Company NameSupersupreme Limited
DirectorMohammed Ali
Company StatusActive
Company NumberSC304282
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56301Licenced clubs
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Ali
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Bridge Street
Aberdeen
AB11 6JN
Scotland
Secretary NameMr Yi Tai Chong
StatusCurrent
Appointed29 December 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address44 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameBalaji Balakrishnan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleStaff
Correspondence Address48 Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMs Yick Heung Ma
Date of BirthApril 1943 (Born 81 years ago)
NationalityHong Kong
StatusResigned
Appointed01 September 2006(2 months, 1 week after company formation)
Appointment Duration10 years (resigned 21 September 2016)
RoleBusiness Woman
Country of ResidenceChina Hong Kong
Correspondence Address48 Bridge Street
Aberdeen
AB11 6JN
Scotland
Secretary NameMr Eric Chiong
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address91 Portland Street
Aberdeen
Aberdeenshire
AB11 6LN
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(10 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMs Yick Heung Ma
Date of BirthApril 1943 (Born 81 years ago)
NationalityHong Konger
StatusResigned
Appointed30 September 2016(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Bridge Street Bridge Street
Aberdeen
AB11 6JN
Scotland
Director NameMs Fiona Kit Lam Chong
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(14 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 October 2020)
RoleBusiness Person
Country of ResidenceScotland
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMs Kit Leng Chau
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(14 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMs Kit Leng Chau
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(14 years, 3 months after company formation)
Appointment Duration12 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Crown Terrace
Aberdeen
AB11 6HD
Scotland
Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(15 years, 3 months after company formation)
Appointment Duration5 months (resigned 28 February 2022)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameStage One Management Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address48 Bridge Street
Aberdeen
AB11 6JN
Scotland
Secretary NameTawse & Partners (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address18 North Silver Street
Aberdeen
Aberdeenshire
AB10 1JU
Scotland

Location

Registered Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

16 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
14 August 2023Confirmation statement made on 27 May 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
29 December 2022Appointment of Mr Yi Tai Chong as a secretary on 29 December 2022 (2 pages)
29 December 2022Cessation of Wandaland Limited as a person with significant control on 29 December 2022 (1 page)
29 December 2022Notification of Yick Ma as a person with significant control on 29 December 2022 (2 pages)
19 October 2022Change of details for Mr Mohammed Ali as a person with significant control on 16 May 2022 (2 pages)
3 October 2022Notification of Wandaland Limited as a person with significant control on 1 April 2022 (2 pages)
1 July 2022Second filing of Confirmation Statement dated 27 May 2022 (3 pages)
27 May 2022Cessation of Barpub Limited as a person with significant control on 16 May 2022 (1 page)
27 May 2022Confirmation statement made on 27 May 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/07/2022
(4 pages)
27 May 2022Notification of Mohammed Ali as a person with significant control on 16 May 2022 (2 pages)
27 May 2022Cessation of Eric Chiong as a person with significant control on 16 May 2022 (1 page)
27 May 2022Registered office address changed from 21 Crown Terrace Aberdeen AB11 6HD Scotland to 52 Bridge Street Aberdeen AB11 6JN on 27 May 2022 (1 page)
6 May 2022Notification of Eric Chiong as a person with significant control on 16 April 2022 (2 pages)
29 March 2022Notification of Barpub Limited as a person with significant control on 1 March 2022 (2 pages)
28 March 2022Appointment of Mr Mohammed Ali as a director on 1 March 2022 (2 pages)
28 March 2022Cessation of Eric Chiong as a person with significant control on 1 March 2022 (1 page)
28 March 2022Termination of appointment of Eric Chiong as a director on 28 February 2022 (1 page)
8 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 October 2021Cessation of Kit Leng Chau as a person with significant control on 1 October 2021 (1 page)
20 October 2021Notification of Eric Chiong as a person with significant control on 1 October 2021 (2 pages)
20 October 2021Termination of appointment of Kit Leng Chau as a director on 1 October 2021 (1 page)
20 October 2021Appointment of Mr Eric Chiong as a director on 1 October 2021 (2 pages)
9 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 October 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
3 October 2020Appointment of Ms Kit Leng Chau as a director on 2 October 2020 (2 pages)
2 October 2020Termination of appointment of Fiona Kit Lam Chong as a director on 1 October 2020 (1 page)
2 October 2020Notification of Kit Leng Chau as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Cessation of Bellawest Limited as a person with significant control on 1 October 2020 (1 page)
2 October 2020Termination of appointment of Kit Leng Chau as a director on 1 October 2020 (1 page)
2 October 2020Appointment of Ms Kit Leng Chau as a director on 1 October 2020 (2 pages)
2 October 2020Registered office address changed from 91 Portland Street Aberdeen AB11 6LN to 21 Crown Terrace Aberdeen AB11 6HD on 2 October 2020 (1 page)
30 September 2020Cessation of Fiona Kit Lam Chong as a person with significant control on 30 September 2020 (1 page)
29 September 2020Termination of appointment of Eric Chiong as a secretary on 1 September 2020 (1 page)
29 September 2020Notification of Fiona Kit Lam Chong as a person with significant control on 1 September 2020 (2 pages)
29 September 2020Termination of appointment of Yick Heung Ma as a director on 1 September 2020 (1 page)
28 September 2020Appointment of Ms Fiona Kit Lam Chong as a director on 1 September 2020 (2 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
4 October 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2018Notification of Bellawest Limited as a person with significant control on 1 November 2016 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
9 November 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
11 November 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 50
(6 pages)
11 November 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 50
(6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Termination of appointment of Eric Chiong as a director on 1 October 2016 (1 page)
4 October 2016Appointment of Ms Yick Heung Ma as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Ms Yick Heung Ma as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Eric Chiong as a director on 1 October 2016 (1 page)
21 September 2016Termination of appointment of Yick Heung Ma as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of Yick Heung Ma as a director on 21 September 2016 (1 page)
21 September 2016Appointment of Mr Eric Chiong as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr Eric Chiong as a director on 21 September 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50
(4 pages)
4 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 50
(4 pages)
2 August 2014Registered office address changed from 1St Floor, 52 Bridge Street Aberdeen AB11 6JN to 91 Portland Street Aberdeen AB11 6LN on 2 August 2014 (1 page)
2 August 2014Registered office address changed from 1St Floor, 52 Bridge Street Aberdeen AB11 6JN to 91 Portland Street Aberdeen AB11 6LN on 2 August 2014 (1 page)
2 August 2014Registered office address changed from 1St Floor, 52 Bridge Street Aberdeen AB11 6JN to 91 Portland Street Aberdeen AB11 6LN on 2 August 2014 (1 page)
2 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 50
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
17 November 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-17
(4 pages)
17 November 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-17
(4 pages)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Yick Heung Ma on 20 June 2010 (2 pages)
5 November 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Yick Heung Ma on 20 June 2010 (2 pages)
4 November 2010Termination of appointment of Stage One Management Limited as a director (1 page)
4 November 2010Termination of appointment of Tawse & Partners as a secretary (1 page)
4 November 2010Termination of appointment of Stage One Management Limited as a director (1 page)
4 November 2010Termination of appointment of Tawse & Partners as a secretary (1 page)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 July 2009Registered office changed on 20/07/2009 from 91 portland street aberdeen AB11 6LN united kingdom (1 page)
20 July 2009Return made up to 20/06/09; full list of members (4 pages)
20 July 2009Return made up to 20/06/09; full list of members (4 pages)
20 July 2009Registered office changed on 20/07/2009 from 91 portland street aberdeen AB11 6LN united kingdom (1 page)
19 July 2009Secretary's change of particulars / eric chiong / 08/06/2009 (1 page)
19 July 2009Secretary's change of particulars / eric chiong / 08/06/2009 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 April 2009Registered office changed on 28/04/2009 from 48 bridge street aberdeen AB11 6JN (1 page)
28 April 2009Registered office changed on 28/04/2009 from 48 bridge street aberdeen AB11 6JN (1 page)
23 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 September 2008Return made up to 20/06/08; full list of members (4 pages)
5 September 2008Return made up to 20/06/08; full list of members (4 pages)
8 October 2007Return made up to 20/06/07; full list of members (2 pages)
8 October 2007New secretary appointed (1 page)
8 October 2007Return made up to 20/06/07; full list of members (2 pages)
8 October 2007New secretary appointed (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
20 June 2006Incorporation (14 pages)
20 June 2006Incorporation (14 pages)