Macedonia
Glenrothes
Fife
KY6 1JP
Scotland
Secretary Name | Wai Lin To |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 12 December 2014) |
Role | Company Director |
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 | 16 June 1989(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 1994) |
Role | Restaurant Manager |
Correspondence Address | 13 Greenmantle Way Glenrothes Fife KY6 3QG Scotland |
Secretary Name | Fong Yau To |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1989(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 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 | 14 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 September 2002) |
Role | Restaurant Manager |
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 | 14 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (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(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2004) |
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 |
29.7k at £1 | Lucky Date Chinese Restaurant LTD 99.16% Ordinary |
---|---|
250 at £1 | Lucky Date Chinese Restaurant LTD 0.83% Management |
1 at £1 | Fong Yau To 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,685 |
Cash | £66 |
Current Liabilities | £119,908 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2014 | Application to strike the company off the register (4 pages) |
11 August 2014 | Application to strike the company off the register (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
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) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 14 December 2011 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) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Fong Yau To on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Fong Yau To on 12 January 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
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) |
16 December 2005 | Return made up to 14/12/05; full list of members (6 pages) |
16 December 2005 | Return made up to 14/12/05; full list of members (6 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) |
31 March 2005 | Return made up to 14/12/04; full list of members (6 pages) |
31 March 2005 | Return made up to 14/12/04; full list of members (6 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) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 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) |
5 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 6 ferryden place glenrothes fife KY7 4TT (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 6 ferryden place glenrothes fife KY7 4TT (1 page) |
28 December 2000 | (6 pages) |
28 December 2000 | (6 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
26 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
29 December 1999 | (6 pages) |
29 December 1999 | (6 pages) |
9 March 1999 | (6 pages) |
9 March 1999 | (6 pages) |
29 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
27 October 1998 | Partic of mort/charge * (5 pages) |
27 October 1998 | Partic of mort/charge * (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
17 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
17 December 1997 | Return made up to 14/12/97; 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 | (7 pages) |
23 January 1997 | (7 pages) |
16 December 1996 | Return made up to 14/12/96; full list of members (5 pages) |
16 December 1996 | Return made up to 14/12/96; full list of members (5 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) |
12 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
30 November 1995 | Dec mort/charge * (21 pages) |
30 November 1995 | Dec mort/charge * (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |