Glasgow
Lanarkshire
G33 1SG
Scotland
Director Name | Rui Yang |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Food Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 4 Streamfield Gardens Glasgow Lanarkshire G33 1SG Scotland |
Secretary Name | David Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Food Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 4 Streamfield Gardens Glasgow Lanarkshire G33 1SG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(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 | 07 April 2005(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 | 07 April 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 191 Station Road Shotts ML7 4BA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | David Lee 50.00% Ordinary |
---|---|
1 at £1 | Rui Lee 50.00% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
---|---|
10 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 January 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 April 2010 | Director's details changed for David Lee on 1 November 2009 (2 pages) |
29 April 2010 | Director's details changed for Rui Yang on 1 November 2009 (2 pages) |
29 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for David Lee on 1 November 2009 (2 pages) |
29 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Rui Yang on 1 November 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 418 denmark street glasgow G22 6DB (1 page) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
7 April 2005 | Incorporation (15 pages) |