Newton Mearns
Glasgow
G77 5TY
Scotland
Director Name | Man Fung Lung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1992) |
Role | Restaurateuer |
Correspondence Address | 367 Argyle Street Glasgow Lanarkshire G2 8LT Scotland |
Director Name | Hon Ming Sun |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 January 2008) |
Role | Snooker Club Proprietor |
Correspondence Address | 25 Dunlin East Kilbride Glasgow Lanarkshire G74 4RX Scotland |
Secretary Name | Hon Ming Sun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 1990) |
Role | Company Director |
Correspondence Address | 20 Larkspur Drive Stewartfield East Kilbride G74 4TD Scotland |
Director Name | Rosanna Sun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1990(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1991) |
Role | Housewife |
Correspondence Address | 20 Larkspur Drive Stewartfield East Kilbride G74 4TD Scotland |
Secretary Name | Rosanna Sun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 25 Dunlin East Kilbride Glasgow G74 4RX Scotland |
Director Name | Steven Lung |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 7 Greentree Drive Baillieston Glasgow G69 7UW Scotland |
Director Name | Rosanna Sun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 January 2008) |
Role | Housewife |
Correspondence Address | 25 Dunlin East Kilbride Glasgow G74 4RX Scotland |
Secretary Name | Sonya Pareet Purewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 July 2014) |
Role | Student |
Correspondence Address | 1 Hazelden Road Mearnskirk Lanarkshire G77 6RR Scotland |
Telephone | 0141 6376991 |
---|---|
Telephone region | Glasgow |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Muirend Avenue LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 August 1996 | Delivered on: 9 September 1996 Persons entitled: Allied Irish Banks PLC as Agent and Security Trustee for Itself and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 40 muirend avenue,glasgow. Outstanding |
---|---|
30 July 1996 | Delivered on: 15 August 1996 Persons entitled: Allied Irish Banks PLC as Agent and Security Trustee for Itself and Another Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 August 1993 | Delivered on: 12 August 1993 Satisfied on: 21 August 1996 Persons entitled: Hon Ming Sun Classification: Standard security Secured details: All sums due or to become due. Particulars: Licensed snooker club at forty muirend avenue, glasgow title no gla 55314. Fully Satisfied |
15 November 1990 | Delivered on: 21 November 1990 Satisfied on: 21 August 1996 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Hamilton's snooker club 40 muirend avenue glasgow gla 55314. Fully Satisfied |
1 November 1990 | Delivered on: 13 November 1990 Satisfied on: 29 August 1996 Persons entitled: Bass Brewers Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 August 1989 | Delivered on: 18 August 1989 Satisfied on: 12 February 1991 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 muirend avenue glasgow. Fully Satisfied |
1 August 1989 | Delivered on: 18 August 1989 Satisfied on: 18 February 1991 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
15 October 2014 | Termination of appointment of Sonya Pareet Purewal as a secretary on 7 July 2014 (1 page) |
15 October 2014 | Termination of appointment of Sonya Pareet Purewal as a secretary on 7 July 2014 (1 page) |
15 October 2014 | Termination of appointment of Sonya Pareet Purewal as a secretary on 7 July 2014 (1 page) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
23 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 February 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
28 February 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
10 September 2008 | Return made up to 25/07/08; full list of members (5 pages) |
10 September 2008 | Return made up to 25/07/08; full list of members (5 pages) |
12 August 2008 | Appointment terminated director steven lung (1 page) |
12 August 2008 | Appointment terminated director steven lung (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 40 muirend avenue cathcart glasgow G44 3DZ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 40 muirend avenue cathcart glasgow G44 3DZ (1 page) |
7 March 2008 | Appointment terminate, director hon ming sun logged form (1 page) |
7 March 2008 | Appointment terminate, director hon ming sun logged form (1 page) |
6 March 2008 | Appointment terminated director hon sun (1 page) |
6 March 2008 | Appointment terminated director and secretary rosanna sun (1 page) |
6 March 2008 | Appointment terminated director and secretary rosanna sun (1 page) |
6 March 2008 | Appointment terminated director hon sun (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
6 January 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 January 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 September 2006 | Return made up to 25/07/06; full list of members; amend (7 pages) |
1 September 2006 | Return made up to 25/07/06; full list of members; amend (7 pages) |
11 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
1 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
21 June 2004 | Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2004 | Ad 07/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
24 July 2002 | Return made up to 25/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 25/07/02; full list of members (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
7 August 2001 | Return made up to 25/07/01; full list of members
|
7 August 2001 | Return made up to 25/07/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
2 September 2000 | New director appointed (1 page) |
2 September 2000 | New director appointed (1 page) |
26 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 25/07/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
11 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
23 March 2000 | Secretary's particulars changed (1 page) |
23 March 2000 | Secretary's particulars changed (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
11 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
22 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
22 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Secretary's particulars changed (1 page) |
18 January 1999 | Director's particulars changed (1 page) |
18 January 1999 | Secretary's particulars changed (1 page) |
24 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
22 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
22 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
15 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
15 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
9 September 1996 | Partic of mort/charge * (5 pages) |
9 September 1996 | Partic of mort/charge * (5 pages) |
29 August 1996 | Dec mort/charge * (4 pages) |
29 August 1996 | Dec mort/charge * (4 pages) |
21 August 1996 | Dec mort/charge * (4 pages) |
21 August 1996 | Dec mort/charge * (4 pages) |
21 August 1996 | Dec mort/charge * (4 pages) |
21 August 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
19 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
15 August 1996 | Partic of mort/charge * (5 pages) |
15 August 1996 | Partic of mort/charge * (5 pages) |
22 April 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
22 April 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
30 October 1995 | Return made up to 31/07/95; no change of members (4 pages) |
30 October 1995 | Return made up to 31/07/95; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
20 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
23 August 1994 | Resolutions
|
23 August 1994 | Resolutions
|
15 October 1993 | New director appointed (2 pages) |
15 October 1993 | New director appointed (2 pages) |
15 October 1992 | Resolutions
|
15 October 1992 | Resolutions
|