Macedonia
Glenrothes
Fife
KY6 1JP
Scotland
Secretary Name | Wai Lin To |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2003(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 29 August 2014) |
Role | Manageress |
Correspondence Address | 6 Ferryden Place Kingglassie Fife KY7 4TT Scotland |
Director Name | Chi Keung To |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1989(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 1994) |
Role | Waiter |
Correspondence Address | 13 Greenmantle Way Glenrothes Fife KY6 3QG Scotland |
Secretary Name | Fong Yau To |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1989(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 6 Ferryden Place Glenrothes Fife KY7 4TT Scotland |
Director Name | Fong Hay To |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(18 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 September 2002) |
Role | Waiter |
Correspondence Address | 1 Bonnyton Court Glenrothes Fife KY7 4TX Scotland |
Director Name | Fong To |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 January 1996) |
Role | Restaurant Manager |
Correspondence Address | 18 Huntingtower Park Glenrothes Fife KY6 3QF Scotland |
Secretary Name | Mandy Po Yee To |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(30 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 3 Lauder Court Glenrothes Fife KY6 1LS Scotland |
Registered Address | 41 Argyle Place Edinburgh EH9 1JT Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 200 other UK companies use this postal address |
15.4k at £1 | Fong Yau To 77.22% Ordinary |
---|---|
1000 at £1 | Mrs Mui Shek To 5.00% Ordinary |
986 at £1 | Fong Hay To 4.93% Ordinary |
2.5k at £1 | Norman To 12.40% Ordinary |
42 at £1 | Fong To 0.21% Management |
21 at £1 | Norman To 0.11% Management |
14 at £1 | Fong Hay To 0.07% Management |
14 at £1 | Fong Yau To 0.07% Management |
Year | 2014 |
---|---|
Net Worth | £83,396 |
Cash | £1,429 |
Current Liabilities | £21,060 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Withdraw the company strike off application (2 pages) |
19 December 2013 | Withdraw the company strike off application (2 pages) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
1 May 2013 | Voluntary strike-off action has been suspended (1 page) |
1 May 2013 | Voluntary strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Application to strike the company off the register (5 pages) |
26 February 2013 | Application to strike the company off the register (5 pages) |
8 February 2013 | Previous accounting period shortened from 31 March 2013 to 30 April 2012 (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 February 2013 | Previous accounting period shortened from 31 March 2013 to 30 April 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Fong Yau To on 31 July 2010 (3 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Fong Yau To on 31 July 2010 (3 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Location of debenture register (1 page) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 41 argyle place edinburgh EH9 1JT (1 page) |
30 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 41 argyle place edinburgh EH9 1JT (1 page) |
30 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
30 August 2006 | Location of debenture register (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: c/o paterson boyd & co C.A. 18 north street glenrothes fife KY7 5NA (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: c/o paterson boyd & co C.A. 18 north street glenrothes fife KY7 5NA (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
3 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
26 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 July 2003 | Return made up to 01/08/03; full list of members (7 pages) |
28 July 2003 | Return made up to 01/08/03; full list of members (7 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
6 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
6 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 September 2001 | Return made up to 01/08/01; full list of members (7 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 6 ferryden place glenrothes fife KY7 4TT (1 page) |
26 September 2001 | Return made up to 01/08/01; full list of members (7 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 6 ferryden place glenrothes fife KY7 4TT (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
6 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
10 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
8 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
6 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
11 April 1997 | Auditor's resignation (1 page) |
11 April 1997 | Auditor's resignation (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 3 glenwood centre glenrothes fife KY6 1PA (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 3 glenwood centre glenrothes fife KY6 1PA (1 page) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
13 September 1996 | Return made up to 01/08/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |