Company NameJade Gardens Property Co. Ltd.
DirectorsJohn Chan and Yuk Ho Chan
Company StatusActive
Company NumberSC223050
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Chan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(same day as company formation)
RoleProperty Owner
Country of ResidenceHong Kong
Correspondence AddressFlat B, 21/F, Tower 12
Carmel Cove Caribbean Coast
Tung Chung
Nt
Hgk D 001
Secretary NameMs Linda Hoy May Chan-Malcolm
NationalityBritish
StatusCurrent
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cottage Kintillo Road
Perth
Tayside
PH2 9AZ
Scotland
Director NameMrs Yuk Ho Chan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityChinese
StatusCurrent
Appointed19 January 2011(9 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleBank Manager
Country of ResidenceHong Kong
Correspondence Address41 Argyle Place
Edinburgh
EH9 1JT
Scotland
Director NameAngus Hoi Kip Chan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2008)
RoleResturateur
Correspondence Address1 Muirend Avenue
Perth
Perthshire
PH1 1JL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address41 Argyle Place
Edinburgh
EH9 1JT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Cheung Chan
100.00%
Ordinary

Financials

Year2014
Net Worth£35,867
Cash£228
Current Liabilities£162,109

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

7 November 2006Delivered 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

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Confirmation statement made on 17 April 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 17 April 2017 with no updates (3 pages)
11 August 2017Notification of John Cheung Chan as a person with significant control on 1 May 2017 (2 pages)
11 August 2017Notification of John Cheung Chan as a person with significant control on 1 May 2017 (2 pages)
26 April 2017Satisfaction of charge 1 in full (1 page)
26 April 2017Satisfaction of charge 1 in full (1 page)
31 March 2017Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2017-03-31
  • GBP 100
(6 pages)
31 March 2017Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2017-03-31
  • GBP 100
(6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
7 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
28 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
11 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 January 2011Appointment of Mrs Yuk Ho Chan as a director (2 pages)
21 January 2011Appointment of Mrs Yuk Ho Chan as a director (2 pages)
31 August 2010Director's details changed for John Chan on 17 April 2010 (2 pages)
31 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for John Chan on 17 April 2010 (2 pages)
31 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 September 2009Director's change of particulars / john chan / 15/09/2009 (1 page)
16 September 2009Registered office changed on 16/09/2009 from 14 scott street perth PH1 5EH (1 page)
16 September 2009Registered office changed on 16/09/2009 from 14 scott street perth PH1 5EH (1 page)
16 September 2009Director's change of particulars / john chan / 15/09/2009 (1 page)
15 September 2009Return made up to 17/04/09; full list of members (3 pages)
15 September 2009Return made up to 17/04/09; full list of members (3 pages)
28 August 2009Order of court - restore and wind up (1 page)
28 August 2009Order of court - restore and wind up (1 page)
5 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Appointment terminated director angus chan (1 page)
29 August 2008Appointment terminated director angus chan (1 page)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
14 January 2008Return made up to 10/09/07; full list of members (3 pages)
14 January 2008Return made up to 10/09/07; full list of members (3 pages)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
9 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
9 January 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
8 January 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
8 January 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 December 2006Return made up to 10/09/06; full list of members (3 pages)
18 December 2006Return made up to 10/09/06; full list of members (3 pages)
14 November 2006Partic of mort/charge * (3 pages)
14 November 2006Partic of mort/charge * (3 pages)
20 January 2006Return made up to 10/09/05; full list of members (3 pages)
20 January 2006Return made up to 10/09/05; full list of members (3 pages)
12 April 2005Accounts for a dormant company made up to 30 September 2003 (1 page)
12 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 30 September 2003 (1 page)
23 March 2005Compulsory strike-off action has been discontinued (1 page)
23 March 2005Compulsory strike-off action has been discontinued (1 page)
17 March 2005Return made up to 10/09/04; full list of members (6 pages)
17 March 2005Return made up to 10/09/04; full list of members (6 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
25 February 2005First Gazette notice for compulsory strike-off (1 page)
25 February 2005First Gazette notice for compulsory strike-off (1 page)
9 February 2004Return made up to 10/09/03; full list of members (6 pages)
9 February 2004Return made up to 10/09/03; full list of members (6 pages)
13 June 2003Return made up to 10/09/02; full list of members (6 pages)
13 June 2003Return made up to 10/09/02; full list of members (6 pages)
4 June 2003Compulsory strike-off action has been discontinued (1 page)
4 June 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
4 June 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003Compulsory strike-off action has been discontinued (1 page)
21 February 2003First Gazette notice for compulsory strike-off (1 page)
21 February 2003First Gazette notice for compulsory strike-off (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 202 brook street broughty ferry dundee DD5 2AH (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 202 brook street broughty ferry dundee DD5 2AH (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
10 September 2001Incorporation (14 pages)
10 September 2001Incorporation (14 pages)