Glasgow
G42 9HA
Scotland
Secretary Name | Jia Zhao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Dunnottar Crescent Stewartfield East Kilbride G74 4PL Scotland |
Director Name | Qifeng Xu |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2005) |
Role | Product Engineer |
Correspondence Address | 18 Dunottar Crescent Stewartfield East Kilbride G74 4PL Scotland |
Director Name | Dr Beinan Liu |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2010) |
Role | Doctor |
Correspondence Address | 45 Craighill Drive Clarkston Glasgow G76 7TD Scotland |
Secretary Name | Dr Yun Sun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 45 Craighill Drive Glasgow East Renfrewshire G76 7TD Scotland |
Secretary Name | Mrs Ning Chen |
---|---|
Status | Resigned |
Appointed | 30 June 2010(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 1239/1241 Cathcart Road Cathcart Road Glasgow G42 9HA Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | superherb.net |
---|
Registered Address | 1239/1241 Cathcart Road Cathcart Road Glasgow G42 9HA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
1 at £1 | Yun Sun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£232 |
Cash | £5,137 |
Current Liabilities | £8,833 |
Latest Accounts | 31 January 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 September 2022 (1 year ago) |
---|---|
Next Return Due | 20 September 2023 (overdue) |
27 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
---|---|
6 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Ning Chen as a secretary on 1 November 2017 (1 page) |
28 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
29 September 2016 | Registered office address changed from 19 Central Way Paisley PA1 1EL to 1239/1241 Cathcart Road Cathcart Road Glasgow G42 9HA on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 19 Central Way Paisley PA1 1EL to 1239/1241 Cathcart Road Cathcart Road Glasgow G42 9HA on 29 September 2016 (1 page) |
4 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
14 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
5 July 2010 | Appointment of Mrs Ning Chen as a secretary (1 page) |
5 July 2010 | Termination of appointment of Beinan Liu as a director (1 page) |
5 July 2010 | Termination of appointment of Yun Sun as a secretary (1 page) |
5 July 2010 | Termination of appointment of Beinan Liu as a director (1 page) |
5 July 2010 | Appointment of Dr Yun Sun as a director (2 pages) |
5 July 2010 | Appointment of Dr Yun Sun as a director (2 pages) |
5 July 2010 | Appointment of Mrs Ning Chen as a secretary (1 page) |
5 July 2010 | Termination of appointment of Yun Sun as a secretary (1 page) |
14 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 October 2008 | Director's change of particulars / beinan liu / 01/10/2008 (1 page) |
3 October 2008 | Director's change of particulars / beinan liu / 01/10/2008 (1 page) |
3 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 18/09/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 4 tormusk grove glasgow G45 0BE (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 4 tormusk grove glasgow G45 0BE (1 page) |
28 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 18/09/05; full list of members (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 March 2005 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
17 March 2005 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 18 dunnottar crescent stewartfield east kilbride G74 4PL (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 18 dunnottar crescent stewartfield east kilbride G74 4PL (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 October 2003 | Return made up to 18/09/03; full list of members
|
10 October 2003 | Return made up to 18/09/03; full list of members
|
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
18 September 2002 | Incorporation (17 pages) |
18 September 2002 | Incorporation (17 pages) |