Company NameJade Garden (Prestonpans) Limited
DirectorChun Sang Ip
Company StatusActive
Company NumberSC246319
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Chun Sang Ip
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameChun Sang Ip
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(6 days after company formation)
Appointment Duration14 years, 1 month (resigned 30 April 2017)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameYuan Fang Ip
NationalityBritish
StatusResigned
Appointed31 March 2003(6 days after company formation)
Appointment Duration14 years, 8 months (resigned 07 December 2017)
RoleAssistant
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Man Biu Ip
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(14 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address41 Argyle Place
Edinburgh
EH9 1JT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Chun Sang Ip
50.00%
Ordinary
50 at £1Mrs Yuan Fang Ip
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,990
Cash£3,399
Current Liabilities£8,019

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

8 August 2023Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 41 Argyle Place Edinburgh EH9 1JT on 8 August 2023 (1 page)
9 January 2023Confirmation statement made on 11 December 2022 with updates (4 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 December 2021Confirmation statement made on 11 December 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 December 2020Confirmation statement made on 11 December 2020 with updates (5 pages)
17 January 2020Change of share class name or designation (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
7 December 2017Notification of Chun Sang Ip as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of Man Biu Ip as a director on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Chun Sang Ip as a director on 7 December 2017 (2 pages)
7 December 2017Cessation of Man Biu Ip as a person with significant control on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Man Biu Ip as a director on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Chun Sang Ip as a director on 7 December 2017 (2 pages)
7 December 2017Notification of Chun Sang Ip as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of Yuan Fang Ip as a secretary on 7 December 2017 (1 page)
7 December 2017Cessation of Yuan Fang Ip as a person with significant control on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Yuan Fang Ip as a secretary on 7 December 2017 (1 page)
7 December 2017Cessation of Man Biu Ip as a person with significant control on 7 December 2017 (1 page)
7 December 2017Cessation of Yuan Fang Ip as a person with significant control on 7 December 2017 (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
1 May 2017Appointment of Mr Man Biu Ip as a director on 1 May 2017 (2 pages)
1 May 2017Appointment of Mr Man Biu Ip as a director on 1 May 2017 (2 pages)
1 May 2017Termination of appointment of Chun Sang Ip as a director on 30 April 2017 (1 page)
1 May 2017Termination of appointment of Chun Sang Ip as a director on 30 April 2017 (1 page)
24 April 2017Director's details changed for Chun Sang Ip on 23 March 2017 (2 pages)
24 April 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
24 April 2017Secretary's details changed for Yuan Fang Ip on 23 March 2017 (1 page)
24 April 2017Director's details changed for Chun Sang Ip on 23 March 2017 (2 pages)
24 April 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
24 April 2017Secretary's details changed for Yuan Fang Ip on 23 March 2017 (1 page)
22 August 2016Change of share class name or designation (3 pages)
22 August 2016Change of share class name or designation (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Chun Sang Ip on 23 March 2010 (2 pages)
21 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Chun Sang Ip on 23 March 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 24/03/09; full list of members (3 pages)
21 April 2009Return made up to 24/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 24/03/08; full list of members (3 pages)
14 April 2008Return made up to 24/03/08; full list of members (3 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 24/03/07; full list of members (6 pages)
11 April 2007Return made up to 24/03/07; full list of members (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 24/03/06; full list of members (6 pages)
31 March 2006Return made up to 24/03/06; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 March 2005Return made up to 24/03/05; full list of members (6 pages)
29 March 2005Return made up to 24/03/05; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 24/03/04; full list of members (6 pages)
26 March 2004Return made up to 24/03/04; full list of members (6 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
4 April 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
24 March 2003Incorporation (15 pages)
24 March 2003Incorporation (15 pages)