Company NameKowloon City Limited
DirectorGordon Wai Keung Lai
Company StatusActive
Company NumberSC300048
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years ago)

Business Activity

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

Directors

Director NameGordon Wai Keung Lai
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(4 days after company formation)
Appointment Duration18 years
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed04 April 2006(4 days after company formation)
Appointment Duration16 years, 3 months (resigned 04 July 2022)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Gordon Wai Keung Lai
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,985
Cash£10,378
Current Liabilities£15,969

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return6 April 2024 (1 week, 4 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

19 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 April 2023Confirmation statement made on 6 April 2023 with updates (5 pages)
23 March 2023Total exemption full accounts made up to 30 August 2022 (9 pages)
24 November 2022Satisfaction of charge 1 in full (1 page)
16 August 2022Total exemption full accounts made up to 30 August 2021 (9 pages)
4 July 2022Termination of appointment of Whitelaw Wells as a secretary on 4 July 2022 (1 page)
7 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
1 September 2021Confirmation statement made on 6 April 2021 with updates (6 pages)
27 August 2021Total exemption full accounts made up to 30 August 2020 (9 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
14 May 2020Total exemption full accounts made up to 30 August 2019 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 30 August 2018 (9 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
20 December 2018Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AS United Kingdom to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 20 December 2018 (1 page)
20 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 30 August 2017 (9 pages)
6 December 2017Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 9 Ainslie Place Edinburgh Midlothian EH3 6AS on 6 December 2017 (1 page)
6 December 2017Change of details for Mr Gordon Lai as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Change of details for Mr Gordon Lai as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 9 Ainslie Place Edinburgh Midlothian EH3 6AS on 6 December 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 30 August 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 30 August 2016 (8 pages)
24 April 2017Director's details changed for Gordon Wai Keung Lai on 30 March 2017 (2 pages)
24 April 2017Director's details changed for Gordon Wai Keung Lai on 30 March 2017 (2 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
7 April 2016Total exemption small company accounts made up to 30 August 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 30 August 2015 (8 pages)
21 April 2015Total exemption small company accounts made up to 30 August 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 30 August 2014 (7 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 30 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 30 August 2013 (7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 30 August 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 30 August 2012 (7 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 30 August 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 30 August 2011 (6 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 April 2011Director's details changed for Gordon Lai on 1 April 2011 (2 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 April 2011Director's details changed for Gordon Lai on 1 April 2011 (2 pages)
21 April 2011Director's details changed for Gordon Lai on 1 April 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 August 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 August 2010 (7 pages)
28 April 2010Director's details changed for Gordon Lai on 30 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Whitelaw Wells on 30 March 2010 (2 pages)
28 April 2010Secretary's details changed for Whitelaw Wells on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Gordon Lai on 30 March 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 August 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 August 2009 (7 pages)
9 June 2009Total exemption small company accounts made up to 30 August 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 30 August 2008 (7 pages)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 March 2009Accounting reference date shortened from 31/03/2009 to 30/08/2008 (1 page)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 March 2009Accounting reference date shortened from 31/03/2009 to 30/08/2008 (1 page)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 31/03/08; full list of members (3 pages)
9 May 2008Return made up to 31/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
31 March 2006Incorporation (15 pages)
31 March 2006Incorporation (15 pages)