Company NameSing Yuen Limited
Company StatusDissolved
Company NumberSC266394
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameTin Tak Shek
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(3 weeks, 2 days after company formation)
Appointment Duration12 years, 2 months (closed 05 July 2016)
RoleChef
Country of ResidenceScotland
Correspondence Address24 Springfield Gardens
New Elgin
Morayshire
IV30 6XX
Scotland
Secretary NameChor Kau Shek
NationalityBritish
StatusClosed
Appointed06 May 2004(3 weeks, 2 days after company formation)
Appointment Duration12 years, 2 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address24 Springfield Gardens
New Elgin
IV30 6XX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address130/9 Leith Walk
Edinburgh
Midlothian
EH6 5DT
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

50 at 1Chor Kau Shek
50.00%
Ordinary
50 at 1Tin Tak Shek
50.00%
Ordinary

Financials

Year2014
Net Worth£18,997
Cash£11,630
Current Liabilities£1,274

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
29 March 2014Compulsory strike-off action has been suspended (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 June 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(4 pages)
25 June 2010Director's details changed for Tin Tak Shek on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Tin Tak Shek on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(4 pages)
25 June 2010Director's details changed for Tin Tak Shek on 1 January 2010 (2 pages)
10 May 2010Amended accounts made up to 30 April 2009 (4 pages)
10 May 2010Amended accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Annual return made up to 13 April 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 13 April 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 January 2009Return made up to 13/04/08; full list of members (6 pages)
30 January 2009Return made up to 13/04/08; full list of members (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 August 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 December 2006Registered office changed on 05/12/06 from: 9 ainslie place edinburgh EH3 6AT (1 page)
5 December 2006Registered office changed on 05/12/06 from: 9 ainslie place edinburgh EH3 6AT (1 page)
26 April 2006Return made up to 13/04/06; full list of members (6 pages)
26 April 2006Return made up to 13/04/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 May 2005Return made up to 13/04/05; full list of members (6 pages)
6 May 2005Return made up to 13/04/05; full list of members (6 pages)
12 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2004Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
13 April 2004Incorporation (15 pages)
13 April 2004Incorporation (15 pages)