Company NameSeewoo Restaurant Glasgow Limited
Company StatusDissolved
Company NumberSC294281
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 3 months ago)
Dissolution Date18 February 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Emily Yuen Shum Owens
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 18 February 2021)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressOmni House 252 Belsize Road
London
NW6 4BT
Director NameMs Yuen Mei Tse
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 18 February 2021)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressOmni House 252 Belsize Road
London
NW6 4BT
Director NameNg Yau Ho
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address2a Beech Avenue
Kilmarnock
Ayrshire
KA1 2EN
Scotland
Director NameMr Man Wai Lam
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Clerwood Gardens
Edinburgh
Midlothian
EH12 8PX
Scotland
Director NameLui On Lee
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Claymore Drive
Wallace Park
Stirling
FK7 7UP
Scotland
Secretary NameBruce Shum
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 30 The Matrix
112 Cowcaddens Road
Glasgow
G4 0HL
Scotland
Director NameMr Hon Wing Tse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 March 2019)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, Hamiltonhill
29 Saracen Street
Glasgow
G22 5LF
Scotland
Director NameMrs Emily Yuen Shum Owens
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(12 years after company formation)
Appointment Duration7 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressThe Point, Hamiltonhill
29 Saracen Street
Glasgow
G22 5LF
Scotland
Director NameMrs Pui Ying Lucy Low
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(12 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, Hamiltonhill
29 Saracen Street
Glasgow
G22 5LF
Scotland
Director NameMitreshelf Directors Limited (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed08 December 2005(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websiteseewoorestaurant.com
Telephone0141 3316105
Telephone regionGlasgow

Location

Registered AddressMlm Solution 4/2
100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Seewoo Foods (Glasgow) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,159,250
Gross Profit£792,615
Net Worth£360,003
Cash£22,891
Current Liabilities£129,714

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 February 2021Final Gazette dissolved following liquidation (1 page)
18 November 2020Court order for early dissolution in a winding-up by the court (3 pages)
20 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
16 January 2020Registered office address changed from The Point, Hamiltonhill 29 Saracen Street Glasgow G22 5LF to Mlm Solution 4/2 100 West Regent Street Glasgow G2 2QD on 16 January 2020 (2 pages)
16 January 2020Court order in a winding-up (& Court Order attachment) (4 pages)
9 January 2020Accounts for a small company made up to 31 March 2019 (13 pages)
7 June 2019Termination of appointment of Pui Ying Lucy Low as a director on 9 May 2019 (1 page)
10 May 2019Termination of appointment of Hon Wing Tse as a director on 13 March 2019 (1 page)
8 May 2019Appointment of Ms Yuen Mei Tse as a director on 1 May 2019 (2 pages)
8 May 2019Appointment of Ms Emily Yuen Shum Owens as a director on 1 May 2019 (2 pages)
28 January 2019Confirmation statement made on 2 December 2018 with updates (3 pages)
28 January 2019Director's details changed for Mr Hon Wing Tse on 28 January 2019 (2 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
14 August 2018Appointment of Mrs Pui Ying Lucy Low as a director on 19 July 2018 (2 pages)
13 August 2018Termination of appointment of Emily Yuen Shum Owens as a director on 19 July 2018 (1 page)
13 July 2018Director's details changed for Mrs Emily Yuen Shum Owens on 13 July 2018 (2 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
9 January 2018Appointment of Mrs Emily Yuen Shum Owens as a director on 14 December 2017 (2 pages)
9 January 2018Appointment of Mrs Emily Yuen Shum Owens as a director on 14 December 2017 (2 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
9 January 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
16 May 2017Termination of appointment of Bruce Shum as a secretary on 3 January 2017 (1 page)
16 May 2017Termination of appointment of Bruce Shum as a secretary on 3 January 2017 (1 page)
1 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
14 November 2016Full accounts made up to 31 March 2016 (18 pages)
14 November 2016Full accounts made up to 31 March 2016 (18 pages)
1 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
13 November 2015Full accounts made up to 31 March 2015 (13 pages)
13 November 2015Full accounts made up to 31 March 2015 (13 pages)
9 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
15 January 2015Full accounts made up to 31 March 2014 (14 pages)
15 January 2015Full accounts made up to 31 March 2014 (14 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Full accounts made up to 31 March 2013 (14 pages)
4 November 2013Full accounts made up to 31 March 2013 (14 pages)
11 March 2013Termination of appointment of Man Lam as a director (2 pages)
11 March 2013Appointment of Hon Wing Tse as a director (3 pages)
11 March 2013Appointment of Hon Wing Tse as a director (3 pages)
11 March 2013Termination of appointment of Man Lam as a director (2 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (14 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
29 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
29 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
15 January 2010Secretary's details changed for Bruce Shum on 6 June 2009 (1 page)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (14 pages)
15 January 2010Secretary's details changed for Bruce Shum on 6 June 2009 (1 page)
15 January 2010Secretary's details changed for Bruce Shum on 6 June 2009 (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Return made up to 08/12/08; full list of members (5 pages)
29 December 2008Return made up to 08/12/08; full list of members (5 pages)
1 February 2008Return made up to 08/12/07; full list of members (8 pages)
1 February 2008Return made up to 08/12/07; full list of members (8 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Ad 08/12/05--------- £ si 99@1 (2 pages)
16 February 2007Ad 08/12/05--------- £ si 99@1 (2 pages)
22 January 2007Return made up to 08/12/06; full list of members (7 pages)
22 January 2007Return made up to 08/12/06; full list of members (7 pages)
17 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 January 2006Secretary's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Secretary's particulars changed (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 2 blythswood square glasgow G2 4AD (1 page)
19 December 2005Registered office changed on 19/12/05 from: 2 blythswood square glasgow G2 4AD (1 page)
8 December 2005Incorporation (17 pages)
8 December 2005Incorporation (17 pages)