Company NameGolden Pheasant Limited
Company StatusDissolved
Company NumberSC236671
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Yuet Sang Andy To
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Wigton Road
Carlisle
Cumbria
CA2 5UT
Director NameMrs Oi Fong Chan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 02 January 2015)
RoleChef
Country of ResidenceScotland
Correspondence Address26 Rigg Street
Carlisle
CA2 5PT
Director NameFong Hay Chan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleChef
Correspondence Address26 Rigg Street
Carlisle
Cumbria
CA2 5PJ
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 700 other UK companies use this postal address

Shareholders

40 at £1Mr Fong Hay Chan
40.00%
Ordinary
30 at £1Mrs Man Fung Chan
30.00%
Ordinary
30 at £1Trustees Of Mui Chan
30.00%
Ordinary

Financials

Year2014
Net Worth-£24,696
Cash£1,575
Current Liabilities£34,038

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
19 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 October 2012Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
20 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 August 2011Secretary's details changed for Yuet Sang Andy To on 18 August 2011 (1 page)
25 August 2011Director's details changed for Oi Fong Chan on 18 August 2011 (2 pages)
25 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (14 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 September 2009Return made up to 18/08/09; no change of members (4 pages)
8 September 2008Return made up to 18/08/08; no change of members (6 pages)
28 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 September 2007Return made up to 18/08/07; full list of members (6 pages)
27 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 August 2006Return made up to 18/08/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 August 2005Return made up to 18/08/05; full list of members (6 pages)
9 March 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
22 November 2004New director appointed (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 August 2004Return made up to 20/08/04; full list of members (6 pages)
17 December 2003Accounts made up to 28 February 2003 (5 pages)
30 October 2003Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page)
17 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
10 October 2002New director appointed (1 page)
10 October 2002New secretary appointed (1 page)
11 September 2002Incorporation (15 pages)