Kingswells
Aberdeen
Aberdeenshire
AB15 8TQ
Scotland
Director Name | Mr Joe Kam Fai Lee |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (closed 22 September 2020) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 3 Coull Gardens Kingswells Aberdeen AB15 8TQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2013(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 September 2020) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Joe Kam Fai Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,260 |
Cash | £3,234 |
Current Liabilities | £92,836 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2004 | Delivered on: 14 July 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 |
---|
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
---|---|
30 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
19 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
1 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 November 2008 | Return made up to 07/11/08; full list of members (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
18 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 November 2006 | Return made up to 07/11/06; full list of members (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 November 2005 | Return made up to 07/11/05; full list of members (5 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
12 November 2004 | Return made up to 07/11/04; full list of members (5 pages) |
19 October 2004 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
14 July 2004 | Partic of mort/charge * (6 pages) |
2 May 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (3 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Secretary resigned (1 page) |
1 February 2004 | New secretary appointed (2 pages) |
7 November 2003 | Incorporation (23 pages) |