Company Information for GOPAL STORES LIMITED
350 NEW EDINBURGH ROAD, BELLSHILL, ML4 3HH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GOPAL STORES LIMITED | |
Legal Registered Office | |
350 NEW EDINBURGH ROAD BELLSHILL ML4 3HH Other companies in ML4 | |
Company Number | SC132599 | |
---|---|---|
Company ID Number | SC132599 | |
Date formed | 1991-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-06-05 03:27:26 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HARINDER SINGH BHOPAL |
||
BALWANT SINGH BHOPAL |
||
GURBANS SINGH BHOPAL |
||
HARINDER SINGH BHOPAL |
||
NIRMAL SINGH BHOPAL |
||
RANBIR SINGH BHOPAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GOPAL SINGH BHOPAL |
Director | ||
LESLEY MABBOTT |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBERTO'S HAIRDRESSERS LIMITED | Company Secretary | 2002-08-27 | CURRENT | 2002-08-27 | Dissolved 2015-01-30 | |
GOPAL MOTORS LIMITED | Company Secretary | 1991-06-26 | CURRENT | 1991-06-26 | Active | |
BOTHWELLPARK SERVICE STATION LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
BELLSHILL STORES LTD | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2015-09-25 | |
ALBERTO'S HAIRDRESSERS LIMITED | Director | 2003-08-27 | CURRENT | 2002-08-27 | Dissolved 2015-01-30 | |
GOPAL MOTORS LIMITED | Director | 1991-06-26 | CURRENT | 1991-06-26 | Active | |
BELLSHILL STORES LTD | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2015-09-25 | |
ALBERTO'S HAIRDRESSERS LIMITED | Director | 2003-08-27 | CURRENT | 2002-08-27 | Dissolved 2015-01-30 | |
GOPAL MOTORS LIMITED | Director | 1991-06-26 | CURRENT | 1991-06-26 | Active | |
BOTHWELLPARK SERVICE STATION LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
BELLSHILL STORES LTD | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2015-09-25 | |
ALBERTO'S HAIRDRESSERS LIMITED | Director | 2003-08-27 | CURRENT | 2002-08-27 | Dissolved 2015-01-30 | |
GOPAL MOTORS LIMITED | Director | 1991-06-26 | CURRENT | 1991-06-26 | Active | |
BOTHWELLPARK SERVICE STATION LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
BELLSHILL STORES LTD | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2015-09-25 | |
ALBERTO'S HAIRDRESSERS LIMITED | Director | 2003-08-27 | CURRENT | 2002-08-27 | Dissolved 2015-01-30 | |
GOPAL MOTORS LIMITED | Director | 1991-06-26 | CURRENT | 1991-06-26 | Active | |
BELLSHILL STORES LTD | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2015-09-25 | |
ALBERTO'S HAIRDRESSERS LIMITED | Director | 2002-08-27 | CURRENT | 2002-08-27 | Dissolved 2015-01-30 | |
GOPAL MOTORS LIMITED | Director | 1991-06-26 | CURRENT | 1991-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARINDER SINGH BHOPAL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/06/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363b | RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 05/07/91--------- £ SI 118@1=118 £ IC 2/120 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/91 FROM: 142 QUEEN STREET GLASGOW G1 3BU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Creditors Due Within One Year | 2013-03-31 | £ 14,568 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 15,118 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOPAL STORES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 4,714 |
---|---|---|
Current Assets | 2013-03-31 | £ 13,927 |
Current Assets | 2012-03-31 | £ 10,197 |
Debtors | 2013-03-31 | £ 3,727 |
Debtors | 2012-03-31 | £ 3,858 |
Stocks Inventory | 2013-03-31 | £ 5,486 |
Stocks Inventory | 2012-03-31 | £ 5,684 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as GOPAL STORES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |