Company NameHappy Uncle Limited
Company StatusDissolved
Company NumberSC157650
CategoryPrivate Limited Company
Incorporation Date25 April 1995(28 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Chi Wai Fong
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(4 months, 3 weeks after company formation)
Appointment Duration25 years (closed 22 September 2020)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
Lanarkshire
G3 7SL
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleReg Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMrs Helen Lee
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Rosemount Square
Aberdeen
AB2 4UB
Scotland
Secretary NameMrs Helen Lee
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Rosemount Square
Aberdeen
AB2 4UB
Scotland
Secretary NamePhilip Gauld & Co (Corporation)
StatusResigned
Appointed04 December 1996(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2000)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland

Location

Registered Address9 Royal Crescent
Glasgow
Lanarkshire
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

60k at £1Mr Robert Chi Wai Fong
100.00%
Ordinary

Financials

Year2014
Net Worth£154,767
Cash£1,113
Current Liabilities£7,837

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

3 March 1997Delivered 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

Filing History

14 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
12 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 May 2016Director's details changed for Mr Robert Chi Wai Fong on 13 April 2015 (2 pages)
17 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 60,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 60,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 60,000
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 April 2011Director's details changed for Robert Chi Wai Fong on 13 April 2011 (2 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
25 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 May 2009Return made up to 13/04/09; full list of members (4 pages)
15 December 2008Return made up to 13/04/08; no change of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 October 2008Appointment terminated secretary helen lee (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 May 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 April 2006Return made up to 13/04/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 April 2005Return made up to 13/04/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 January 2005Return made up to 13/04/04; full list of members; amend (6 pages)
19 April 2004Return made up to 13/04/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 April 2003Return made up to 18/04/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 May 2001Return made up to 25/04/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 18 carden place aberdeen AB10 1UQ (1 page)
22 May 2000Secretary resigned (1 page)
3 May 2000Return made up to 25/04/00; full list of members (6 pages)
29 February 2000Dec mort/charge * (4 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 June 1999Return made up to 25/04/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
30 July 1998Ad 01/07/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
28 April 1998Return made up to 25/04/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 April 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1997Partic of mort/charge * (6 pages)
11 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1997Secretary resigned (1 page)
5 December 1996Registered office changed on 05/12/96 from: 367 north deeside road cults aberdeen AB1 9SX (1 page)
5 December 1996New secretary appointed (2 pages)
1 October 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New director appointed (2 pages)
12 May 1995Director resigned (2 pages)
12 May 1995Secretary resigned (2 pages)
25 April 1995Incorporation (26 pages)