Company NameLandtable Limited
DirectorKuen Cheung
Company StatusActive
Company NumberSC273499
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKuen Cheung
Date of BirthApril 1935 (Born 89 years ago)
NationalityChinese
StatusCurrent
Appointed18 October 2004(1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address2107, Tin Lai Court
Tin Shui Wai
N.T.
China
Hong Kong
Secretary NameMr Chau Pui Lam
StatusCurrent
Appointed01 September 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address2107 Tin Lai Court
Tin Shui Wai
Hong Kong
Director NameChau Pui Lam
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityChinese
StatusResigned
Appointed18 October 2004(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence Address2107 Tin Lai Court
Tin Shui Wai
N.T.
Hong Kong
Secretary NameChung Wong
NationalityBritish
StatusResigned
Appointed18 October 2004(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2006)
RoleRestaurateur
Correspondence Address54 Don Street
Old Aberdeen
Aberdeen
Aberdeenshire
AB24 1UU
Scotland
Secretary NameCaroline Lam
NationalityBritish
StatusResigned
Appointed10 January 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address393 Great Western Road
Aberdeen
AB10 6NY
Scotland
Secretary NameYee Ha Manlam
NationalityBritish
StatusResigned
Appointed18 July 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 September 2013)
RoleCompany Director
Correspondence Address25 Cowal Place
Dunfermline
Fife
KY11 8GP
Scotland
Director NameMrs Yee Ha Manlam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed16 May 2018(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Yee Ha Man Lam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Cowal Place
Dunfermline
Fife
KY11 8GP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

50 at £1Mr Chau Pui Lam
50.00%
Ordinary
50 at £1Mrs Kuen Cheung
50.00%
Ordinary

Financials

Year2014
Net Worth£97,023
Cash£7,893
Current Liabilities£179,083

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

15 March 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 March 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 March 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
6 January 2022Cessation of Yee Ha Man Lam as a person with significant control on 22 December 2021 (1 page)
6 January 2022Notification of Kuen Cheung as a person with significant control on 22 December 2021 (2 pages)
6 January 2022Notification of Chau Pui Lam as a person with significant control on 22 December 2021 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 November 2021Termination of appointment of Yee Ha Man Lam as a director on 9 November 2021 (1 page)
5 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 February 2020Cessation of Kuen Cheung as a person with significant control on 20 February 2020 (1 page)
20 February 2020Cessation of Chau Pui Lam as a person with significant control on 20 February 2020 (1 page)
20 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
20 February 2020Notification of Yee Ha Man Lam as a person with significant control on 20 February 2020 (2 pages)
11 February 2020Appointment of Mrs Yee Ha Man Lam as a director on 11 February 2020 (2 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 September 2019Termination of appointment of Yee Ha Manlam as a director on 23 September 2019 (1 page)
19 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
21 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 May 2018Appointment of Mrs Yee Ha Manlam as a director on 16 May 2018 (2 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2013Termination of appointment of a secretary (1 page)
23 October 2013Termination of appointment of a secretary (1 page)
22 October 2013Appointment of Mr Chau Pui Lam as a secretary (2 pages)
22 October 2013Termination of appointment of Chau Lam as a director (1 page)
22 October 2013Appointment of Mr Chau Pui Lam as a secretary (2 pages)
22 October 2013Termination of appointment of Chau Lam as a director (1 page)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Kuen Cheung on 17 September 2010 (2 pages)
28 October 2010Director's details changed for Chau Pui Lam on 17 September 2010 (2 pages)
28 October 2010Director's details changed for Kuen Cheung on 17 September 2010 (2 pages)
28 October 2010Director's details changed for Chau Pui Lam on 17 September 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Capitals not rolled up (2 pages)
9 July 2010Capitals not rolled up (2 pages)
9 July 2010Capitals not rolled up (2 pages)
9 July 2010Capitals not rolled up (2 pages)
30 June 2010Registered 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 2010Registered 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 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
27 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
7 December 2009Registered office address changed from 393 Great Western Road Aberdeen Grampian AB10 6NY on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 393 Great Western Road Aberdeen Grampian AB10 6NY on 7 December 2009 (1 page)
7 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
7 December 2009Registered office address changed from 393 Great Western Road Aberdeen Grampian AB10 6NY on 7 December 2009 (1 page)
7 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 August 2009Return made up to 17/09/08; full list of members (4 pages)
14 August 2009Return made up to 17/09/08; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 November 2008Secretary appointed yee ha manlam (2 pages)
18 November 2008Appointment terminated secretary caroline lam (1 page)
18 November 2008Secretary appointed yee ha manlam (2 pages)
18 November 2008Appointment terminated secretary caroline lam (1 page)
14 November 2007Return made up to 17/09/07; full list of members (2 pages)
14 November 2007Return made up to 17/09/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 October 2006Return made up to 17/09/06; full list of members (2 pages)
16 October 2006Return made up to 17/09/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 March 2006Partic of mort/charge * (5 pages)
23 March 2006Partic of mort/charge * (5 pages)
25 February 2006Partic of mort/charge * (3 pages)
25 February 2006Partic of mort/charge * (3 pages)
17 February 2006Return made up to 17/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2006Return made up to 17/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2006Partic of mort/charge * (5 pages)
10 February 2006Partic of mort/charge * (5 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 54 don street old aberdeen aberdeen AB24 1UU (1 page)
12 January 2006Registered office changed on 12/01/06 from: 54 don street old aberdeen aberdeen AB24 1UU (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
22 November 2004Director's particulars changed (1 page)
27 October 2004Registered office changed on 27/10/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: 54 don street old aberdeen aberdeen AB24 1UU (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: 54 don street old aberdeen aberdeen AB24 1UU (1 page)
27 October 2004Registered office changed on 27/10/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Secretary resigned (1 page)
17 September 2004Incorporation (17 pages)
17 September 2004Incorporation (17 pages)