Company NameHONG Kong Takeaway Edinburgh Limited
DirectorWing Lee
Company StatusActive
Company NumberSC268270
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Wing Lee
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(3 weeks, 4 days after company formation)
Appointment Duration19 years, 10 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameJennie Yik Ting Lee
NationalityBritish
StatusCurrent
Appointed18 June 2004(3 weeks, 4 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 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

1 at £1Wing Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,558
Cash£3,086
Current Liabilities£46,442

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

13 March 2014Delivered on: 20 March 2014
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 6 wardieburn drive, aberdeen. Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 24 January 2014
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 18 January 2014
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 June 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
6 June 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
27 May 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
5 March 2021Change of share class name or designation (2 pages)
2 March 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 100
(3 pages)
16 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
28 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
19 June 2019Satisfaction of charge SC2682700001 in full (1 page)
18 June 2019Satisfaction of charge SC2682700002 in full (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
15 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
28 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Secretary's details changed for Jennie Yik Ting Lee on 6 April 2016 (1 page)
24 May 2017Director's details changed for Wing Lee on 6 April 2016 (2 pages)
24 May 2017Secretary's details changed for Jennie Yik Ting Lee on 6 April 2016 (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Director's details changed for Wing Lee on 6 April 2016 (2 pages)
24 May 2017Director's details changed for Wing Lee on 6 April 2016 (2 pages)
24 May 2017Director's details changed for Wing Lee on 6 April 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
20 March 2014Registration of charge 2682700003 (14 pages)
20 March 2014Registration of charge 2682700003 (14 pages)
24 January 2014Registration of charge 2682700002 (17 pages)
24 January 2014Registration of charge 2682700002 (17 pages)
26 August 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
26 August 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 June 2010Director's details changed for Wing Lee on 24 May 2010 (2 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Wing Lee on 24 May 2010 (2 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
18 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 June 2009Return made up to 24/05/09; full list of members (3 pages)
23 June 2009Return made up to 24/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 June 2008Return made up to 24/05/08; full list of members (3 pages)
23 June 2008Return made up to 24/05/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 August 2007Return made up to 24/05/07; full list of members (2 pages)
10 August 2007Return made up to 24/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 June 2006Return made up to 24/05/06; full list of members (6 pages)
21 June 2006Return made up to 24/05/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed (1 page)
20 June 2005Return made up to 24/05/05; full list of members (6 pages)
20 June 2005Return made up to 24/05/05; full list of members (6 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
24 May 2004Incorporation (15 pages)
24 May 2004Incorporation (15 pages)