Company NameYang Sing Dundee Limited
Company StatusDissolved
Company NumberSC257054
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Oi Jin Shek
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Portpatrick Terrace
Monifieth
Dundee
DD5 4TU
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed06 June 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 16 February 2016)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameChing Yee Shek
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Portpatrick Terrace
Monifieth
Dundee
DD5 4TU
Scotland
Secretary NameOi Jin Shek
NationalityBritish
StatusResigned
Appointed20 October 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (resigned 06 June 2012)
RoleCompany Director
Correspondence Address5 Portpatrick Terrace
Monifieth
DD5 4TU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Oi Jin Shek
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,554
Cash£2,697
Current Liabilities£13,832

Accounts

Latest Accounts2 May 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 May

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
10 September 2015Previous accounting period shortened from 31 October 2015 to 2 May 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 2 May 2015 (8 pages)
10 September 2015Previous accounting period shortened from 31 October 2015 to 2 May 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 2 May 2015 (8 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 June 2012Appointment of Whitelaw Wells as a secretary (2 pages)
13 June 2012Appointment of Whitelaw Wells as a secretary (2 pages)
11 June 2012Termination of appointment of Oi Shek as a secretary (1 page)
11 June 2012Termination of appointment of Ching Shek as a director (1 page)
11 June 2012Termination of appointment of Ching Shek as a director (1 page)
11 June 2012Appointment of Mrs Oi Jin Shek as a director (2 pages)
11 June 2012Termination of appointment of Oi Shek as a secretary (1 page)
11 June 2012Appointment of Mrs Oi Jin Shek as a director (2 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
2 November 2009Director's details changed for Ching Yee Shek on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Ching Yee Shek on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Ching Yee Shek on 2 November 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 November 2008Return made up to 03/10/08; full list of members (3 pages)
3 November 2008Return made up to 03/10/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 October 2007Return made up to 03/10/07; full list of members (2 pages)
18 October 2007Return made up to 03/10/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 October 2006Return made up to 03/10/06; full list of members (6 pages)
23 October 2006Return made up to 03/10/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
10 October 2005Return made up to 03/10/05; full list of members (6 pages)
10 October 2005Return made up to 03/10/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 October 2004Return made up to 03/10/04; full list of members (6 pages)
11 October 2004Return made up to 03/10/04; full list of members (6 pages)
25 October 2003Ad 20/10/03--------- £ si 39@1=39 £ ic 1/40 (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Ad 20/10/03--------- £ si 39@1=39 £ ic 1/40 (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
3 October 2003Incorporation (15 pages)
3 October 2003Incorporation (15 pages)