Company NameOriental Investments Limited
Company StatusDissolved
Company NumberSC210595
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamePlace D'Or 538 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameShek Kwai Ng
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed30 November 2000(3 months after company formation)
Appointment Duration16 years (closed 13 December 2016)
RoleRestaurateur
Correspondence Address49 King Robert's Way
Bridge Of Don
Aberdeen
AB23 8FB
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 13 December 2016)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed30 January 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.5k at £1Yun Lin Ng
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,722
Cash£882
Current Liabilities£63,485

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

12 April 2010Delivered on: 17 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 February 2001Delivered on: 21 February 2001
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

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9,502
(4 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9,502
(4 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9,502
(4 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 9,502
(4 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 9,502
(4 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 9,502
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 9,502
(4 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 9,502
(4 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 9,502
(4 pages)
14 May 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
14 May 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
18 September 2009Return made up to 01/09/09; full list of members (3 pages)
18 September 2009Return made up to 01/09/09; full list of members (3 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
8 September 2008Return made up to 01/09/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
3 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
8 January 2008Total exemption small company accounts made up to 30 November 2006 (8 pages)
8 January 2008Total exemption small company accounts made up to 30 November 2006 (8 pages)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
12 September 2006Return made up to 01/09/06; full list of members (2 pages)
12 September 2006Return made up to 01/09/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
16 June 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (1 page)
30 September 2005Return made up to 01/09/05; full list of members (2 pages)
30 September 2005Return made up to 01/09/05; full list of members (2 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
9 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2004Return made up to 01/09/04; full list of members (5 pages)
6 October 2004Return made up to 01/09/04; full list of members (5 pages)
13 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
24 September 2003Return made up to 01/09/03; full list of members (5 pages)
24 September 2003Return made up to 01/09/03; full list of members (5 pages)
6 May 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
6 May 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
12 September 2002Return made up to 01/09/02; full list of members (5 pages)
12 September 2002Return made up to 01/09/02; full list of members (5 pages)
10 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
10 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page)
15 February 2002Registered office changed on 15/02/02 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page)
15 February 2002Secretary resigned (1 page)
3 September 2001Return made up to 01/09/01; full list of members (5 pages)
3 September 2001Return made up to 01/09/01; full list of members (5 pages)
24 April 2001Statement of affairs (6 pages)
24 April 2001Memorandum and Articles of Association (5 pages)
24 April 2001Ad 30/11/00--------- £ si 9500@1=9500 £ ic 2/9502 (2 pages)
24 April 2001Nc inc already adjusted 30/11/00 (1 page)
24 April 2001Statement of affairs (6 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Nc inc already adjusted 30/11/00 (1 page)
24 April 2001Memorandum and Articles of Association (5 pages)
24 April 2001Ad 30/11/00--------- £ si 9500@1=9500 £ ic 2/9502 (2 pages)
21 February 2001Partic of mort/charge * (6 pages)
21 February 2001Partic of mort/charge * (6 pages)
2 January 2001Company name changed place d'or 538 LIMITED\certificate issued on 03/01/01 (2 pages)
2 January 2001Company name changed place d'or 538 LIMITED\certificate issued on 03/01/01 (2 pages)
2 January 2001New director appointed (1 page)
2 January 2001New director appointed (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
29 December 2000Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
29 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2000Accounting reference date extended from 30/09/01 to 30/11/01 (1 page)
1 September 2000Incorporation (14 pages)
1 September 2000Incorporation (14 pages)