Glasgow
G3 7SP
Scotland
Secretary Name | Mrs Mimi Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Secretary Name | Chan Lung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Callander Street Flat 0/1 Glasgow Lanarkshire G20 7JZ Scotland |
Secretary Name | Peter Yuk Sang Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2011) |
Role | Company Director |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 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 | 17 June 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 | 17 June 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Whitelaw Well, Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2010) |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Registered Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Mr Kenneth Kwong Ming Seto 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £349,148 |
Cash | £70,086 |
Current Liabilities | £53,014 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
7 August 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
---|---|
7 August 2017 | Notification of Kenneth Kwong Ming Seto as a person with significant control on 6 April 2016 (2 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Director's details changed for Mr Kenneth Kwong Ming Seto on 17 June 2015 (2 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
9 September 2011 | Director's details changed for Kenneth Kwong Ming Seto on 17 June 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Mimi Murray on 17 June 2011 (1 page) |
9 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
7 June 2011 | Termination of appointment of Peter Leung as a secretary (2 pages) |
7 June 2011 | Appointment of Mimi Murray as a secretary (3 pages) |
7 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
30 April 2010 | Termination of appointment of Whitelaw Well, Chartered Accountants as a secretary (2 pages) |
30 April 2010 | Appointment of Peter Yuk Sang Leung as a secretary (3 pages) |
28 July 2009 | Return made up to 17/06/09; no change of members (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 July 2008 | Return made up to 17/06/08; no change of members (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 March 2008 | Secretary appointed whitelaw well, chartered accountants (1 page) |
10 March 2008 | Appointment terminated secretary chan wong (1 page) |
10 August 2007 | Return made up to 17/06/07; full list of members (6 pages) |
12 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
6 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
24 May 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Incorporation (15 pages) |