Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2006(4 days after company formation) |
Appointment Duration | 16 years, 12 months |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(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 | 31 March 2006(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 | 31 March 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(4 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 July 2022) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Gordon Wai Keung Lai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,985 |
Cash | £10,378 |
Current Liabilities | £15,969 |
Latest Accounts | 30 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 6 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2023 (3 weeks from now) |
19 March 2007 | Delivered 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 |
---|
1 September 2021 | Confirmation statement made on 6 April 2021 with updates (6 pages) |
---|---|
27 August 2021 | Total exemption full accounts made up to 30 August 2020 (9 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
14 May 2020 | Total exemption full accounts made up to 30 August 2019 (9 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
23 May 2019 | Total exemption full accounts made up to 30 August 2018 (9 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
20 December 2018 | Registered 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 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 30 August 2017 (9 pages) |
6 December 2017 | Change of details for Mr Gordon Lai as a person with significant control on 6 December 2017 (2 pages) |
6 December 2017 | Registered 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 2017 | Change of details for Mr Gordon Lai as a person with significant control on 6 December 2017 (2 pages) |
6 December 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 August 2016 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 August 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Director's details changed for Gordon Wai Keung Lai on 30 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Director's details changed for Gordon Wai Keung Lai on 30 March 2017 (2 pages) |
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
7 April 2016 | Total exemption small company accounts made up to 30 August 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 August 2015 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 August 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 August 2014 (7 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 May 2014 | Total exemption small company accounts made up to 30 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 August 2013 (7 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 May 2013 | Total exemption small company accounts made up to 30 August 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 August 2012 (7 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 August 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 August 2011 (6 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Director's details changed for Gordon Lai on 1 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Gordon Lai on 1 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Director's details changed for Gordon Lai on 1 April 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 August 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 August 2010 (7 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Gordon Lai on 30 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Whitelaw Wells on 30 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Gordon Lai on 30 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Whitelaw Wells on 30 March 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 August 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 August 2009 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 August 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 August 2008 (7 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 March 2009 | Accounting reference date shortened from 31/03/2009 to 30/08/2008 (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 March 2009 | Accounting reference date shortened from 31/03/2009 to 30/08/2008 (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members
|
1 May 2007 | Return made up to 31/03/07; full list of members
|
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
7 April 2006 | Ad 04/04/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Ad 04/04/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
31 March 2006 | Incorporation (15 pages) |
31 March 2006 | Incorporation (15 pages) |