Company NameGARY Shek Limited
DirectorJason Ka Wing Shek
Company StatusActive
Company NumberSC218173
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Jason Ka Wing Shek
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameTak Chi Gary Shek
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 2009)
RoleCateror
Correspondence Address5 Woods Drive
Glenrothes
Fife
KY6 2TB
Scotland
Secretary NameMartin Ka Wai Shek
NationalityBritish
StatusResigned
Appointed16 May 2001(4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 13 February 2009)
RoleChef
Correspondence Address26 Woods Drive
Glenrothes
Fife
KY6 2TB
Scotland
Director NameMrs Euphene Tze Yan Shek
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address26 Woods Drive
Glenrothes
Fife
KY6 2TB
Scotland
Director NameMr Martin Ka Wai Shek
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(12 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed13 February 2009(7 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 April 2022)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Contact

Telephone01592 755090
Telephone regionKirkcaldy

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Martin Ka Wai Shek
100.00%
Ordinary

Financials

Year2014
Net Worth£99,146
Cash£2,314
Current Liabilities£105,359

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Charges

2 September 2005Delivered on: 8 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 north street, fife FFE40043.
Outstanding
14 June 2005Delivered on: 27 June 2005
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 August 2001Delivered on: 22 August 2001
Satisfied on: 8 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground with shop known as 6 north street, glenrothes, fife.
Fully Satisfied
12 July 2001Delivered on: 19 July 2001
Satisfied on: 27 January 2006
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.
Fully Satisfied

Filing History

2 May 2023Change of details for Mr Ka Wai Shek as a person with significant control on 29 March 2023 (2 pages)
1 May 2023Confirmation statement made on 18 April 2023 with updates (6 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
25 April 2023Change of share class name or designation (2 pages)
20 April 2023Change of share class name or designation (2 pages)
20 April 2023Change of share class name or designation (2 pages)
4 April 2023Appointment of Mrs Euphene Tze Yan Shek as a director on 30 March 2023 (2 pages)
31 March 2023Termination of appointment of Jason Ka Wing Shek as a director on 22 March 2023 (1 page)
31 March 2023Appointment of Mr Ka Wai Shek as a director on 22 March 2023 (2 pages)
22 March 2023Notification of Ka Wai Shek as a person with significant control on 1 August 2022 (2 pages)
22 March 2023Cessation of Jason Ka Wing Shek as a person with significant control on 31 July 2022 (1 page)
27 January 2023Notification of Jason Ka Wing Shek as a person with significant control on 31 July 2022 (2 pages)
18 November 2022Cessation of Ka Wai Shek as a person with significant control on 31 July 2022 (1 page)
26 September 2022Termination of appointment of Martin Ka Wai Shek as a director on 31 July 2022 (1 page)
5 August 2022Appointment of Mr Jason Ka Wing Shek as a director on 8 June 2022 (2 pages)
28 April 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
25 April 2022Termination of appointment of Whitelaw Wells as a secretary on 22 April 2022 (1 page)
22 April 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
13 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
21 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
9 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
30 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
19 April 2018Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AS United Kingdom to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 19 April 2018 (1 page)
19 April 2018Change of details for Mr Ka Wai Shek as a person with significant control on 19 April 2018 (2 pages)
19 April 2018Director's details changed for Mr Martin Ka Wai Shek on 19 April 2018 (2 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
2 November 2017Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 9 Ainslie Place Edinburgh Midlothian EH3 6AS on 2 November 2017 (1 page)
2 November 2017Director's details changed for Mr Martin Ka Wai Shek on 2 November 2017 (2 pages)
2 November 2017Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 9 Ainslie Place Edinburgh Midlothian EH3 6AS on 2 November 2017 (1 page)
2 November 2017Change of details for Mr Ka Wai Shek as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Martin Ka Wai Shek on 2 November 2017 (2 pages)
2 November 2017Change of details for Mr Ka Wai Shek as a person with significant control on 2 November 2017 (2 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
1 December 2016Director's details changed for Mr Martin Ka Wai Shek on 24 November 2016 (2 pages)
1 December 2016Director's details changed for Mr Martin Ka Wai Shek on 24 November 2016 (2 pages)
18 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
18 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
28 January 2016Change of share class name or designation (2 pages)
28 January 2016Change of share class name or designation (2 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
20 June 2013Appointment of Mr Martin Ka Wai Shek as a director (2 pages)
20 June 2013Termination of appointment of Euphene Shek as a director (1 page)
20 June 2013Appointment of Mr Martin Ka Wai Shek as a director (2 pages)
20 June 2013Termination of appointment of Euphene Shek as a director (1 page)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (6 pages)
14 May 2010Secretary's details changed for Whitelaw Wells on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Euphene Tze Yan Shek on 18 April 2010 (2 pages)
14 May 2010Secretary's details changed for Whitelaw Wells on 18 April 2010 (2 pages)
14 May 2010Director's details changed for Euphene Tze Yan Shek on 18 April 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 December 2009Appointment of Whitelaw Wells as a secretary (2 pages)
15 December 2009Appointment of Whitelaw Wells as a secretary (2 pages)
2 December 2009Termination of appointment of Martin Shek as a secretary (1 page)
2 December 2009Termination of appointment of Martin Shek as a secretary (1 page)
6 November 2009Previous accounting period extended from 30 June 2009 to 31 July 2009 (1 page)
6 November 2009Previous accounting period extended from 30 June 2009 to 31 July 2009 (1 page)
23 July 2009Appointment terminated director tak shek (1 page)
23 July 2009Appointment terminated director tak shek (1 page)
23 July 2009Director appointed euphene tze yan shek (2 pages)
23 July 2009Director appointed euphene tze yan shek (2 pages)
18 May 2009Return made up to 18/04/09; full list of members (4 pages)
18 May 2009Return made up to 18/04/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 June 2008Return made up to 18/04/08; full list of members (4 pages)
6 June 2008Return made up to 18/04/08; full list of members (4 pages)
6 June 2008Director's change of particulars / tak shek / 18/04/2008 (1 page)
6 June 2008Director's change of particulars / tak shek / 18/04/2008 (1 page)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
14 May 2007Return made up to 18/04/07; full list of members (6 pages)
14 May 2007Return made up to 18/04/07; full list of members (6 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
8 June 2006Dec mort/charge * (4 pages)
8 June 2006Dec mort/charge * (4 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2006Dec mort/charge * (2 pages)
27 January 2006Dec mort/charge * (2 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
8 September 2005Partic of mort/charge * (3 pages)
8 September 2005Partic of mort/charge * (3 pages)
4 July 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(6 pages)
4 July 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(6 pages)
27 June 2005Partic of mort/charge * (5 pages)
27 June 2005Partic of mort/charge * (5 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2004Return made up to 18/04/04; no change of members (6 pages)
20 April 2004Return made up to 18/04/04; no change of members (6 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2003Return made up to 18/04/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 2003Return made up to 18/04/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2001Partic of mort/charge * (5 pages)
22 August 2001Partic of mort/charge * (5 pages)
19 July 2001Partic of mort/charge * (6 pages)
19 July 2001Partic of mort/charge * (6 pages)
12 June 2001Registered office changed on 12/06/01 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page)
12 June 2001Registered office changed on 12/06/01 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page)
21 May 2001Ad 16/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 May 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Ad 16/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
18 April 2001Incorporation (15 pages)
18 April 2001Incorporation (15 pages)