Edinburgh
EH3 6AT
Scotland
Director Name | Tak Chi Gary Shek |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 2009) |
Role | Cateror |
Correspondence Address | 5 Woods Drive Glenrothes Fife KY6 2TB Scotland |
Secretary Name | Martin Ka Wai Shek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 February 2009) |
Role | Chef |
Correspondence Address | 26 Woods Drive Glenrothes Fife KY6 2TB Scotland |
Director Name | Mrs Euphene Tze Yan Shek |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Woods Drive Glenrothes Fife KY6 2TB Scotland |
Director Name | Mr Martin Ka Wai Shek |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(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 | 18 April 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2009(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 April 2022) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Telephone | 01592 755090 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Martin Ka Wai Shek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,146 |
Cash | £2,314 |
Current Liabilities | £105,359 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
2 September 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
2 May 2023 | Change of details for Mr Ka Wai Shek as a person with significant control on 29 March 2023 (2 pages) |
---|---|
1 May 2023 | Confirmation statement made on 18 April 2023 with updates (6 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
25 April 2023 | Change of share class name or designation (2 pages) |
20 April 2023 | Change of share class name or designation (2 pages) |
20 April 2023 | Change of share class name or designation (2 pages) |
4 April 2023 | Appointment of Mrs Euphene Tze Yan Shek as a director on 30 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Jason Ka Wing Shek as a director on 22 March 2023 (1 page) |
31 March 2023 | Appointment of Mr Ka Wai Shek as a director on 22 March 2023 (2 pages) |
22 March 2023 | Notification of Ka Wai Shek as a person with significant control on 1 August 2022 (2 pages) |
22 March 2023 | Cessation of Jason Ka Wing Shek as a person with significant control on 31 July 2022 (1 page) |
27 January 2023 | Notification of Jason Ka Wing Shek as a person with significant control on 31 July 2022 (2 pages) |
18 November 2022 | Cessation of Ka Wai Shek as a person with significant control on 31 July 2022 (1 page) |
26 September 2022 | Termination of appointment of Martin Ka Wai Shek as a director on 31 July 2022 (1 page) |
5 August 2022 | Appointment of Mr Jason Ka Wing Shek as a director on 8 June 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
25 April 2022 | Termination of appointment of Whitelaw Wells as a secretary on 22 April 2022 (1 page) |
22 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
13 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
9 February 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
19 April 2018 | Registered 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 2018 | Change of details for Mr Ka Wai Shek as a person with significant control on 19 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Martin Ka Wai Shek on 19 April 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
2 November 2017 | Registered 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 2017 | Director's details changed for Mr Martin Ka Wai Shek on 2 November 2017 (2 pages) |
2 November 2017 | Registered 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 2017 | Change of details for Mr Ka Wai Shek as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Martin Ka Wai Shek on 2 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr Ka Wai Shek as a person with significant control on 2 November 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
1 December 2016 | Director's details changed for Mr Martin Ka Wai Shek on 24 November 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Martin Ka Wai Shek on 24 November 2016 (2 pages) |
18 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
28 January 2016 | Change of share class name or designation (2 pages) |
28 January 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
20 June 2013 | Appointment of Mr Martin Ka Wai Shek as a director (2 pages) |
20 June 2013 | Termination of appointment of Euphene Shek as a director (1 page) |
20 June 2013 | Appointment of Mr Martin Ka Wai Shek as a director (2 pages) |
20 June 2013 | Termination of appointment of Euphene Shek as a director (1 page) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Secretary's details changed for Whitelaw Wells on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Euphene Tze Yan Shek on 18 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Whitelaw Wells on 18 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Euphene Tze Yan Shek on 18 April 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 December 2009 | Appointment of Whitelaw Wells as a secretary (2 pages) |
15 December 2009 | Appointment of Whitelaw Wells as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Martin Shek as a secretary (1 page) |
2 December 2009 | Termination of appointment of Martin Shek as a secretary (1 page) |
6 November 2009 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (1 page) |
6 November 2009 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (1 page) |
23 July 2009 | Appointment terminated director tak shek (1 page) |
23 July 2009 | Appointment terminated director tak shek (1 page) |
23 July 2009 | Director appointed euphene tze yan shek (2 pages) |
23 July 2009 | Director appointed euphene tze yan shek (2 pages) |
18 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
6 June 2008 | Return made up to 18/04/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / tak shek / 18/04/2008 (1 page) |
6 June 2008 | Director's change of particulars / tak shek / 18/04/2008 (1 page) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
8 June 2006 | Dec mort/charge * (4 pages) |
8 June 2006 | Dec mort/charge * (4 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Return made up to 18/04/06; full list of members
|
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Return made up to 18/04/06; full list of members
|
27 January 2006 | Dec mort/charge * (2 pages) |
27 January 2006 | Dec mort/charge * (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
8 September 2005 | Partic of mort/charge * (3 pages) |
8 September 2005 | Partic of mort/charge * (3 pages) |
4 July 2005 | Return made up to 18/04/05; full list of members
|
4 July 2005 | Return made up to 18/04/05; full list of members
|
27 June 2005 | Partic of mort/charge * (5 pages) |
27 June 2005 | Partic of mort/charge * (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 April 2004 | Return made up to 18/04/04; no change of members (6 pages) |
20 April 2004 | Return made up to 18/04/04; no change of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2003 | Return made up to 18/04/03; no change of members
|
6 May 2003 | Return made up to 18/04/03; no change of members
|
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2002 | Return made up to 18/04/02; full list of members
|
30 April 2002 | Return made up to 18/04/02; full list of members
|
22 August 2001 | Partic of mort/charge * (5 pages) |
22 August 2001 | Partic of mort/charge * (5 pages) |
19 July 2001 | Partic of mort/charge * (6 pages) |
19 July 2001 | Partic of mort/charge * (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page) |
21 May 2001 | Ad 16/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 May 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Ad 16/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
18 April 2001 | Incorporation (15 pages) |
18 April 2001 | Incorporation (15 pages) |