Edinburgh
Midlothian
EH9 2LS
Scotland
Secretary Name | Mr Eddie Kwok |
---|---|
Status | Closed |
Appointed | 15 July 2013(13 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 September 2022) |
Role | Company Director |
Correspondence Address | 51 St. Albans Road Edinburgh EH9 2LS Scotland |
Secretary Name | Sylvia Kwok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2000(5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2008) |
Role | Retailer |
Correspondence Address | 51 Saint Albans Road Edinburgh Midlothian EH9 2LS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2013) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Registered Address | 51 St Albans Road Edinburgh EH9 2LS Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
50 at £1 | Eddie Kwok 50.00% Ordinary |
---|---|
50 at £1 | Sylvia Kwok 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,200 |
Cash | £4,832 |
Current Liabilities | £48,205 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 October 2003 | Delivered on: 31 October 2003 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
9 December 2000 | Delivered on: 28 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
4 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
25 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
27 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
12 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
25 May 2017 | Unaudited abridged accounts made up to 30 November 2016 (11 pages) |
25 May 2017 | Unaudited abridged accounts made up to 30 November 2016 (11 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
5 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 August 2013 | Termination of appointment of Whitelaw Wells as a secretary (1 page) |
16 August 2013 | Termination of appointment of Whitelaw Wells as a secretary (1 page) |
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Appointment of Mr Eddie Kwok as a secretary (2 pages) |
16 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Appointment of Mr Eddie Kwok as a secretary (2 pages) |
6 February 2013 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 6 February 2013 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Eddie Kwok on 30 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Eddie Kwok on 30 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Secretary's details changed for Whitelaw Wells on 1 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Eddie Kwok on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Eddie Kwok on 1 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Whitelaw Wells on 1 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Eddie Kwok on 1 July 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Whitelaw Wells on 1 July 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
31 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 September 2008 | Secretary appointed whitelaw wells (2 pages) |
29 September 2008 | Secretary appointed whitelaw wells (2 pages) |
29 September 2008 | Appointment terminated secretary sylvia kwok (1 page) |
29 September 2008 | Appointment terminated secretary sylvia kwok (1 page) |
1 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 9 ainslie place edinburgh midlothian EH3 6AS (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 9 ainslie place edinburgh midlothian EH3 6AS (1 page) |
24 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
29 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
29 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
31 October 2003 | Partic of mort/charge * (5 pages) |
31 October 2003 | Partic of mort/charge * (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
26 June 2003 | Return made up to 03/07/03; full list of members (6 pages) |
26 June 2003 | Return made up to 03/07/03; full list of members (6 pages) |
28 June 2002 | Return made up to 03/07/02; full list of members (6 pages) |
28 June 2002 | Return made up to 03/07/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
26 June 2001 | Return made up to 03/07/01; full list of members (6 pages) |
26 June 2001 | Return made up to 03/07/01; full list of members (6 pages) |
2 February 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
2 February 2001 | Ad 08/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 February 2001 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
2 February 2001 | Ad 08/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2000 | Partic of mort/charge * (6 pages) |
28 December 2000 | Partic of mort/charge * (6 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
3 July 2000 | Incorporation (14 pages) |
3 July 2000 | Incorporation (14 pages) |