Sauchiehall Commercial Investments Ltd GLASGOW


Sauchiehall Commercial Investments started in year 2015 as Private Limited Company with registration number SC500484. The Sauchiehall Commercial Investments company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Glasgow at C/o Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way. Postal code: G46 8NG.

The firm has 2 directors, namely Dinesh P., Bhagwan R.. Of them, Bhagwan R. has been with the company the longest, being appointed on 28 April 2021 and Dinesh P. has been with the company for the least time - from 31 March 2023. As of 21 May 2024, there were 9 ex directors - Dinesh H., Gopi A. and others listed below. There were no ex secretaries.

Sauchiehall Commercial Investments Ltd Address / Contact

Office Address C/o Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way
Office Address2 Thornliebank
Town Glasgow
Post code G46 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC500484
Date of Incorporation Mon, 16th Mar 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Dinesh P.

Position: Director

Appointed: 31 March 2023

Bhagwan R.

Position: Director

Appointed: 28 April 2021

Dinesh H.

Position: Director

Appointed: 31 March 2023

Resigned: 31 March 2023

Gopi A.

Position: Director

Appointed: 25 February 2022

Resigned: 02 March 2022

Dinesh H.

Position: Director

Appointed: 30 September 2021

Resigned: 20 October 2022

Dinesh P.

Position: Director

Appointed: 28 April 2021

Resigned: 26 January 2023

Varun B.

Position: Director

Appointed: 28 April 2021

Resigned: 31 March 2023

Naresh P.

Position: Director

Appointed: 24 September 2020

Resigned: 26 January 2023

Kunal N.

Position: Director

Appointed: 24 September 2020

Resigned: 06 July 2021

Shazad B.

Position: Director

Appointed: 09 May 2016

Resigned: 28 April 2021

Javier P.

Position: Director

Appointed: 16 March 2015

Resigned: 10 May 2016

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As BizStats discovered, there is Lachmi Enterprise from Singapore, Singapore. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dinesh P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Dinesh H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lachmi Enterprise

61 Ubi Road 1 #01-13, Oxley Bizhub, Singapore, 408727, Singapore

Legal authority Singaporean
Legal form Limited Company
Country registered Singapore
Place registered Partnership Act (Singapore)
Registration number 07853700b
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dinesh P.

Notified on 31 March 2023
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dinesh H.

Notified on 31 March 2023
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Varun B.

Notified on 19 October 2022
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lachmi Enterprise

61 Ubi Road 1 #01-13, Oxley Bizhub, Singapore 408727, Singapore

Legal authority Partnership Act (Singapore)
Legal form Partnership
Country registered Singapore
Place registered Accounting And Corporate Regulatory Authority
Registration number 07853700b
Notified on 28 April 2021
Ceased on 19 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Shazad B.

Notified on 9 May 2016
Ceased on 28 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100-620      
Balance Sheet
Debtors 100655 8001 261 249770 549614 084  
Net Assets Liabilities -620397 198192 906125 477571 448407 156407 156
Other Debtors 100100300770 549614 084  
Property Plant Equipment   25 18223 85719 086  
Cash Bank On Hand  1 035149    
Current Assets 100656 8351 261 398    
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100-620      
Reserves/Capital
Called Up Share Capital 100      
Profit Loss Account Reserve -720      
Shareholder Funds100-620      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 3252 6507 421  
Bank Borrowings    1 181 3261 204 2961 190 0001 190 000
Bank Overdrafts    13 2776 797  
Creditors 465 9241 364 1622 198 1991 186 200555 937101 355101 355
Fixed Assets 465 2041 196 6011 221 7831 814 4441 809 6731 790 587 
Increase From Depreciation Charge For Year Property Plant Equipment   1 325 4 7714 771 
Investments Fixed Assets    1 790 5871 790 5871 790 5871 790 587
Net Current Assets Liabilities -465 824-707 327-936 801-415 56558 147-101 355-101 355
Other Creditors 465 9241 50812 3171 148 547537 67598 55598 555
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 192 
Other Disposals Property Plant Equipment      26 507 
Other Investments Other Than Loans    1 790 5871 790 5871 790 5871 790 587
Property Plant Equipment Gross Cost   26 50726 50726 507  
Provisions For Liabilities Balance Sheet Subtotal  92 07692 07692 07692 07692 07692 076
Total Assets Less Current Liabilities -620489 274284 9821 398 8791 867 8201 689 2321 689 232
Trade Creditors Trade Payables   224 3768 665  
Accrued Liabilities  3 7202 157    
Additions Other Than Through Business Combinations Investment Property Fair Value Model  196 601     
Consideration Received For Shares Issued Specific Share Issue   200    
Investment Property 465 2041 196 6011 196 601    
Investment Property Fair Value Model 465 2041 196 601     
Nominal Value Allotted Share Capital  100300    
Nominal Value Shares Issued Specific Share Issue   1    
Number Shares Issued Fully Paid  100300    
Number Shares Issued Specific Share Issue   200    
Other Remaining Borrowings  425 204425 204    
Par Value Share1 11    
Prepayments Accrued Income  12 5006 063    
Total Additions Including From Business Combinations Property Plant Equipment   26 507    
Creditors Due Within One Year 465 924      
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
Free Download (6 pages)

Company search