Company NameTung's Investments Limited
DirectorMok Lan Tung
Company StatusActive
Company NumberSC256691
CategoryPrivate Limited Company
Incorporation Date27 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mok Lan Tung
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2003(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address110 Springkell Avenue
Glasgow
G41 4EW
Scotland
Secretary NameMr Wan Ming Tung
NationalityBritish
StatusCurrent
Appointed27 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address110 Springkell Avenue
Glasgow
G41 4EW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 September 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed27 September 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 September 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address40 Clarendon Place
Glasgow
G20 7PZ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£150,703
Cash£3,716
Current Liabilities£100,168

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

22 October 2004Delivered on: 27 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 bluebell gardens, castlemilk, glasgow.
Outstanding
12 March 2004Delivered on: 23 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 216 kingsacre road, glasgow (title number GLA49846).
Outstanding
12 March 2004Delivered on: 23 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 174 kingsbridge drive, glasgow (title number GLA72457).
Outstanding
6 February 2004Delivered on: 12 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 clarendon place, glasgow.
Outstanding
6 January 2004Delivered on: 9 January 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

28 November 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
21 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 November 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
14 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 December 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 November 2016Registered office address changed from 9 Royal Crescent Glasgow G3 7SP to 40 Clarendon Place Glasgow G20 7PZ on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from 9 Royal Crescent Glasgow G3 7SP to 40 Clarendon Place Glasgow G20 7PZ on 29 November 2016 (2 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 October 2011Director's details changed for Mrs Mok Lan Tung on 27 September 2011 (2 pages)
20 October 2011Director's details changed for Mrs Mok Lan Tung on 27 September 2011 (2 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
20 October 2011Secretary's details changed for Wan Ming Tung on 27 September 2011 (1 page)
20 October 2011Secretary's details changed for Wan Ming Tung on 27 September 2011 (1 page)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (14 pages)
29 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (14 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 January 2009Return made up to 27/09/08; no change of members (4 pages)
19 January 2009Return made up to 27/09/08; no change of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 November 2007Return made up to 27/09/07; no change of members (6 pages)
21 November 2007Return made up to 27/09/07; no change of members (6 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 October 2006Return made up to 27/09/06; full list of members (6 pages)
27 October 2006Return made up to 27/09/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 October 2005Return made up to 27/09/05; full list of members (6 pages)
24 October 2005Return made up to 27/09/05; full list of members (6 pages)
27 October 2004Partic of mort/charge * (3 pages)
27 October 2004Partic of mort/charge * (3 pages)
26 October 2004Return made up to 27/09/04; full list of members (6 pages)
26 October 2004Return made up to 27/09/04; full list of members (6 pages)
23 March 2004Partic of mort/charge * (5 pages)
23 March 2004Partic of mort/charge * (5 pages)
23 March 2004Partic of mort/charge * (5 pages)
23 March 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (6 pages)
9 January 2004Partic of mort/charge * (6 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
27 September 2003Incorporation (15 pages)
27 September 2003Incorporation (15 pages)