Carmel Cove Caribbean Coast
Tung Chung
Nt
Hgk D 001
Secretary Name | Ms Linda Hoy May Chan-Malcolm |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cottage Kintillo Road Perth Tayside PH2 9AZ Scotland |
Director Name | Mrs Yuk Ho Chan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 January 2011(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Bank Manager |
Country of Residence | Hong Kong |
Correspondence Address | 41 Argyle Place Edinburgh EH9 1JT Scotland |
Director Name | Angus Hoi Kip Chan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2008) |
Role | Resturateur |
Correspondence Address | 1 Muirend Avenue Perth Perthshire PH1 1JL Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(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 | 10 September 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 | 10 September 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 41 Argyle Place Edinburgh EH9 1JT Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | John Cheung Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,867 |
Cash | £228 |
Current Liabilities | £162,109 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
7 November 2006 | Delivered on: 14 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 scott street perth. Outstanding |
---|
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Confirmation statement made on 17 April 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 17 April 2017 with no updates (3 pages) |
11 August 2017 | Notification of John Cheung Chan as a person with significant control on 1 May 2017 (2 pages) |
11 August 2017 | Notification of John Cheung Chan as a person with significant control on 1 May 2017 (2 pages) |
26 April 2017 | Satisfaction of charge 1 in full (1 page) |
26 April 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2017-03-31
|
31 March 2017 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2017-03-31
|
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 January 2015 | Registered office address changed from 25 South Methven Street Perth PH1 5ES to 41 Argyle Place Edinburgh EH9 1JT on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 25 South Methven Street Perth PH1 5ES to 41 Argyle Place Edinburgh EH9 1JT on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 25 South Methven Street Perth PH1 5ES to 41 Argyle Place Edinburgh EH9 1JT on 7 January 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
28 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
11 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 January 2011 | Appointment of Mrs Yuk Ho Chan as a director (2 pages) |
21 January 2011 | Appointment of Mrs Yuk Ho Chan as a director (2 pages) |
31 August 2010 | Director's details changed for John Chan on 17 April 2010 (2 pages) |
31 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for John Chan on 17 April 2010 (2 pages) |
31 August 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 September 2009 | Director's change of particulars / john chan / 15/09/2009 (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 14 scott street perth PH1 5EH (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 14 scott street perth PH1 5EH (1 page) |
16 September 2009 | Director's change of particulars / john chan / 15/09/2009 (1 page) |
15 September 2009 | Return made up to 17/04/09; full list of members (3 pages) |
15 September 2009 | Return made up to 17/04/09; full list of members (3 pages) |
28 August 2009 | Order of court - restore and wind up (1 page) |
28 August 2009 | Order of court - restore and wind up (1 page) |
5 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Appointment terminated director angus chan (1 page) |
29 August 2008 | Appointment terminated director angus chan (1 page) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
14 January 2008 | Return made up to 10/09/07; full list of members (3 pages) |
14 January 2008 | Return made up to 10/09/07; full list of members (3 pages) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
9 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
18 December 2006 | Return made up to 10/09/06; full list of members (3 pages) |
18 December 2006 | Return made up to 10/09/06; full list of members (3 pages) |
14 November 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Return made up to 10/09/05; full list of members (3 pages) |
20 January 2006 | Return made up to 10/09/05; full list of members (3 pages) |
12 April 2005 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
12 April 2005 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
23 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2005 | Return made up to 10/09/04; full list of members (6 pages) |
17 March 2005 | Return made up to 10/09/04; full list of members (6 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
25 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2004 | Return made up to 10/09/03; full list of members (6 pages) |
9 February 2004 | Return made up to 10/09/03; full list of members (6 pages) |
13 June 2003 | Return made up to 10/09/02; full list of members (6 pages) |
13 June 2003 | Return made up to 10/09/02; full list of members (6 pages) |
4 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
4 June 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 202 brook street broughty ferry dundee DD5 2AH (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 202 brook street broughty ferry dundee DD5 2AH (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
10 September 2001 | Incorporation (14 pages) |
10 September 2001 | Incorporation (14 pages) |