Company NameA Tang Limited
DirectorsHui Qiong Tang and Ying Tad Tang
Company StatusActive
Company NumberSC259571
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHui Qiong Tang
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed20 November 2003(same day as company formation)
RolePartner In Business
Country of ResidenceMacduff
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameYing Tad Tang
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(same day as company formation)
RoleShop Owner
Country of ResidenceMacduff
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameHui Qiong Tang
NationalityChinese
StatusCurrent
Appointed20 November 2003(same day as company formation)
RolePartner In Business
Country of ResidenceMacduff
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Hui Qiong Tang
33.33%
Ordinary A
200 at £1Ying Tad Tang
33.33%
Ordinary A
100 at £1Chun Fat Tang
16.67%
Ordinary B
100 at £1Min Ha Tang
16.67%
Ordinary B

Financials

Year2014
Net Worth£25,380
Cash£44,612
Current Liabilities£20,823

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

18 January 2024Secretary's details changed for Hui Qiong Tang on 18 January 2024 (1 page)
18 January 2024Change of details for Hui Qiong Tang as a person with significant control on 18 January 2024 (2 pages)
18 January 2024Director's details changed for Ying Tad Tang on 18 January 2024 (2 pages)
18 January 2024Registered 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 2024Director's details changed for Hui Qiong Tang on 18 January 2024 (2 pages)
18 January 2024Change of details for Ying Tad Tang as a person with significant control on 18 January 2024 (2 pages)
12 November 2023Confirmation statement made on 11 November 2023 with updates (4 pages)
9 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 November 2022Change of details for Ying Tad Tang as a person with significant control on 6 April 2016 (2 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
16 November 2022Change of details for Hui Qiong Tang as a person with significant control on 6 April 2016 (2 pages)
1 November 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 December 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2019Cessation of Min Ha Tang as a person with significant control on 1 October 2019 (1 page)
26 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
26 November 2018Notification of Min Ha Tang as a person with significant control on 11 July 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 600
(6 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 600
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 600
(6 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 600
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 600
(6 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 600
(6 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
20 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 20 November 2008 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 20 November 2008 with a full list of shareholders (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2008Return made up to 20/11/07; full list of members (3 pages)
21 January 2008Return made up to 20/11/07; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Registered office changed on 10/08/07 from: strathdeveron house, steven road, huntly, aberdeenshire AB54 8SX (1 page)
10 August 2007Registered office changed on 10/08/07 from: strathdeveron house, steven road, huntly, aberdeenshire AB54 8SX (1 page)
22 January 2007Return made up to 20/11/06; no change of members (2 pages)
22 January 2007Return made up to 20/11/06; no change of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 November 2005Return made up to 20/11/05; change of members (5 pages)
16 November 2005Return made up to 20/11/05; change of members (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 November 2004Return made up to 20/11/04; full list of members (6 pages)
22 November 2004Return made up to 20/11/04; full list of members (6 pages)
26 April 2004Registered office changed on 26/04/04 from: 51-53 high street, turriff, AB53 4EJ (1 page)
26 April 2004Registered office changed on 26/04/04 from: 51-53 high street, turriff, AB53 4EJ (1 page)
18 December 2003Location of register of members (1 page)
18 December 2003New director appointed (1 page)
18 December 2003Location of register of members (1 page)
18 December 2003New secretary appointed;new director appointed (1 page)
18 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2003New secretary appointed;new director appointed (1 page)
18 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2003New director appointed (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Ad 20/11/03--------- £ si 598@1=598 £ ic 2/600 (2 pages)
24 November 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Ad 20/11/03--------- £ si 598@1=598 £ ic 2/600 (2 pages)
24 November 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
20 November 2003Incorporation (17 pages)
20 November 2003Incorporation (17 pages)