Company NameMajestic Edinburgh Limited
Company StatusDissolved
Company NumberSC266395
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years, 1 month ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameKwai Fong Ho
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(3 days after company formation)
Appointment Duration11 years, 2 months (closed 19 June 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address26 Glasgow Road
Edinburgh
EH12 8HL
Scotland
Secretary NameChun Hei Ho
NationalityBritish
StatusClosed
Appointed16 April 2004(3 days after company formation)
Appointment Duration11 years, 2 months (closed 19 June 2015)
RoleCompany Director
Correspondence Address26 Glasgow Road
Edinburgh
Midlothian
EH12 8HL
Scotland
Director NameMr Chun Hei Ho
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 19 June 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address26 1f2
Glasgow Road
Edinburgh
EH12 8HL
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 Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

67 at £1Kwai Fong Ho
67.00%
Ordinary
33 at £1Chun Hei Ho
33.00%
Ordinary

Financials

Year2014
Net Worth£169
Cash£20,519
Current Liabilities£21,026

Accounts

Latest Accounts1 June 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 June

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (3 pages)
10 September 2014Total exemption small company accounts made up to 1 June 2014 (9 pages)
10 September 2014Total exemption small company accounts made up to 1 June 2014 (9 pages)
3 September 2014Previous accounting period extended from 30 April 2014 to 1 June 2014 (1 page)
3 September 2014Previous accounting period extended from 30 April 2014 to 1 June 2014 (1 page)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 October 2011Appointment of Mr Chun Hei Ho as a director on 16 October 2011 (2 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Kwai Fong Ho on 13 April 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 May 2009Return made up to 13/04/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 May 2008Return made up to 13/04/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 April 2007Return made up to 13/04/07; full list of members (6 pages)
15 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 April 2006Return made up to 13/04/06; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 April 2005Return made up to 13/04/05; full list of members (6 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Ad 16/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004New director appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
13 April 2004Incorporation (15 pages)