BABUR FOODS LIMITED

Register to unlock more data on OkredoRegister

BABUR FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC129786

Incorporation date

05/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

8 Walker Street, Edinburgh EH3 7LACopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1991)
dot icon02/04/2026
Final account prior to dissolution in a winding-up by the court
dot icon02/05/2025
Registered office address changed from Third Floor Centenary House Wellington Street Glasgow G2 6HG to 8 Walker Street Edinburgh EH3 7LA on 2025-05-02
dot icon22/06/2023
Court order in a winding-up (& Court Order attachment)
dot icon25/04/2023
Registered office address changed from C/O Consilium Ca 169 West George Street Glasgow G2 2LB to Third Floor Centenary House Wellington Street Glasgow G2 6HG on 2023-04-25
dot icon30/03/2023
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon12/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon12/02/2020
Notification of Hamida Sattar as a person with significant control on 2020-02-01
dot icon12/02/2020
Cessation of Abdul Sattar as a person with significant control on 2019-09-11
dot icon15/01/2020
Termination of appointment of Abdul Sattar as a director on 2020-01-11
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Satisfaction of charge 5 in full
dot icon20/09/2018
Satisfaction of charge 11 in full
dot icon17/08/2018
Second filing of the annual return made up to 2016-02-05
dot icon07/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/02/2017
05/02/17 Statement of Capital gbp 5000
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Registration of charge SC1297860019, created on 2014-10-02
dot icon28/08/2014
Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to C/O Consilium Ca 169 West George Street Glasgow G2 2LB on 2014-08-28
dot icon05/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2014
Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 2014-01-10
dot icon06/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon21/03/2012
Director's details changed for Hamida Sattar on 2012-03-21
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Registered office address changed from C/O Tenon 2-4 Blythswood Square Glasgow G2 4AD on 2011-03-08
dot icon22/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 18
dot icon16/02/2010
Annual return made up to 2010-02-05
dot icon16/02/2010
Secretary's details changed for Hamida Sattar on 2010-02-04
dot icon16/02/2010
Director's details changed for Hamida Sattar on 2010-02-04
dot icon16/02/2010
Director's details changed for Mr Abdul Sattar on 2010-02-04
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 16
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 14
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 15
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 17
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2009
Accounts for a small company made up to 2007-03-31
dot icon15/05/2009
Compulsory strike-off action has been discontinued
dot icon13/05/2009
Return made up to 05/02/09; full list of members
dot icon01/05/2009
First Gazette notice for compulsory strike-off
dot icon26/02/2008
Return made up to 05/02/08; no change of members
dot icon13/07/2007
Registered office changed on 13/07/07 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP
dot icon26/04/2007
Partic of mort/charge *
dot icon19/02/2007
Return made up to 05/02/07; full list of members
dot icon04/12/2006
Accounts for a small company made up to 2006-03-31
dot icon30/05/2006
Return made up to 05/02/06; full list of members
dot icon30/05/2006
Secretary's particulars changed;director's particulars changed
dot icon30/05/2006
Director's particulars changed
dot icon20/01/2006
Partic of mort/charge *
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/06/2005
Partic of mort/charge *
dot icon29/01/2005
Return made up to 05/02/05; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 05/02/04; full list of members
dot icon11/12/2003
Accounts for a small company made up to 2003-03-31
dot icon10/09/2003
Partic of mort/charge *
dot icon11/03/2003
Partic of mort/charge *
dot icon03/02/2003
Return made up to 05/02/03; full list of members
dot icon19/06/2002
Accounts for a small company made up to 2002-03-31
dot icon05/02/2002
Return made up to 05/02/02; full list of members
dot icon13/08/2001
Accounts for a small company made up to 2001-03-31
dot icon02/05/2001
Return made up to 05/02/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon15/08/2000
Partic of mort/charge *
dot icon22/06/2000
Dec mort/charge *
dot icon08/06/2000
Partic of mort/charge *
dot icon25/05/2000
Partic of mort/charge *
dot icon03/05/2000
Dec mort/charge *
dot icon20/04/2000
Partic of mort/charge *
dot icon10/02/2000
Return made up to 05/02/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon08/03/1999
Return made up to 05/02/99; full list of members
dot icon23/10/1998
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Return made up to 05/02/98; no change of members
dot icon22/10/1997
New director appointed
dot icon22/10/1997
Director resigned
dot icon22/10/1997
Accounts for a small company made up to 1997-03-31
dot icon05/02/1997
Return made up to 05/02/97; no change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/01/1996
Return made up to 05/02/96; full list of members
dot icon21/09/1995
Accounts for a small company made up to 1995-03-31
dot icon27/02/1995
Secretary resigned;new secretary appointed
dot icon27/02/1995
Return made up to 05/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon17/10/1994
Registered office changed on 17/10/94 from: 78 carlton place glasgow G5 9TH
dot icon25/08/1994
Director resigned
dot icon24/03/1994
Return made up to 05/02/94; no change of members
dot icon14/03/1994
Auditor's resignation
dot icon25/11/1993
Director resigned;new director appointed
dot icon25/11/1993
Director resigned;new director appointed
dot icon10/11/1993
Accounts for a small company made up to 1993-03-31
dot icon01/03/1993
Return made up to 05/02/93; full list of members
dot icon15/06/1992
Alterations to a floating charge
dot icon15/06/1992
Alterations to a floating charge
dot icon28/05/1992
Accounts for a dormant company made up to 1992-02-29
dot icon21/05/1992
Partic of mort/charge *
dot icon21/05/1992
Partic of mort/charge *
dot icon15/05/1992
Resolutions
dot icon15/05/1992
Director resigned
dot icon15/05/1992
Secretary resigned
dot icon15/05/1992
Ad 29/04/92--------- £ si 4900@1=4900 £ ic 100/5000
dot icon15/05/1992
Return made up to 05/02/92; full list of members
dot icon13/05/1992
Partic of mort/charge *
dot icon30/04/1992
Partic of mort/charge *
dot icon09/04/1992
Resolutions
dot icon06/04/1992
Ad 05/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/1992
£ nc 100/1000000 05/02/91
dot icon06/04/1992
Resolutions
dot icon06/04/1992
Registered office changed on 06/04/92 from: 142 queen street glasgow G1 3BU
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New secretary appointed;new director appointed
dot icon06/04/1992
Accounting reference date extended from 29/02 to 31/03
dot icon14/02/1991
Certificate of change of name
dot icon05/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
15/01/2023
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abdul Sattar
Director
10/10/1997 - 11/01/2020
4
Mr Abdul Sattar
Director
05/02/1991 - 20/10/1993
4
Sattar, Hamida
Director
22/10/1993 - Present
7
Sattar, Naeem Amer
Director
22/10/1993 - 10/10/1997
15
Mabbott, Stephen
Nominee Director
05/02/1991 - 05/02/1992
2039

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABUR FOODS LIMITED

BABUR FOODS LIMITED is an(a) Liquidation company incorporated on 05/02/1991 with the registered office located at 8 Walker Street, Edinburgh EH3 7LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABUR FOODS LIMITED?

toggle

BABUR FOODS LIMITED is currently Liquidation. It was registered on 05/02/1991 .

Where is BABUR FOODS LIMITED located?

toggle

BABUR FOODS LIMITED is registered at 8 Walker Street, Edinburgh EH3 7LA.

What does BABUR FOODS LIMITED do?

toggle

BABUR FOODS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BABUR FOODS LIMITED?

toggle

The latest filing was on 02/04/2026: Final account prior to dissolution in a winding-up by the court.