Edinburgh
Midlothian
EH4 3SX
Scotland
Secretary Name | Mrs Carole Ching Man Tong |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 March Road Edinburgh EH4 3SX Scotland |
Director Name | Yuet Hung Chow |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Chef |
Correspondence Address | 10 Barrachnie Place Glasgow G69 6ST Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 49 North Castle Street Edinburgh EH2 3BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
80k at £1 | Sun Source Holdings LTD 80.00% Ordinary |
---|---|
20k at £1 | Sui Sui Yiu Cheung 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £588,669 |
Gross Profit | £417,413 |
Net Worth | -£37,445 |
Cash | £378 |
Current Liabilities | £388,024 |
Latest Accounts | 30 June 2017 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 January 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 12 February 2019 (overdue) |
13 June 2006 | Delivered on: 29 June 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 |
---|---|
14 May 2004 | Delivered on: 21 May 2004 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 |
11 December 2018 | Voluntary strike-off action has been suspended (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2018 | Application to strike the company off the register (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
6 May 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
6 May 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
9 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 April 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
20 April 2015 | Total exemption full accounts made up to 30 June 2014 (16 pages) |
15 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
11 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 November 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
28 November 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
3 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
13 October 2010 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 October 2010 (2 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
11 May 2006 | Ad 01/05/06--------- £ si [email protected]=99900 £ ic 100/100000 (2 pages) |
11 May 2006 | Ad 01/05/06--------- £ si [email protected]=99900 £ ic 100/100000 (2 pages) |
31 January 2006 | Return made up to 29/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 29/01/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 April 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
7 April 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
27 January 2005 | Return made up to 29/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 29/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 May 2004 | Partic of mort/charge * (6 pages) |
21 May 2004 | Partic of mort/charge * (6 pages) |
31 January 2004 | Return made up to 29/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 29/01/04; full list of members (7 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Ad 29/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Ad 29/01/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
29 January 2003 | Incorporation (15 pages) |
29 January 2003 | Incorporation (15 pages) |