29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director Name | Ying Tad Tang |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2003(same day as company formation) |
Role | Shop Owner |
Country of Residence | Macduff |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Hui Qiong Tang |
---|---|
Nationality | Chinese |
Status | Current |
Appointed | 20 November 2003(same day as company formation) |
Role | Partner In Business |
Country of Residence | Macduff |
Correspondence Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | Hui Qiong Tang 33.33% Ordinary A |
---|---|
200 at £1 | Ying Tad Tang 33.33% Ordinary A |
100 at £1 | Chun Fat Tang 16.67% Ordinary B |
100 at £1 | Min Ha Tang 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £25,380 |
Cash | £44,612 |
Current Liabilities | £20,823 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
18 January 2024 | Secretary's details changed for Hui Qiong Tang on 18 January 2024 (1 page) |
---|---|
18 January 2024 | Change of details for Hui Qiong Tang as a person with significant control on 18 January 2024 (2 pages) |
18 January 2024 | Director's details changed for Ying Tad Tang on 18 January 2024 (2 pages) |
18 January 2024 | Registered office address changed from C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 18 January 2024 (1 page) |
18 January 2024 | Director's details changed for Hui Qiong Tang on 18 January 2024 (2 pages) |
18 January 2024 | Change of details for Ying Tad Tang as a person with significant control on 18 January 2024 (2 pages) |
12 November 2023 | Confirmation statement made on 11 November 2023 with updates (4 pages) |
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
16 November 2022 | Change of details for Ying Tad Tang as a person with significant control on 6 April 2016 (2 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 11 November 2022 with updates (4 pages) |
16 November 2022 | Change of details for Hui Qiong Tang as a person with significant control on 6 April 2016 (2 pages) |
1 November 2022 | Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN on 1 November 2022 (1 page) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 20 November 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 November 2019 | Cessation of Min Ha Tang as a person with significant control on 1 October 2019 (1 page) |
26 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 November 2018 | Confirmation statement made on 20 November 2018 with updates (5 pages) |
26 November 2018 | Notification of Min Ha Tang as a person with significant control on 11 July 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
20 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 20 November 2008 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 20 November 2008 with a full list of shareholders (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
21 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: strathdeveron house, steven road, huntly, aberdeenshire AB54 8SX (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: strathdeveron house, steven road, huntly, aberdeenshire AB54 8SX (1 page) |
22 January 2007 | Return made up to 20/11/06; no change of members (2 pages) |
22 January 2007 | Return made up to 20/11/06; no change of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 November 2005 | Return made up to 20/11/05; change of members (5 pages) |
16 November 2005 | Return made up to 20/11/05; change of members (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 51-53 high street, turriff, AB53 4EJ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 51-53 high street, turriff, AB53 4EJ (1 page) |
18 December 2003 | Location of register of members (1 page) |
18 December 2003 | New director appointed (1 page) |
18 December 2003 | Location of register of members (1 page) |
18 December 2003 | New secretary appointed;new director appointed (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | New secretary appointed;new director appointed (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | New director appointed (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Ad 20/11/03--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
24 November 2003 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Ad 20/11/03--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
24 November 2003 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
20 November 2003 | Incorporation (17 pages) |
20 November 2003 | Incorporation (17 pages) |