South Queensferry
Edinburgh
EH30 9NY
Scotland
Secretary Name | Mr Colin Wong |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Kirkliston Road Edinburgh EH30 9NY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 51 Dalry Road Edinburgh EH11 2BX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Colin Wong 50.00% Ordinary |
---|---|
50 at £1 | Jenny Ching Yi Wong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £774,179 |
Cash | £99,235 |
Current Liabilities | £286,812 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
10 September 2002 | Delivered on: 17 September 2002 Satisfied on: 7 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 14 grosvenor crescent, edinburgh. Fully Satisfied |
---|---|
6 September 2002 | Delivered on: 12 September 2002 Satisfied on: 7 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 13, trinity, 35 lynedoch street, glasgow--title number GLA31580. Fully Satisfied |
3 July 2002 | Delivered on: 9 July 2002 Satisfied on: 12 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1F2, 11 brandon street, edinburgh. Fully Satisfied |
26 October 2001 | Delivered on: 2 November 2001 Satisfied on: 30 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 10 strathearn place, edinburgh. Fully Satisfied |
10 August 2001 | Delivered on: 24 August 2001 Satisfied on: 20 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 lutton place, edinburgh. Fully Satisfied |
4 April 2001 | Delivered on: 23 April 2001 Satisfied on: 26 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3RD floor flat, 2 arden street, edinburgh. Fully Satisfied |
4 April 2000 | Delivered on: 10 April 2000 Satisfied on: 17 April 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 temple park crescent, edinburgh. Fully Satisfied |
18 April 2007 | Delivered on: 25 April 2007 Satisfied on: 2 April 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 (2F1) inverleith terrace, edinburgh. Fully Satisfied |
12 March 2007 | Delivered on: 30 March 2007 Satisfied on: 14 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 merchiston grove, edinburgh. Fully Satisfied |
12 December 2006 | Delivered on: 15 December 2006 Satisfied on: 13 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost second floor flat being 113/9 bellevue road, edinburgh. Fully Satisfied |
29 August 2006 | Delivered on: 9 September 2006 Satisfied on: 16 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost first floor flatted dwellinghouse known as 9 roseneath street, edinburgh. Fully Satisfied |
7 November 2003 | Delivered on: 14 November 2003 Satisfied on: 26 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The upper flatted dwellinghouse known as 11 victoria terrace, musselburgh. Fully Satisfied |
10 September 2003 | Delivered on: 25 September 2003 Satisfied on: 26 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 corstorphine road, edinburgh. Fully Satisfied |
1 September 2003 | Delivered on: 6 September 2003 Satisfied on: 7 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 moray place, edinburgh MID47632. Fully Satisfied |
17 January 2000 | Delivered on: 1 February 2000 Satisfied on: 16 May 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 95 broughton street, edinburgh. Fully Satisfied |
3 May 2000 | Delivered on: 8 May 2000 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. Outstanding |
4 August 2008 | Delivered on: 8 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 roseneath street, edinburgh MID60639. Outstanding |
4 August 2008 | Delivered on: 8 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat at 173 dundee street, edinburgh MID84584. Outstanding |
1 August 2008 | Delivered on: 7 August 2008 Persons entitled: The Cook Factor Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 cowgate, dundee. Outstanding |
10 March 2008 | Delivered on: 19 March 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33A st stephen street, edinburgh MID114250. Outstanding |
28 January 2008 | Delivered on: 5 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 rosebery avenue, south queensferry. Outstanding |
23 April 2007 | Delivered on: 27 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 thirlestane lane, edinburgh. Outstanding |
8 May 2006 | Delivered on: 11 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 138 dundas street, edinburgh. Outstanding |
31 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
12 February 2020 | Registered office address changed from 20 Kirkliston Road South Queensferry EH30 9NY to 7 Howe Street Edinburgh EH3 6TE on 12 February 2020 (1 page) |
29 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
28 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
17 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Jenny Chingyi Wong on 13 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Jenny Chingyi Wong on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
12 January 2009 | Return made up to 21/10/08; full list of members (3 pages) |
12 January 2009 | Return made up to 21/10/08; full list of members (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
4 June 2008 | Capitals not rolled up (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 June 2008 | Capitals not rolled up (2 pages) |
4 June 2008 | Capitals not rolled up (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 June 2008 | Capitals not rolled up (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
5 February 2008 | Partic of mort/charge * (3 pages) |
4 February 2008 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
4 February 2008 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
14 November 2007 | Return made up to 21/10/07; no change of members (6 pages) |
14 November 2007 | Return made up to 21/10/07; no change of members (6 pages) |
14 November 2007 | Dec mort/charge * (2 pages) |
14 November 2007 | Dec mort/charge * (2 pages) |
13 September 2007 | Dec mort/charge * (2 pages) |
13 September 2007 | Dec mort/charge * (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
16 August 2007 | Dec mort/charge * (2 pages) |
16 August 2007 | Dec mort/charge * (2 pages) |
7 July 2007 | Dec mort/charge * (2 pages) |
7 July 2007 | Dec mort/charge * (2 pages) |
7 July 2007 | Dec mort/charge * (2 pages) |
7 July 2007 | Dec mort/charge * (2 pages) |
7 July 2007 | Dec mort/charge * (2 pages) |
7 July 2007 | Dec mort/charge * (2 pages) |
27 April 2007 | Partic of mort/charge * (3 pages) |
27 April 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
15 December 2006 | Partic of mort/charge * (3 pages) |
15 December 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 21/10/06; full list of members (2 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
9 September 2006 | Partic of mort/charge * (3 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 88/1 myreside road edinburgh EH10 5BZ (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 88/1 myreside road edinburgh EH10 5BZ (1 page) |
11 May 2006 | Partic of mort/charge * (3 pages) |
11 May 2006 | Partic of mort/charge * (3 pages) |
26 January 2006 | Dec mort/charge * (2 pages) |
26 January 2006 | Dec mort/charge * (2 pages) |
26 January 2006 | Dec mort/charge * (2 pages) |
26 January 2006 | Dec mort/charge * (2 pages) |
25 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
19 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 November 2003 | Partic of mort/charge * (5 pages) |
14 November 2003 | Partic of mort/charge * (5 pages) |
31 October 2003 | Return made up to 21/10/03; full list of members
|
31 October 2003 | Return made up to 21/10/03; full list of members
|
25 September 2003 | Partic of mort/charge * (5 pages) |
25 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
12 July 2003 | Secretary's particulars changed (2 pages) |
12 July 2003 | Secretary's particulars changed (2 pages) |
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
25 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 4 alva street edinburgh EH2 4QQ (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 4 alva street edinburgh EH2 4QQ (1 page) |
12 March 2003 | Dec mort/charge * (4 pages) |
12 March 2003 | Dec mort/charge * (4 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 31A alva street edinburgh midlothian EH2 4PS (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 31A alva street edinburgh midlothian EH2 4PS (1 page) |
31 October 2002 | Return made up to 21/10/02; full list of members
|
31 October 2002 | Return made up to 21/10/02; full list of members
|
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
12 September 2002 | Partic of mort/charge * (5 pages) |
12 September 2002 | Partic of mort/charge * (5 pages) |
20 August 2002 | Dec mort/charge * (4 pages) |
20 August 2002 | Dec mort/charge * (4 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
9 July 2002 | Partic of mort/charge * (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 April 2002 | Dec mort/charge * (4 pages) |
30 April 2002 | Dec mort/charge * (4 pages) |
2 November 2001 | Partic of mort/charge * (5 pages) |
2 November 2001 | Partic of mort/charge * (5 pages) |
29 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
26 October 2001 | Dec mort/charge * (4 pages) |
26 October 2001 | Dec mort/charge * (4 pages) |
24 August 2001 | Partic of mort/charge * (5 pages) |
24 August 2001 | Partic of mort/charge * (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
23 April 2001 | Partic of mort/charge * (5 pages) |
23 April 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Dec mort/charge * (4 pages) |
17 April 2001 | Dec mort/charge * (4 pages) |
13 November 2000 | Return made up to 21/10/00; full list of members
|
13 November 2000 | Return made up to 21/10/00; full list of members
|
13 November 2000 | Registered office changed on 13/11/00 from: 31A alva street edinburgh EH2 4PS (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 31A alva street edinburgh EH2 4PS (1 page) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
8 May 2000 | Partic of mort/charge * (5 pages) |
8 May 2000 | Partic of mort/charge * (5 pages) |
10 April 2000 | Partic of mort/charge * (5 pages) |
10 April 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | Partic of mort/charge * (6 pages) |
1 February 2000 | Partic of mort/charge * (6 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
21 October 1999 | Incorporation (18 pages) |
21 October 1999 | Incorporation (18 pages) |