Company NameBAAN Thai (Edinburgh) Limited
Company StatusDissolved
Company NumberSC295789
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameKanyanad Yuakyen
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Gf2 Brunswick Road
Edinburgh
Midlothian
EH7 5NG
Scotland
Secretary NameKanyanad Yuakyen
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Gf2 Brunswick Road
Edinburgh
Midlothian
EH7 5NG
Scotland
Director NameNopporn Kongton
Date of BirthMay 1971 (Born 53 years ago)
NationalityThai
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleHead Chef
Country of ResidenceScotland
Correspondence Address5 Gf2 Brunswick Road
Edinburgh
Midlothian
EH7 5NG
Scotland
Director NameYutthana Sanguansapsiri
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address23 Milton Street
Edinburgh
Midlothian
EH8 8HA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth-£102,634
Cash£2,795
Current Liabilities£63,540

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 99.99
(4 pages)
15 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 99.99
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 November 2013Registered office address changed from 6 Darnaway Street Darnaway Street Edinburgh EH3 6BG Scotland on 16 November 2013 (1 page)
16 November 2013Registered office address changed from 6 Darnaway Street Darnaway Street Edinburgh EH3 6BG Scotland on 16 November 2013 (1 page)
21 August 2013Registered office address changed from 16B Queen Street Edinburgh Midlothian EH2 1JE Scotland on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 16B Queen Street Edinburgh Midlothian EH2 1JE Scotland on 21 August 2013 (1 page)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 28 February 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 28 February 2012 (8 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 June 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from Flat F/2 5 Brunswick Road Edinburgh EH7 5NG on 12 May 2011 (1 page)
12 May 2011Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from Flat F/2 5 Brunswick Road Edinburgh EH7 5NG on 12 May 2011 (1 page)
12 May 2011Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 September 2010Register inspection address has been changed from 5 Brunswick Road Edinburgh EH7 5NG United Kingdom (1 page)
29 September 2010Register inspection address has been changed from 5 Brunswick Road Edinburgh EH7 5NG United Kingdom (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Kanyanad Yuakyen on 18 January 2010 (2 pages)
30 April 2010Director's details changed for Kanyanad Yuakyen on 18 January 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
11 February 2010Termination of appointment of Nopporn Kongton as a director (2 pages)
11 February 2010Termination of appointment of Nopporn Kongton as a director (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
27 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 February 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
24 February 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
12 February 2009Return made up to 18/01/09; full list of members (4 pages)
12 February 2009Return made up to 18/01/09; full list of members (4 pages)
4 December 2008Appointment terminated director yutthana sanguansapsiri (1 page)
4 December 2008Appointment terminated director yutthana sanguansapsiri (1 page)
2 July 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 February 2008Return made up to 18/01/08; full list of members (3 pages)
12 February 2008Return made up to 18/01/08; full list of members (3 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Return made up to 18/01/07; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 18/01/07; full list of members (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
18 January 2006Incorporation (16 pages)
18 January 2006Incorporation (16 pages)