 directors, namely Mohit D., Balwant S.. Of them, Mohit D., Balwant S. have been with the company the longest, being appointed on 30 November 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Smeena M. who worked with the the firm until 1 January 2018.

Indian Street Foods (edinburgh) Ltd Address / Contact

Office Address 24 Westminster Terrace
Town Glasgow
Post code G3 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC418052
Date of Incorporation Mon, 27th Feb 2012
Industry Licensed restaurants
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Mohit D.

Position: Director

Appointed: 30 November 2017

Balwant S.

Position: Director

Appointed: 30 November 2017

Smeena M.

Position: Secretary

Appointed: 10 November 2014

Resigned: 01 January 2018

Monir M.

Position: Director

Appointed: 27 February 2012

Resigned: 30 November 2017

As Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 27 February 2012

Resigned: 01 November 2014

Kulwant S.

Position: Director

Appointed: 27 February 2012

Resigned: 31 March 2013

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Balwant S. This PSC and has 25-50% shares. Another one in the PSC register is Mohit D. This PSC owns 25-50% shares. Moving on, there is Indian Street Foods Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Balwant S.

Notified on 1 December 2017
Ceased on 1 December 2018
Nature of control: 25-50% shares

Mohit D.

Notified on 30 November 2017
Ceased on 1 December 2018
Nature of control: 25-50% shares

Indian Street Foods Limited

24 Westminster Terrace, Glasgow, G3 7RU, Scotland

Legal authority Company'S Act 2006
Legal form Limited Company
Notified on 1 January 2017
Ceased on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand147 787313 864363 681452 861
Current Assets155 951318 926370 920462 030
Debtors4 3511 2793 2315 026
Net Assets Liabilities54 09734 737  
Other Debtors 1 2793 2315 026
Property Plant Equipment6 2664 67211 39821 088
Total Inventories3 8133 7834 008 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7043 2986 14411 442
Average Number Employees During Period32183238
Bank Borrowings Overdrafts 205 282203 190164 850
Corporation Tax Payable 5 1565 32622 513
Creditors108 120288 861309 028327 469
Fixed Assets6 2664 672  
Increase From Depreciation Charge For Year Property Plant Equipment 1 5942 8465 298
Net Current Assets Liabilities47 83130 06561 892134 561
Other Creditors 11 44229 97241 224
Other Taxation Social Security Payable 46 95331 74767 555
Property Plant Equipment Gross Cost7 9707 97017 54232 530
Total Additions Including From Business Combinations Property Plant Equipment  9 57214 988
Total Assets Less Current Liabilities54 09734 73773 290155 649
Trade Creditors Trade Payables 20 02838 79331 327

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 24 Westminster Terrace Glasgow G3 7RU on 16th January 2024 to 3-5 Infirmary Street Edinburgh EH1 1LT
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements