Edinburgh
EH3 9NU
Scotland
Director Name | Mrs Ching Man Carole Tong |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(15 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Gilmore Place Edinburgh EH3 9NU Scotland |
Director Name | Yau Wah Tsang |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 day after company formation) |
Appointment Duration | 1 day (resigned 02 November 2001) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 8 Foulis Crescent Juniper Green Midlothian EH14 5BN Scotland |
Director Name | Raymond Lo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 day after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 March 2017) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 104 March Road Edinburgh EH4 3SX Scotland |
Director Name | Yau Wah Tsang |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2001(3 days after company formation) |
Appointment Duration | 1 month (resigned 03 December 2001) |
Role | Restauranteur |
Correspondence Address | 8 Foulis Crescent Edinburgh |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 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 | 31 October 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 | 31 October 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | castleguesthouse.com |
---|
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
30k at £1 | Jasmine Holdings Edinburgh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,400 |
Gross Profit | £23,400 |
Net Worth | -£616,079 |
Cash | £5,045 |
Current Liabilities | £541,799 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
20 April 2018 | Delivered on: 24 April 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects being 79 gilmore place, edinbugh registered in the land register of scotland under title number MID15471. Outstanding |
---|---|
12 April 2018 | Delivered on: 17 April 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
2 April 2014 | Delivered on: 10 April 2014 Persons entitled: Shanghai Commercial Bank Limited Classification: A registered charge Particulars: 79 gilmore place, edinburgh MID15471. Outstanding |
16 April 2013 | Delivered on: 30 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 March 2005 | Delivered on: 16 March 2005 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Primrose guest house, 79 gilmore place, edinburgh. Outstanding |
18 March 2002 | Delivered on: 26 March 2002 Satisfied on: 10 March 2005 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 |
28 December 2001 | Delivered on: 7 January 2002 Satisfied on: 23 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 79 gilmore place, edinburgh. Fully Satisfied |
7 December 2001 | Delivered on: 13 December 2001 Satisfied on: 10 March 2005 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 |
9 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
1 May 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 February 2019 | Change of details for Jasmine Holdings (Edinburgh) Limited as a person with significant control on 7 February 2019 (2 pages) |
7 February 2019 | Secretary's details changed for Mrs Carole Ching Man Tong on 7 February 2019 (1 page) |
7 February 2019 | Change of details for Jasmine Holdings (Edinburgh) Limited as a person with significant control on 7 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Mrs Ching Man Carole Tong on 7 February 2019 (2 pages) |
21 January 2019 | Registered office address changed from 49 North Castle Street Edinburgh EH2 3BG to 9 Ainslie Place Edinburgh EH3 6AT on 21 January 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
1 May 2018 | Satisfaction of charge SC2247800006 in full (4 pages) |
24 April 2018 | Registration of charge SC2247800008, created on 20 April 2018 (8 pages) |
17 April 2018 | Registration of charge SC2247800007, created on 12 April 2018 (29 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
16 May 2017 | Satisfaction of charge SC2247800005 in full (1 page) |
16 May 2017 | Satisfaction of charge SC2247800005 in full (1 page) |
16 May 2017 | Satisfaction of charge 4 in full (1 page) |
16 May 2017 | Satisfaction of charge 4 in full (1 page) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Termination of appointment of Raymond Lo as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of a director (1 page) |
27 March 2017 | Termination of appointment of Raymond Lo as a director on 24 March 2017 (1 page) |
27 March 2017 | Termination of appointment of a director (1 page) |
24 March 2017 | Appointment of Mrs Ching Man Carole Tong as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mrs Ching Man Carole Tong as a director on 24 March 2017 (2 pages) |
16 March 2017 | Second filing of Confirmation Statement dated 31/10/2016 (5 pages) |
16 March 2017 | Second filing of Confirmation Statement dated 31/10/2016 (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
2 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
6 May 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
6 May 2016 | Total exemption full accounts made up to 30 June 2015 (15 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
20 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
20 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
11 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
11 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
10 April 2014 | Registration of charge 2247800006 (18 pages) |
10 April 2014 | Registration of charge 2247800006 (18 pages) |
7 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 November 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
28 November 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
30 April 2013 | Registration of charge 2247800005 (22 pages) |
30 April 2013 | Registration of charge 2247800005 (22 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
30 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 October 2010 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for Raymond Lo on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for Raymond Lo on 27 November 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 March 2006 | Return made up to 31/10/05; full list of members (6 pages) |
6 March 2006 | Return made up to 31/10/05; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 June 2005 | Dec mort/charge * (2 pages) |
23 June 2005 | Dec mort/charge * (2 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Dec mort/charge * (2 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
11 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
11 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
26 March 2002 | Partic of mort/charge * (5 pages) |
26 March 2002 | Partic of mort/charge * (5 pages) |
21 March 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
21 March 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
7 January 2002 | Partic of mort/charge * (5 pages) |
7 January 2002 | Partic of mort/charge * (5 pages) |
4 January 2002 | Company name changed thai lemongrass restaurant limit ed\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed thai lemongrass restaurant limit ed\certificate issued on 04/01/02 (2 pages) |
13 December 2001 | Partic of mort/charge * (6 pages) |
13 December 2001 | Partic of mort/charge * (6 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Ad 01/11/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
14 November 2001 | Ad 01/11/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
31 October 2001 | Incorporation (14 pages) |
31 October 2001 | Incorporation (14 pages) |