Company NamePrimrose Guest House Limited
DirectorChing Man Carole Tong
Company StatusActive
Company NumberSC224780
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMrs Carole Ching Man Tong
NationalityBritish
StatusCurrent
Appointed01 November 2001(1 day after company formation)
Appointment Duration22 years, 5 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address79 Gilmore Place
Edinburgh
EH3 9NU
Scotland
Director NameMrs Ching Man Carole Tong
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(15 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Gilmore Place
Edinburgh
EH3 9NU
Scotland
Director NameYau Wah Tsang
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 day after company formation)
Appointment Duration1 day (resigned 02 November 2001)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address8 Foulis Crescent
Juniper Green
Midlothian
EH14 5BN
Scotland
Director NameRaymond Lo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 day after company formation)
Appointment Duration15 years, 4 months (resigned 24 March 2017)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address104 March Road
Edinburgh
EH4 3SX
Scotland
Director NameYau Wah Tsang
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2001(3 days after company formation)
Appointment Duration1 month (resigned 03 December 2001)
RoleRestauranteur
Correspondence Address8 Foulis Crescent
Edinburgh
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitecastleguesthouse.com

Location

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

Shareholders

30k at £1Jasmine Holdings Edinburgh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,400
Gross Profit£23,400
Net Worth-£616,079
Cash£5,045
Current Liabilities£541,799

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

20 April 2018Delivered 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 2018Delivered on: 17 April 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
2 April 2014Delivered on: 10 April 2014
Persons entitled: Shanghai Commercial Bank Limited

Classification: A registered charge
Particulars: 79 gilmore place, edinburgh MID15471.
Outstanding
16 April 2013Delivered 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 2005Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

9 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
5 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 February 2019Change of details for Jasmine Holdings (Edinburgh) Limited as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Secretary's details changed for Mrs Carole Ching Man Tong on 7 February 2019 (1 page)
7 February 2019Change of details for Jasmine Holdings (Edinburgh) Limited as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Director's details changed for Mrs Ching Man Carole Tong on 7 February 2019 (2 pages)
21 January 2019Registered 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 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
1 May 2018Satisfaction of charge SC2247800006 in full (4 pages)
24 April 2018Registration of charge SC2247800008, created on 20 April 2018 (8 pages)
17 April 2018Registration of charge SC2247800007, created on 12 April 2018 (29 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
16 May 2017Satisfaction of charge SC2247800005 in full (1 page)
16 May 2017Satisfaction of charge SC2247800005 in full (1 page)
16 May 2017Satisfaction of charge 4 in full (1 page)
16 May 2017Satisfaction of charge 4 in full (1 page)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Termination of appointment of Raymond Lo as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of a director (1 page)
27 March 2017Termination of appointment of Raymond Lo as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of a director (1 page)
24 March 2017Appointment of Mrs Ching Man Carole Tong as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mrs Ching Man Carole Tong as a director on 24 March 2017 (2 pages)
16 March 2017Second filing of Confirmation Statement dated 31/10/2016 (5 pages)
16 March 2017Second filing of Confirmation Statement dated 31/10/2016 (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 16/03/2017
(6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 5 has been replaced by a second filing on 16/03/2017
(6 pages)
6 May 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
6 May 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 30,000
(4 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 30,000
(4 pages)
20 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
20 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 30,000
(4 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 30,000
(4 pages)
11 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
11 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
10 April 2014Registration of charge 2247800006 (18 pages)
10 April 2014Registration of charge 2247800006 (18 pages)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30,000
(4 pages)
7 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30,000
(4 pages)
28 November 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
28 November 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
30 April 2013Registration of charge 2247800005 (22 pages)
30 April 2013Registration of charge 2247800005 (22 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
30 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
14 February 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
14 February 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 October 2010 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Raymond Lo on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Raymond Lo on 27 November 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 November 2007Return made up to 31/10/07; full list of members (2 pages)
15 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 November 2006Return made up to 31/10/06; full list of members (6 pages)
22 November 2006Return made up to 31/10/06; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 March 2006Return made up to 31/10/05; full list of members (6 pages)
6 March 2006Return made up to 31/10/05; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 June 2005Dec mort/charge * (2 pages)
23 June 2005Dec mort/charge * (2 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
10 March 2005Dec mort/charge * (2 pages)
10 March 2005Dec mort/charge * (2 pages)
10 March 2005Dec mort/charge * (2 pages)
10 March 2005Dec mort/charge * (2 pages)
23 November 2004Return made up to 31/10/04; full list of members (6 pages)
23 November 2004Return made up to 31/10/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 November 2003Return made up to 31/10/03; full list of members (6 pages)
20 November 2003Return made up to 31/10/03; full list of members (6 pages)
11 December 2002Return made up to 31/10/02; full list of members (6 pages)
11 December 2002Return made up to 31/10/02; full list of members (6 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
26 March 2002Partic of mort/charge * (5 pages)
26 March 2002Partic of mort/charge * (5 pages)
21 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2002Partic of mort/charge * (5 pages)
7 January 2002Partic of mort/charge * (5 pages)
4 January 2002Company name changed thai lemongrass restaurant limit ed\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed thai lemongrass restaurant limit ed\certificate issued on 04/01/02 (2 pages)
13 December 2001Partic of mort/charge * (6 pages)
13 December 2001Partic of mort/charge * (6 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Ad 01/11/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
14 November 2001Ad 01/11/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
31 October 2001Incorporation (14 pages)
31 October 2001Incorporation (14 pages)