Company NameThe Shining Pearl Limited
Company StatusDissolved
Company NumberSC278206
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDavid Yau
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address12 Pusey Place
Peterhead
Aberdeenshire
AB42 2ZA
Scotland
Secretary NameDavid Yau
NationalityBritish
StatusClosed
Appointed31 July 2007(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 17 October 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address12 Pusey Place
Peterhead
Aberdeenshire
AB42 2ZA
Scotland
Director NameChun Sang Yau
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address3 Covesea Place
Ellon
Aberdeenshire
AB41 8DF
Scotland
Director NameKenneth Tak Hong Yau
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleChef
Correspondence Address3 Decca Cottages
Tortorston Road, Blackhills
Peterhead
Aberdeenshire
AB42 3LG
Scotland
Secretary NameKenneth Tak Hong Yau
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleChef
Correspondence Address3 Decca Cottages
Tortorston Road, Blackhills
Peterhead
Aberdeenshire
AB42 3LG
Scotland
Director NameXuejing Yau
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Pusey Place
Peterhead
Aberdeenshire
AB42 2ZA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 490099
Telephone regionPeterhead

Location

Registered Address37 Marischal Street
Peterhead
Aberdeenshire
AB42 1BS
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

12 at £1Xuejing Yau
9.23%
Ordinary E
12 at £1Xuejing Yau
9.23%
Ordinary F
3 at £1David Yau
2.31%
Ordinary E
3 at £1David Yau
2.31%
Ordinary F
20 at £1David Yau
15.38%
Ordinary A
20 at £1David Yau
15.38%
Ordinary C
20 at £1David Yau
15.38%
Ordinary D
20 at £1Xuejing Yau
15.38%
Ordinary A
20 at £1Xuejing Yau
15.38%
Ordinary B

Financials

Year2014
Net Worth-£14,598
Current Liabilities£85,933

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
11 December 2013Voluntary strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013First Gazette notice for voluntary strike-off (1 page)
16 January 2013Application to strike the company off the register (3 pages)
16 January 2013Application to strike the company off the register (3 pages)
15 January 2013Termination of appointment of Xuejing Yau as a director (1 page)
15 January 2013Termination of appointment of Xuejing Yau as a director (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 130
(7 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 130
(7 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 January 2010Director's details changed for David Yau on 10 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (9 pages)
12 January 2010Director's details changed for Xuejing Yau on 10 January 2010 (2 pages)
12 January 2010Director's details changed for Xuejing Yau on 10 January 2010 (2 pages)
12 January 2010Director's details changed for David Yau on 10 January 2010 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (9 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 February 2009Return made up to 10/01/09; full list of members (6 pages)
27 February 2009Return made up to 10/01/09; full list of members (6 pages)
15 January 2008Return made up to 10/01/08; full list of members (6 pages)
15 January 2008Return made up to 10/01/08; full list of members (6 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 August 2007New director appointed (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007New secretary appointed (1 page)
18 August 2007Secretary resigned;director resigned (1 page)
18 August 2007New director appointed (1 page)
18 August 2007Secretary resigned;director resigned (1 page)
18 August 2007New secretary appointed (1 page)
24 July 2007Partic of mort/charge * (4 pages)
24 July 2007Partic of mort/charge * (4 pages)
20 February 2007Return made up to 10/01/07; full list of members (5 pages)
20 February 2007Return made up to 10/01/07; full list of members (5 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 March 2006Registered office changed on 02/03/06 from: 37 marischal street peterhead AB42 1BS (1 page)
2 March 2006Return made up to 10/01/06; full list of members (5 pages)
2 March 2006Registered office changed on 02/03/06 from: 37 marischal street peterhead AB42 1BS (1 page)
2 March 2006Return made up to 10/01/06; full list of members (5 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
25 October 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
25 October 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Ad 10/01/05--------- £ si 45@1=45 £ ic 55/100 (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Ad 10/01/05--------- £ si 53@1=53 £ ic 2/55 (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Ad 10/01/05--------- £ si 45@1=45 £ ic 55/100 (2 pages)
14 February 2005Ad 10/01/05--------- £ si 53@1=53 £ ic 2/55 (2 pages)
14 February 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
10 January 2005Incorporation (17 pages)
10 January 2005Incorporation (17 pages)