Peterhead
Aberdeenshire
AB42 2ZA
Scotland
Secretary Name | David Yau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 October 2014) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 12 Pusey Place Peterhead Aberdeenshire AB42 2ZA Scotland |
Director Name | Chun Sang Yau |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 3 Covesea Place Ellon Aberdeenshire AB41 8DF Scotland |
Director Name | Kenneth Tak Hong Yau |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Chef |
Correspondence Address | 3 Decca Cottages Tortorston Road, Blackhills Peterhead Aberdeenshire AB42 3LG Scotland |
Secretary Name | Kenneth Tak Hong Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Chef |
Correspondence Address | 3 Decca Cottages Tortorston Road, Blackhills Peterhead Aberdeenshire AB42 3LG Scotland |
Director Name | Xuejing Yau |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Pusey Place Peterhead Aberdeenshire AB42 2ZA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01779 490099 |
---|---|
Telephone region | Peterhead |
Registered Address | 37 Marischal Street Peterhead Aberdeenshire AB42 1BS Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
12 at £1 | Xuejing Yau 9.23% Ordinary E |
---|---|
12 at £1 | Xuejing Yau 9.23% Ordinary F |
3 at £1 | David Yau 2.31% Ordinary E |
3 at £1 | David Yau 2.31% Ordinary F |
20 at £1 | David Yau 15.38% Ordinary A |
20 at £1 | David Yau 15.38% Ordinary C |
20 at £1 | David Yau 15.38% Ordinary D |
20 at £1 | Xuejing Yau 15.38% Ordinary A |
20 at £1 | Xuejing Yau 15.38% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£14,598 |
Current Liabilities | £85,933 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2013 | Voluntary strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
31 January 2013 | Voluntary strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2013 | Application to strike the company off the register (3 pages) |
16 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Termination of appointment of Xuejing Yau as a director (1 page) |
15 January 2013 | Termination of appointment of Xuejing Yau as a director (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
16 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-01-16
|
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 January 2010 | Director's details changed for David Yau on 10 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (9 pages) |
12 January 2010 | Director's details changed for Xuejing Yau on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Xuejing Yau on 10 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Yau on 10 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (9 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 February 2009 | Return made up to 10/01/09; full list of members (6 pages) |
27 February 2009 | Return made up to 10/01/09; full list of members (6 pages) |
15 January 2008 | Return made up to 10/01/08; full list of members (6 pages) |
15 January 2008 | Return made up to 10/01/08; full list of members (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 August 2007 | New director appointed (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | New secretary appointed (1 page) |
18 August 2007 | Secretary resigned;director resigned (1 page) |
18 August 2007 | New director appointed (1 page) |
18 August 2007 | Secretary resigned;director resigned (1 page) |
18 August 2007 | New secretary appointed (1 page) |
24 July 2007 | Partic of mort/charge * (4 pages) |
24 July 2007 | Partic of mort/charge * (4 pages) |
20 February 2007 | Return made up to 10/01/07; full list of members (5 pages) |
20 February 2007 | Return made up to 10/01/07; full list of members (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 37 marischal street peterhead AB42 1BS (1 page) |
2 March 2006 | Return made up to 10/01/06; full list of members (5 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 37 marischal street peterhead AB42 1BS (1 page) |
2 March 2006 | Return made up to 10/01/06; full list of members (5 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
25 October 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
25 October 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Ad 10/01/05--------- £ si 45@1=45 £ ic 55/100 (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Ad 10/01/05--------- £ si 53@1=53 £ ic 2/55 (2 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Ad 10/01/05--------- £ si 45@1=45 £ ic 55/100 (2 pages) |
14 February 2005 | Ad 10/01/05--------- £ si 53@1=53 £ ic 2/55 (2 pages) |
14 February 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Incorporation (17 pages) |
10 January 2005 | Incorporation (17 pages) |