Company NameCutie House Limited
Company StatusDissolved
Company NumberSC228013
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Chiu Shing Chan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 21 February 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address130/9 Leith Walk
Edinburgh
Mid Lothian
EH6 5DT
Scotland
Director NameChik Pui So
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed13 February 2002(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2003)
RoleRetailer
Correspondence Address1/1 Hopetoun Street
Edinburgh
EH7 4NE
Scotland
Secretary NameMann Fung Chan Leung
NationalityChinese
StatusResigned
Appointed13 February 2002(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2003)
RoleRetailer
Correspondence Address1/1 Hopetoun Street
Edinburgh
EH7 4NE
Scotland
Director NameMan Fung Chan Leung
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 May 2003)
RoleManageress
Correspondence Address27 Craigmont Brae
Edinburgh
EH12 8XD
Scotland
Secretary NameKwok Hei Yuen
NationalityBritish
StatusResigned
Appointed06 April 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2006)
RoleCompany Director
Correspondence Address27 Craigmount Brae
Edinburgh
EH12 8XD
Scotland
Director NameJoanne Wan Ly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 2006)
RoleManageress
Correspondence Address80 Barnton Park Avenue
Edinburgh
Midlothian
EH4 6HE
Scotland
Director NameMan Fung Leung Chan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2010)
RoleManager
Correspondence Address11/11 Hawkhill Close
Edinburgh
EH7 6FG
Scotland
Secretary NameMr Man Lai Chan
NationalityBritish
StatusResigned
Appointed16 March 2006(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2006)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address131 Waverley Crescent
Livingston
West Lothian
EH54 8JR
Scotland
Director NameMs Yee Ying Lui
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2010)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address130/9 Leith Walk
Edinburgh
Mid Lothian
EH6 5DT
Scotland
Director NameMiss Kai Man Flora Chan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2011)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address130/9 Leith Walk
Edinburgh
Mid Lothian
EH6 5DT
Scotland
Director NameMs Tsz Tung Shania Li
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address130/9 Leith Walk
Edinburgh
Mid Lothian
EH6 5DT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed05 September 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2008)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland

Location

Registered Address130/9 Leith Walk
Edinburgh
Mid Lothian
EH6 5DT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

8k at £1Chiu Shing Chan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,095
Cash£3,120
Current Liabilities£8,250

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
3 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8,000
(3 pages)
29 June 2015Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 8,000
(3 pages)
20 March 2014Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 8,000
(3 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 August 2013Termination of appointment of Tsz Li as a director (1 page)
28 August 2013Appointment of Mr Chiu Shing Chan as a director (2 pages)
24 January 2013Director's details changed for Ms Tsz Tung Shania Li on 24 January 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
5 September 2012Director's details changed for Ms Tsz Tung Shania Li on 3 September 2012 (2 pages)
5 September 2012Director's details changed for Ms Tsz Tung Shania Li on 3 September 2012 (2 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
30 August 2011Appointment of Ms Tsz Tung Shania Li as a director (2 pages)
30 August 2011Termination of appointment of Kai Man Flora Chan as a director (1 page)
1 December 2010Amended accounts made up to 28 February 2009 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
16 September 2010Appointment of Miss Kai Man Flora Chan as a director (2 pages)
15 September 2010Termination of appointment of Yee Lui as a director (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Appointment of Ms Yee Ying Lui as a director (2 pages)
17 March 2010Termination of appointment of Man Chan as a director (1 page)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 October 2009Return made up to 12/02/09; full list of members (8 pages)
1 October 2009Appointment terminated secretary whitelaw wells (2 pages)
8 July 2009Director's change of particulars / man chan / 11/03/2009 (1 page)
30 December 2008Return made up to 12/02/08; full list of members (5 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 July 2008Registered office changed on 07/07/2008 from 9 ainslie place edinburgh EH3 6AT (1 page)
7 July 2008Director's change of particulars / man chan leung / 31/05/2008 (1 page)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 March 2007Return made up to 12/02/07; full list of members (6 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
20 April 2006Return made up to 12/02/06; full list of members (6 pages)
3 April 2006Director resigned (1 page)
3 April 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New director appointed (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
7 March 2005Return made up to 12/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (8 pages)
1 March 2004Return made up to 12/02/04; full list of members (6 pages)
14 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
1 May 2003New secretary appointed (1 page)
1 May 2003New director appointed (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
25 April 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
14 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2002£ nc 1000/10000 11/03/02 (1 page)
14 March 2002Ad 11/03/02--------- £ si 7900@1=7900 £ ic 100/8000 (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Ad 12/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002Incorporation (14 pages)