Tin Shui Wai
N.T.
China
Hong Kong
Secretary Name | Mr Chau Pui Lam |
---|---|
Status | Current |
Appointed | 01 September 2013(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 2107 Tin Lai Court Tin Shui Wai Hong Kong |
Director Name | Chau Pui Lam |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 October 2004(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 2107 Tin Lai Court Tin Shui Wai N.T. Hong Kong |
Secretary Name | Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2006) |
Role | Restaurateur |
Correspondence Address | 54 Don Street Old Aberdeen Aberdeen Aberdeenshire AB24 1UU Scotland |
Secretary Name | Caroline Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 393 Great Western Road Aberdeen AB10 6NY Scotland |
Secretary Name | Yee Ha Manlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | 25 Cowal Place Dunfermline Fife KY11 8GP Scotland |
Director Name | Mrs Yee Ha Manlam |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 May 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Yee Ha Man Lam |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2020(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Cowal Place Dunfermline Fife KY11 8GP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Chau Pui Lam 50.00% Ordinary |
---|---|
50 at £1 | Mrs Kuen Cheung 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,023 |
Cash | £7,893 |
Current Liabilities | £179,083 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
15 March 2006 | Delivered on: 23 March 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 lady lawson street, edinburgh mid 83498. Outstanding |
---|---|
16 February 2006 | Delivered on: 25 February 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3, 18 friars street, stirling stg 1613. Outstanding |
20 January 2006 | Delivered on: 10 February 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 (1F3) lochrin terrace, edinburgh. Outstanding |
24 February 2005 | Delivered on: 9 March 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 rosewell park, aberdeen. Outstanding |
26 January 2005 | Delivered on: 4 February 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Empire restaurant, 51 junction road, kirkwall. Outstanding |
20 January 2005 | Delivered on: 29 January 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 junction road, kirkwall. Outstanding |
1 December 2004 | Delivered on: 22 December 2004 Persons entitled: Lloyds Tsb 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 |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 March 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 March 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
6 January 2022 | Cessation of Yee Ha Man Lam as a person with significant control on 22 December 2021 (1 page) |
6 January 2022 | Notification of Kuen Cheung as a person with significant control on 22 December 2021 (2 pages) |
6 January 2022 | Notification of Chau Pui Lam as a person with significant control on 22 December 2021 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 November 2021 | Termination of appointment of Yee Ha Man Lam as a director on 9 November 2021 (1 page) |
5 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
27 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 February 2020 | Cessation of Kuen Cheung as a person with significant control on 20 February 2020 (1 page) |
20 February 2020 | Cessation of Chau Pui Lam as a person with significant control on 20 February 2020 (1 page) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
20 February 2020 | Notification of Yee Ha Man Lam as a person with significant control on 20 February 2020 (2 pages) |
11 February 2020 | Appointment of Mrs Yee Ha Man Lam as a director on 11 February 2020 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 September 2019 | Termination of appointment of Yee Ha Manlam as a director on 23 September 2019 (1 page) |
19 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
21 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 May 2018 | Appointment of Mrs Yee Ha Manlam as a director on 16 May 2018 (2 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 October 2013 | Termination of appointment of a secretary (1 page) |
23 October 2013 | Termination of appointment of a secretary (1 page) |
22 October 2013 | Appointment of Mr Chau Pui Lam as a secretary (2 pages) |
22 October 2013 | Termination of appointment of Chau Lam as a director (1 page) |
22 October 2013 | Appointment of Mr Chau Pui Lam as a secretary (2 pages) |
22 October 2013 | Termination of appointment of Chau Lam as a director (1 page) |
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Kuen Cheung on 17 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Chau Pui Lam on 17 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Kuen Cheung on 17 September 2010 (2 pages) |
28 October 2010 | Director's details changed for Chau Pui Lam on 17 September 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Capitals not rolled up (2 pages) |
9 July 2010 | Capitals not rolled up (2 pages) |
9 July 2010 | Capitals not rolled up (2 pages) |
9 July 2010 | Capitals not rolled up (2 pages) |
30 June 2010 | Registered office address changed from C/O Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from C/O Fyfe Moir & Associates 58 Queens Road Aberdeen AB15 4YE United Kingdom on 30 June 2010 (1 page) |
27 May 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
27 May 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
7 December 2009 | Registered office address changed from 393 Great Western Road Aberdeen Grampian AB10 6NY on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 393 Great Western Road Aberdeen Grampian AB10 6NY on 7 December 2009 (1 page) |
7 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Registered office address changed from 393 Great Western Road Aberdeen Grampian AB10 6NY on 7 December 2009 (1 page) |
7 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Return made up to 17/09/08; full list of members (4 pages) |
14 August 2009 | Return made up to 17/09/08; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 November 2008 | Secretary appointed yee ha manlam (2 pages) |
18 November 2008 | Appointment terminated secretary caroline lam (1 page) |
18 November 2008 | Secretary appointed yee ha manlam (2 pages) |
18 November 2008 | Appointment terminated secretary caroline lam (1 page) |
14 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
14 November 2007 | Return made up to 17/09/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 March 2006 | Partic of mort/charge * (5 pages) |
23 March 2006 | Partic of mort/charge * (5 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
25 February 2006 | Partic of mort/charge * (3 pages) |
17 February 2006 | Return made up to 17/09/05; full list of members
|
17 February 2006 | Return made up to 17/09/05; full list of members
|
10 February 2006 | Partic of mort/charge * (5 pages) |
10 February 2006 | Partic of mort/charge * (5 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 54 don street old aberdeen aberdeen AB24 1UU (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 54 don street old aberdeen aberdeen AB24 1UU (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
4 February 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
29 January 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
22 December 2004 | Partic of mort/charge * (3 pages) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 54 don street old aberdeen aberdeen AB24 1UU (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 54 don street old aberdeen aberdeen AB24 1UU (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
17 September 2004 | Incorporation (17 pages) |
17 September 2004 | Incorporation (17 pages) |