Company NameChilli Club Restaurant Limited
DirectorWai Man Lo
Company StatusActive - Proposal to Strike off
Company NumberSC243080
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 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
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address104 March Road
Edinburgh
Midlothian
EH4 3SX
Scotland
Secretary NameMrs Carole Ching Man Tong
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 March Road
Edinburgh
EH4 3SX
Scotland
Director NameYuet Hung Chow
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleChef
Correspondence Address10 Barrachnie Place
Glasgow
G69 6ST
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

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

Shareholders

80k at £1Sun Source Holdings LTD
80.00%
Ordinary
20k at £1Sui Sui Yiu Cheung
20.00%
Ordinary

Financials

Year2014
Turnover£588,669
Gross Profit£417,413
Net Worth-£37,445
Cash£378
Current Liabilities£388,024

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2018 (6 years, 2 months ago)
Next Return Due12 February 2019 (overdue)

Charges

13 June 2006Delivered 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 2004Delivered 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

Filing History

11 December 2018Voluntary strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 May 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
6 May 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
9 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000
(4 pages)
9 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000
(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)
15 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(4 pages)
15 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(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)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100,000
(4 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100,000
(4 pages)
28 November 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
28 November 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
3 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 January 2013 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)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 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)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2009 (9 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2009 (9 pages)
13 October 2010Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 13 October 2010 (2 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 March 2009Return made up to 29/01/09; full list of members (3 pages)
2 March 2009Return made up to 29/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 March 2008Return made up to 29/01/08; full list of members (4 pages)
13 March 2008Return made up to 29/01/08; full list of members (4 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)
14 February 2007Return made up to 29/01/07; full list of members (6 pages)
14 February 2007Return made up to 29/01/07; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
11 May 2006Ad 01/05/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
11 May 2006Ad 01/05/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
31 January 2006Return made up to 29/01/06; full list of members (7 pages)
31 January 2006Return made up to 29/01/06; full list of members (7 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)
7 April 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
7 April 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
27 January 2005Return made up to 29/01/05; full list of members (7 pages)
27 January 2005Return made up to 29/01/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 May 2004Partic of mort/charge * (6 pages)
21 May 2004Partic of mort/charge * (6 pages)
31 January 2004Return made up to 29/01/04; full list of members (7 pages)
31 January 2004Return made up to 29/01/04; full list of members (7 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
26 February 2003Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
29 January 2003Incorporation (15 pages)
29 January 2003Incorporation (15 pages)