Glasgow
G3 7SP
Scotland
Secretary Name | Whitelaw Wells Chartered Accountants (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2007(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 05 September 2023) |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Secretary Name | Weng Hong Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Shillaw Drive Prestwick KA9 2NE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
34 at £1 | Mr Derek Lin Dik Tang 34.00% Ordinary |
---|---|
33 at £1 | Miss Wing Chi Gigi Lau 33.00% Ordinary |
33 at £1 | Mr Yung Yiu Ronnie Tang 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,695 |
Cash | £28,741 |
Current Liabilities | £216,720 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 November 2004 | Delivered on: 6 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29, 31, 33 and 35 main street, dreghorn. Outstanding |
---|---|
8 September 2004 | Delivered on: 29 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 63 new road, ayr. Outstanding |
16 August 2004 | Delivered on: 19 August 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 |
12 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
15 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
29 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
31 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 January 2017 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
10 November 2016 | Director's details changed for Mr Lin Dik Tang on 7 November 2015 (2 pages) |
10 November 2016 | Director's details changed for Mr Lin Dik Tang on 7 November 2015 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 January 2013 | Director's details changed for Mr Derek Tang on 12 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Derek Tang on 12 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 February 2011 | Director's details changed for Derek Tang on 12 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Secretary's details changed for Whitelaw Wells Chartered Accountants on 12 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Derek Tang on 12 January 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Whitelaw Wells Chartered Accountants on 12 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (15 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 February 2009 | Return made up to 12/01/09; no change of members (4 pages) |
4 February 2009 | Return made up to 12/01/09; no change of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
6 February 2008 | Return made up to 12/01/08; no change of members (6 pages) |
6 February 2008 | Return made up to 12/01/08; no change of members (6 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (1 page) |
22 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members
|
17 January 2006 | Return made up to 12/01/06; full list of members
|
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 January 2005 | Return made up to 20/01/05; full list of members
|
23 January 2005 | Return made up to 20/01/05; full list of members
|
6 December 2004 | Partic of mort/charge * (3 pages) |
6 December 2004 | Partic of mort/charge * (3 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
29 September 2004 | Partic of mort/charge * (5 pages) |
14 September 2004 | Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2004 | Ad 20/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2004 | Partic of mort/charge * (6 pages) |
19 August 2004 | Partic of mort/charge * (6 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Incorporation (15 pages) |
20 January 2004 | Incorporation (15 pages) |