New Elgin
Morayshire
IV30 6XX
Scotland
Secretary Name | Chor Kau Shek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 24 Springfield Gardens New Elgin IV30 6XX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 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 | 13 April 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 | 13 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 130/9 Leith Walk Edinburgh Midlothian EH6 5DT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
50 at 1 | Chor Kau Shek 50.00% Ordinary |
---|---|
50 at 1 | Tin Tak Shek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,997 |
Cash | £11,630 |
Current Liabilities | £1,274 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Compulsory strike-off action has been suspended (1 page) |
5 December 2014 | Compulsory strike-off action has been suspended (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
17 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Director's details changed for Tin Tak Shek on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Tin Tak Shek on 1 January 2010 (2 pages) |
25 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Director's details changed for Tin Tak Shek on 1 January 2010 (2 pages) |
10 May 2010 | Amended accounts made up to 30 April 2009 (4 pages) |
10 May 2010 | Amended accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Annual return made up to 13 April 2009 with a full list of shareholders (3 pages) |
29 January 2010 | Annual return made up to 13 April 2009 with a full list of shareholders (3 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 January 2009 | Return made up to 13/04/08; full list of members (6 pages) |
30 January 2009 | Return made up to 13/04/08; full list of members (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 August 2007 | Return made up to 13/04/07; full list of members
|
21 August 2007 | Return made up to 13/04/07; full list of members
|
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
26 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
26 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
6 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
12 May 2004 | Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2004 | Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
13 April 2004 | Incorporation (15 pages) |
13 April 2004 | Incorporation (15 pages) |