Company NameGolden Earl Limited
Company StatusDissolved
Company NumberSC285136
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date5 October 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameYi Yang Chen
Date of BirthApril 1973 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed21 May 2005(1 day after company formation)
Appointment Duration12 years, 4 months (closed 05 October 2017)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address82 Martin Brae
Livingston
West Lothian
EH54 6UT
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed24 November 2006(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 05 October 2017)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameHau Yi Chen
NationalityChinese
StatusResigned
Appointed21 May 2005(1 day after company formation)
Appointment Duration1 day (resigned 22 May 2005)
RoleChef
Correspondence Address13 Market Street
Mid Calder
West Lothian
EH53 0AL
Scotland
Secretary NameGuo Hua Yao
NationalityChinese
StatusResigned
Appointed22 May 2005(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2006)
RoleChef
Correspondence Address3 Moredunvale Green
Edinburgh
EH17 7RB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£77,798
Cash£2,789
Current Liabilities£87,032

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 October 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Notice of final meeting of creditors (3 pages)
21 January 2016Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 21 January 2016 (2 pages)
15 December 2015Notice of winding up order (1 page)
15 December 2015Court order notice of winding up (1 page)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Yi Yang Chen on 20 May 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Xiang Chen on 18 October 2010 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
17 June 2010Secretary's details changed for Whitelaw Wells on 20 May 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
18 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 June 2009Return made up to 20/05/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 June 2008Return made up to 20/05/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 June 2007Return made up to 20/05/07; full list of members (6 pages)
12 February 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned (1 page)
9 June 2006Return made up to 20/05/06; full list of members (6 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
20 May 2005Incorporation (15 pages)