Glasgow
Lanarkshire
G3 7SL
Scotland
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Reg Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mrs Helen Lee |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Rosemount Square Aberdeen AB2 4UB Scotland |
Secretary Name | Mrs Helen Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Rosemount Square Aberdeen AB2 4UB Scotland |
Secretary Name | Philip Gauld & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2000) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Registered Address | 9 Royal Crescent Glasgow Lanarkshire G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60k at £1 | Mr Robert Chi Wai Fong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,767 |
Cash | £1,113 |
Current Liabilities | £7,837 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 March 1997 | Delivered on: 10 March 1997 Satisfied on: 29 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 367 north deeside road,cutls,aberdeen. Fully Satisfied |
---|
14 September 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
---|---|
12 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 May 2016 | Director's details changed for Mr Robert Chi Wai Fong on 13 April 2015 (2 pages) |
17 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
22 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
20 April 2011 | Director's details changed for Robert Chi Wai Fong on 13 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
22 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (14 pages) |
25 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
15 December 2008 | Return made up to 13/04/08; no change of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 October 2008 | Appointment terminated secretary helen lee (1 page) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 May 2007 | Return made up to 13/04/07; full list of members
|
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
23 January 2005 | Return made up to 13/04/04; full list of members; amend (6 pages) |
19 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 18 carden place aberdeen AB10 1UQ (1 page) |
22 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
29 February 2000 | Dec mort/charge * (4 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 June 1999 | Return made up to 25/04/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 July 1998 | Ad 01/07/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
28 April 1998 | Return made up to 25/04/98; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 April 1997 | Return made up to 25/04/97; full list of members
|
10 March 1997 | Partic of mort/charge * (6 pages) |
11 February 1997 | Resolutions
|
3 February 1997 | Secretary resigned (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 367 north deeside road cults aberdeen AB1 9SX (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
1 October 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
1 October 1996 | Resolutions
|
1 May 1996 | Return made up to 25/04/96; full list of members
|
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
12 May 1995 | Director resigned (2 pages) |
12 May 1995 | Secretary resigned (2 pages) |
25 April 1995 | Incorporation (26 pages) |