Company NameFongs (Property) Limited
DirectorKam Yin Fong
Company StatusActive
Company NumberSC175677
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kam Yin Fong
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(3 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Secretary NameWhitelaw Wells C.A. (Corporation)
StatusCurrent
Appointed06 August 2009(12 years, 2 months after company formation)
Appointment Duration14 years, 8 months
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NamePeter Fong
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Moor Park Road
Prestwick
Ayrshire
KA9 2NJ
Scotland
Secretary NameKam Yin Fong
NationalityBritish
StatusResigned
Appointed01 June 1997(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address5 Moor Park Place
Prestwick
Ayrshire
KA9 2NH
Scotland
Secretary NameMr John Hardy
NationalityBritish
StatusResigned
Appointed28 March 2001(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whittington Close
Kings Heath
Birmingham
West Midlands
B14 6JW
Director NamePeter Fong
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(9 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2008)
RoleCompany Director
Correspondence Address44-46 Townhead
Irvine
Ayrshire
KA12 0BE
Scotland

Contact

Telephone0151 5213663
Telephone regionLiverpool

Location

Registered Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10k at £1Mrs Kam Yin Fong
100.00%
Ordinary

Financials

Year2014
Net Worth£283,741
Cash£1,705
Current Liabilities£355,152

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

4 August 2003Delivered on: 7 August 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44-46 townhead, irvine, ayrshire AYR16551.
Outstanding
10 February 2003Delivered on: 17 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 south harbour street, ayr--title number AYR2697.
Outstanding
22 January 2003Delivered on: 30 January 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The poachers rest, riccarton road, hurlford, kilmarnock.
Outstanding
3 January 2003Delivered on: 22 January 2003
Persons entitled: Aib Group (UK) PLC

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.
Outstanding
12 June 1997Delivered on: 1 July 1997
Satisfied on: 14 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

17 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
25 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
10 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
8 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 30 June 2017 (4 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
12 January 2017Director's details changed for Mrs Kam Yin Fong on 1 December 2016 (2 pages)
12 January 2017Director's details changed for Mrs Kam Yin Fong on 1 December 2016 (2 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000
(6 pages)
9 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(4 pages)
27 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(4 pages)
3 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(4 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 January 2013Director's details changed for Kam Yin Fong on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Kam Yin Fong on 25 January 2013 (2 pages)
17 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
17 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
31 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 June 2011Secretary's details changed for Whitelaw Wells,C.A. on 21 May 2011 (2 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
9 June 2011Secretary's details changed for Whitelaw Wells,C.A. on 21 May 2011 (2 pages)
9 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 January 2010Director's details changed for Kam Yin Fong on 1 December 2009 (3 pages)
23 January 2010Director's details changed for Kam Yin Fong on 1 December 2009 (3 pages)
23 January 2010Director's details changed for Kam Yin Fong on 1 December 2009 (3 pages)
10 September 2009Return made up to 21/05/09; full list of members (5 pages)
10 September 2009Return made up to 21/05/09; full list of members (5 pages)
3 September 2009Secretary appointed whitelaw wells,C.A. (1 page)
3 September 2009Secretary appointed whitelaw wells,C.A. (1 page)
21 August 2009Appointment terminated secretary john hardy (1 page)
21 August 2009Appointment terminated secretary john hardy (1 page)
14 August 2009Registered office changed on 14/08/2009 from 5 moorpark place prestwick ayrshire KA9 2NG (1 page)
14 August 2009Registered office changed on 14/08/2009 from 5 moorpark place prestwick ayrshire KA9 2NG (1 page)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 November 2008Appointment terminated director peter fong (1 page)
28 November 2008Appointment terminated director peter fong (1 page)
25 July 2008Return made up to 21/05/08; full list of members (4 pages)
25 July 2008Return made up to 21/05/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 September 2007Return made up to 21/05/07; no change of members (6 pages)
19 September 2007Return made up to 21/05/07; no change of members (6 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 June 2006Return made up to 21/05/06; full list of members (7 pages)
2 June 2006Return made up to 21/05/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 June 2005Return made up to 21/05/05; full list of members (7 pages)
3 June 2005Return made up to 21/05/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 May 2004Return made up to 21/05/04; full list of members (7 pages)
28 May 2004Return made up to 21/05/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 August 2003Partic of mort/charge * (5 pages)
7 August 2003Partic of mort/charge * (5 pages)
27 May 2003Return made up to 21/05/03; full list of members (7 pages)
27 May 2003Return made up to 21/05/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (5 pages)
30 January 2003Partic of mort/charge * (5 pages)
30 January 2003Partic of mort/charge * (5 pages)
22 January 2003Partic of mort/charge * (5 pages)
22 January 2003Partic of mort/charge * (5 pages)
25 May 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/05/02
(8 pages)
25 May 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/05/02
(8 pages)
23 May 2002Registered office changed on 23/05/02 from: 41 south harbour street ayr KA7 1JA (1 page)
23 May 2002Registered office changed on 23/05/02 from: 41 south harbour street ayr KA7 1JA (1 page)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
24 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 May 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
1 August 2000Full accounts made up to 30 June 1999 (10 pages)
1 August 2000Full accounts made up to 30 June 1999 (10 pages)
31 July 2000Return made up to 21/05/00; full list of members (6 pages)
31 July 2000Return made up to 21/05/00; full list of members (6 pages)
12 October 1999Return made up to 21/05/99; full list of members (6 pages)
12 October 1999Return made up to 21/05/99; full list of members (6 pages)
2 June 1999Full accounts made up to 30 June 1998 (10 pages)
2 June 1999Full accounts made up to 30 June 1998 (10 pages)
13 August 1998Return made up to 21/05/98; full list of members (6 pages)
13 August 1998Return made up to 21/05/98; full list of members (6 pages)
1 July 1997Partic of mort/charge * (6 pages)
1 July 1997Partic of mort/charge * (6 pages)
23 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Ad 01/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Ad 01/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
21 May 1997Incorporation (16 pages)
21 May 1997Incorporation (16 pages)