Edinburgh
Midlothian
EH3 6AT
Scotland
Director Name | Mrs Kun Kiu Yip |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(14 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Kam Fai Yip |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 December 2018) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Secretary Name | On Hung Hayley Yip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | 19/15 Roseburn Maltings Edinburgh Lothian EH12 5LL Scotland |
Director Name | Mr David On Wah Yip |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 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 | 09 December 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 | 09 December 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 9 Ainslie Place Edinburgh Midlothian 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 | David On Wah Yip 50.00% Ordinary |
---|---|
40 at £1 | Kun Kiu Yip 40.00% Ordinary |
10 at £1 | Kam Fai Yip 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £18,270 |
Current Liabilities | £29,476 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
6 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
14 December 2018 | Appointment of Mrs Kun Kiu Yip as a director on 7 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of David on Wah Yip as a director on 7 December 2018 (1 page) |
14 December 2018 | Termination of appointment of Kam Fai Yip as a director on 7 December 2018 (1 page) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 January 2017 | Secretary's details changed for Mrs Kun Kiu Yip on 5 January 2017 (1 page) |
5 January 2017 | Director's details changed for Kam Fai Yip on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Kam Fai Yip on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr David on Wah Yip on 5 January 2017 (2 pages) |
5 January 2017 | Secretary's details changed for Mrs Kun Kiu Yip on 5 January 2017 (1 page) |
5 January 2017 | Director's details changed for Mr David on Wah Yip on 5 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
6 July 2016 | Change of share class name or designation (2 pages) |
6 July 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 April 2015 | Registered office address changed from 184 South Mid Street Bathgate West Lothian EH48 1DY to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 28 April 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 April 2015 | Registered office address changed from 184 South Mid Street Bathgate West Lothian EH48 1DY to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 28 April 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 January 2015 | Director's details changed for Mr David on Wah Yip on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr David on Wah Yip on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr David on Wah Yip as a director on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr David on Wah Yip as a director on 16 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 October 2014 | Appointment of Mrs Kun Kiu Yip as a secretary on 12 September 2014 (2 pages) |
1 October 2014 | Appointment of Mrs Kun Kiu Yip as a secretary on 12 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of On Hung Hayley Yip as a secretary on 12 September 2014 (1 page) |
1 October 2014 | Termination of appointment of On Hung Hayley Yip as a secretary on 12 September 2014 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Kam Fai Yip on 6 January 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Kam Fai Yip on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Kam Fai Yip on 6 January 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 March 2006 | Return made up to 09/12/05; full list of members (6 pages) |
8 March 2006 | Return made up to 09/12/05; full list of members (6 pages) |
8 September 2005 | Ad 05/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2005 | Ad 05/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
9 December 2004 | Incorporation (15 pages) |
9 December 2004 | Incorporation (15 pages) |