Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director Name | Dr Kin Wen Cheung |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | Room 1115 Block 5 Shatin Hong Kong |
Director Name | Mrs Lopa Sirur |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | cropnosis.com |
---|---|
Telephone | 0131 2208418 |
Telephone region | Edinburgh |
Registered Address | C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
200 at £1 | Gautam Mohan Sirur 50.00% Ordinary |
---|---|
200 at £1 | Kin Wen Cheung 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,641 |
Cash | £534 |
Current Liabilities | £35,096 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
---|---|
24 May 2017 | Director's details changed for Mrs Lopa Sirur on 12 May 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 November 2016 | Termination of appointment of Kin Wen Cheung as a director on 8 May 2015 (1 page) |
29 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 June 2016 | Appointment of Mrs Lopa Sirur as a director on 1 June 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Gautam Mohan Sirur on 7 March 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
1 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Mr Gautam Mohan Sirur on 13 May 2011 (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
12 June 2009 | Appointment terminated secretary hbjgw secretarial LIMITED (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
22 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / kin cheung / 01/04/2008 (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
30 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
30 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
8 July 2003 | Ad 01/07/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
30 June 2003 | Company name changed hbj 651 LIMITED\certificate issued on 30/06/03 (2 pages) |
21 May 2003 | Incorporation (17 pages) |