Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FUJIMAMA LIMITED
Company Information for

FUJIMAMA LIMITED

C/O LEONARD CURTIS RECOVERY LIMITED, 4TH FLOOR, 58 WATERLOO STREET, GLASGOW, LANARKSHIRE, G2 7DA,
Company Registration Number
SC325803
Private Limited Company
Liquidation

Company Overview

About Fujimama Ltd
FUJIMAMA LIMITED was founded on 2007-06-20 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Fujimama Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
FUJIMAMA LIMITED
 
Legal Registered Office
C/O LEONARD CURTIS RECOVERY LIMITED
4TH FLOOR, 58 WATERLOO STREET
GLASGOW
LANARKSHIRE
G2 7DA
Other companies in G11
 
Previous Names
COASTBANNER LIMITED31/08/2007
Filing Information
Company Number SC325803
Company ID Number SC325803
Date formed 2007-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts 
VAT Number /Sales tax ID GB179583941  
Last Datalog update: 2018-06-04 19:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUJIMAMA LIMITED
Is this data useful to you?
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.
Companies with same name FUJIMAMA LIMITED
The following companies were found which have the same name as FUJIMAMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUJIMAMA PTY LTD Active Company formed on the 2016-11-30
FUJIMAMA PTY LTD NSW 2500 Dissolved Company formed on the 2016-11-30

Company Officers of FUJIMAMA LIMITED

Current Directors
Officer Role Date Appointed
DILEEP SINGH
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
SATNAM SINGH
Director 2016-11-21 2018-01-18
JIT SINGH
Director 2016-09-22 2018-01-17
MALKEET SINGH
Director 2014-01-31 2016-11-21
HARMINDER SINGH SHERGILL
Director 2014-01-31 2015-08-03
SANJAY MAJHU
Director 2014-02-10 2014-10-23
VINCENT ALFONSO VALENTINI
Director 2007-08-22 2014-01-31
MARK TSANG
Company Secretary 2007-08-22 2012-07-16
PETER TSIM
Director 2007-08-22 2012-07-16
MARK TSANG
Director 2008-11-27 2010-07-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2007-06-20 2007-08-22
JORDANS (SCOTLAND) LIMITED
Nominated Director 2007-06-20 2007-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DILEEP SINGH MHN (SCOTLAND) LIMITED Director 2016-07-20 CURRENT 2015-08-13 Active - Proposal to Strike off
DILEEP SINGH JSM CATERING (SCOTLAND) LIMITED Director 2016-07-19 CURRENT 2014-11-17 Liquidation
DILEEP SINGH RKM (SCOTLAND) LIMITED Director 2016-03-22 CURRENT 2016-03-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 3 DAVA STREET BROOMLOAN ROAD GLASGOW G51 2JA SCOTLAND
2018-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 3 DAVA STREET BROOMLOAN ROAD GLASGOW G51 2JA SCOTLAND
2018-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SATNAM SINGH
2018-01-18AP01DIRECTOR APPOINTED MR DILEEP SINGH
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JIT SINGH
2018-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-23AA01Previous accounting period extended from 31/01/17 TO 31/03/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALKEET SINGH
2017-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22AP01DIRECTOR APPOINTED MR SATNAM SINGH
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MALKEET SINGH
2016-09-22AP01DIRECTOR APPOINTED MR JIT SINGH
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-29AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM 23 Crow Road Glasgow G11 7RT
2015-10-05AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR HARMINDER SINGH SHERGILL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-29AR0120/06/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY MAJHU
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-15AR0120/06/14 ANNUAL RETURN FULL LIST
2014-02-21AA01Previous accounting period shortened from 31/03/14 TO 31/01/14
2014-02-12AP01DIRECTOR APPOINTED MR SANJAY MAJHU
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/14 FROM 9 Royal Crescent Glasgow G3 7SP
2014-01-31AP01DIRECTOR APPOINTED MR MALKEET SINGH
2014-01-31AP01DIRECTOR APPOINTED MR HARMINDER SINGH SHERGILL
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT VALENTINI
2013-11-08AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-30AR0120/06/13 FULL LIST
2012-09-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY MARK TSANG
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER TSIM
2012-06-28AR0120/06/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-28AR0120/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TSIM / 20/06/2011
2011-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARK TSANG / 20/06/2011
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-16AR0120/06/10 FULL LIST
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK TSANG
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 11-12 NEWTON TERRACE GLASGOW G3 7PJ
2009-08-20225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-07-16363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-16288aDIRECTOR APPOINTED MARK TSANG
2008-12-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 229 FENWICK ROAD GIFFNOCK GLASGOW G46 6JQ
2008-11-2788(2)AD 11/07/08 GBP SI 299@1=299 GBP IC 1/300
2008-11-20363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-31CERTNMCOMPANY NAME CHANGED COASTBANNER LIMITED CERTIFICATE ISSUED ON 31/08/07
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288bSECRETARY RESIGNED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to FUJIMAMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-03-09
Appointmen2018-03-09
Resolution2018-03-09
Meetings o2018-02-23
Fines / Sanctions
No fines or sanctions have been issued against FUJIMAMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-03-31

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 FUJIMAMA LIMITED

Intangible Assets
Patents
We have not found any records of FUJIMAMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUJIMAMA LIMITED
Trademarks
We have not found any records of FUJIMAMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUJIMAMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FUJIMAMA LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where FUJIMAMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFUJIMAMA LIMITEDEvent Date2018-03-09
 
Initiating party Event TypeAppointmen
Defending partyFUJIMAMA LIMITEDEvent Date2018-03-09
Company Number: SC325803 Name of Company: FUJIMAMA LIMITED Nature of Business: Leaseholder Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 3 Dava Street, Broomloan Road, Glasg…
 
Initiating party Event TypeResolution
Defending partyFUJIMAMA LIMITEDEvent Date2018-03-09
 
Initiating party Event TypeMeetings o
Defending partyFUJIMAMA LIMITEDEvent Date2018-02-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUJIMAMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUJIMAMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.