Company NameGreentea Restaurant Limited
Company StatusDissolved
Company NumberSC225296
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Wai Man Lo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(1 day after company formation)
Appointment Duration18 years, 10 months (closed 22 September 2020)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address104 March Road
Edinburgh
Midlothian
EH4 3SX
Scotland
Secretary NameMrs Carole Ching Man Tong
NationalityBritish
StatusClosed
Appointed15 November 2001(1 day after company formation)
Appointment Duration18 years, 10 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 March Road
Edinburgh
EH4 3SX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitejasminechinese.co.uk
Email address[email protected]
Telephone0131 2295757
Telephone regionEdinburgh

Location

Registered Address49 North Castle Street
Edinburgh
EH2 3BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1000 at £1Jasmine Holdings Edinburgh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£407,731
Gross Profit£309,896
Net Worth-£404,837
Cash£411
Current Liabilities£471,658

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

7 March 2006Delivered on: 16 March 2006
Persons entitled: Hsbc Bank PLC

Classification: 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
25 March 2002Delivered on: 6 April 2002
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.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
14 December 2018Voluntary strike-off action has been suspended (1 page)
11 December 2018Application to strike the company off the register (3 pages)
10 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Second filing of Confirmation Statement dated 14/11/2016 (5 pages)
16 March 2017Second filing of Confirmation Statement dated 14/11/2016 (5 pages)
14 November 2016Confirmation statement made on 14 November 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)
14 November 2016Confirmation statement made on 14 November 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 (13 pages)
6 May 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
22 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
22 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
20 April 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
20 April 2015Total exemption full accounts made up to 30 June 2014 (16 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(4 pages)
26 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(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)
7 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
28 November 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
28 November 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
30 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 February 2012Total exemption full accounts made up to 31 December 2010 (15 pages)
14 February 2012Total exemption full accounts made up to 31 December 2010 (15 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
25 February 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 13 October 2010 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Wai Man Lo on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Wai Man Lo on 14 December 2009 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 December 2008Return made up to 14/11/08; full list of members (3 pages)
12 December 2008Return made up to 14/11/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
3 December 2007Return made up to 14/11/07; full list of members (2 pages)
3 December 2007Return made up to 14/11/07; 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)
6 December 2006Return made up to 14/11/06; full list of members (6 pages)
6 December 2006Return made up to 14/11/06; 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)
16 March 2006Partic of mort/charge * (3 pages)
16 March 2006Partic of mort/charge * (3 pages)
28 November 2005Return made up to 14/11/05; full list of members (6 pages)
28 November 2005Return made up to 14/11/05; 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)
3 November 2004Return made up to 14/11/04; full list of members (6 pages)
3 November 2004Return made up to 14/11/04; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
20 November 2003Return made up to 14/11/03; full list of members (6 pages)
20 November 2003Return made up to 14/11/03; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 December 2002Return made up to 14/11/02; full list of members (6 pages)
6 December 2002Return made up to 14/11/02; full list of members (6 pages)
4 November 2002Ad 01/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 November 2002Ad 01/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 2002Partic of mort/charge * (6 pages)
6 April 2002Partic of mort/charge * (6 pages)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
21 November 2001New secretary appointed (2 pages)
14 November 2001Incorporation (14 pages)
14 November 2001Incorporation (14 pages)