Company NameNew World Markinch Limited
Company StatusDissolved
Company NumberSC300893
CategoryPrivate Limited Company
Incorporation Date18 April 2006(17 years, 11 months ago)
Dissolution Date29 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Siew Hoon Loo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityMalaysian
StatusClosed
Appointed21 April 2006(3 days after company formation)
Appointment Duration8 years, 4 months (closed 29 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 High Street
Markinch
KY7 6DQ
Scotland
Secretary NameMr Gin Hui Mah
NationalityMalaysian
StatusClosed
Appointed21 April 2006(3 days after company formation)
Appointment Duration8 years, 4 months (closed 29 August 2014)
RoleChef
Correspondence Address6 Loch Katrine Gardens
Glenrothes
Fife
KY6 2NW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address51 High Street
Markinch
KY7 6DQ
Scotland
ConstituencyGlenrothes
WardGlenrothes North, Leslie and Markinch

Shareholders

50 at £1Gin Hui Mah
50.00%
Ordinary
50 at £1Siew Hoon Loo
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,563
Cash£8,743
Current Liabilities£19,351

Accounts

Latest Accounts18 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 November

Filing History

29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014Application to strike the company off the register (3 pages)
25 April 2014Application to strike the company off the register (3 pages)
16 April 2014Total exemption small company accounts made up to 18 November 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 18 November 2013 (5 pages)
21 March 2014Previous accounting period shortened from 31 July 2014 to 18 November 2013 (1 page)
21 March 2014Previous accounting period shortened from 31 July 2014 to 18 November 2013 (1 page)
24 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
3 May 2013Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 51 High Street Markinch KY7 6DQ Scotland on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 3 May 2013 (1 page)
3 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
3 May 2013Registered office address changed from 51 High Street Markinch KY7 6DQ Scotland on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 51 High Street Markinch KY7 6DQ Scotland on 3 May 2013 (1 page)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
14 May 2012Secretary's details changed for Gin Hui Mah on 26 April 2012 (2 pages)
14 May 2012Secretary's details changed for Gin Hui Mah on 26 April 2012 (2 pages)
14 May 2012Director's details changed for Siew Hoon Loo on 26 April 2012 (2 pages)
14 May 2012Director's details changed for Siew Hoon Loo on 26 April 2012 (2 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Siew Hoon Loo on 18 April 2010 (2 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Siew Hoon Loo on 18 April 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 May 2009Return made up to 18/04/09; full list of members (3 pages)
18 May 2009Return made up to 18/04/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 May 2008Return made up to 18/04/08; full list of members (3 pages)
16 May 2008Return made up to 18/04/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
9 October 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
9 October 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
14 May 2007Return made up to 18/04/07; full list of members (6 pages)
14 May 2007Return made up to 18/04/07; full list of members (6 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2006Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2006Incorporation (15 pages)
18 April 2006Incorporation (15 pages)