Aberdeen
AB11 6JN
Scotland
Secretary Name | Mr Yi Tai Chong |
---|---|
Status | Current |
Appointed | 29 December 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 44 Bridge Street Aberdeen AB11 6JN Scotland |
Director Name | Balaji Balakrishnan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Staff |
Correspondence Address | 48 Bridge Street Aberdeen AB11 6JN Scotland |
Director Name | Ms Yick Heung Ma |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 01 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 21 September 2016) |
Role | Business Woman |
Country of Residence | China Hong Kong |
Correspondence Address | 48 Bridge Street Aberdeen AB11 6JN Scotland |
Secretary Name | Mr Eric Chiong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 September 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91 Portland Street Aberdeen Aberdeenshire AB11 6LN Scotland |
Director Name | Mr Eric Chiong |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(10 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Director Name | Ms Yick Heung Ma |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 30 September 2016(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Bridge Street Bridge Street Aberdeen AB11 6JN Scotland |
Director Name | Ms Fiona Kit Lam Chong |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(14 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2020) |
Role | Business Person |
Country of Residence | Scotland |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Director Name | Ms Kit Leng Chau |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(14 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Director Name | Ms Kit Leng Chau |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2020(14 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Crown Terrace Aberdeen AB11 6HD Scotland |
Director Name | Mr Eric Chiong |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(15 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2022) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Director Name | Stage One Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 48 Bridge Street Aberdeen AB11 6JN Scotland |
Secretary Name | Tawse & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 18 North Silver Street Aberdeen Aberdeenshire AB10 1JU Scotland |
Registered Address | 52 Bridge Street Aberdeen AB11 6JN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
16 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
29 December 2022 | Appointment of Mr Yi Tai Chong as a secretary on 29 December 2022 (2 pages) |
29 December 2022 | Cessation of Wandaland Limited as a person with significant control on 29 December 2022 (1 page) |
29 December 2022 | Notification of Yick Ma as a person with significant control on 29 December 2022 (2 pages) |
19 October 2022 | Change of details for Mr Mohammed Ali as a person with significant control on 16 May 2022 (2 pages) |
3 October 2022 | Notification of Wandaland Limited as a person with significant control on 1 April 2022 (2 pages) |
1 July 2022 | Second filing of Confirmation Statement dated 27 May 2022 (3 pages) |
27 May 2022 | Cessation of Barpub Limited as a person with significant control on 16 May 2022 (1 page) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates
|
27 May 2022 | Notification of Mohammed Ali as a person with significant control on 16 May 2022 (2 pages) |
27 May 2022 | Cessation of Eric Chiong as a person with significant control on 16 May 2022 (1 page) |
27 May 2022 | Registered 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 2022 | Notification of Eric Chiong as a person with significant control on 16 April 2022 (2 pages) |
29 March 2022 | Notification of Barpub Limited as a person with significant control on 1 March 2022 (2 pages) |
28 March 2022 | Appointment of Mr Mohammed Ali as a director on 1 March 2022 (2 pages) |
28 March 2022 | Cessation of Eric Chiong as a person with significant control on 1 March 2022 (1 page) |
28 March 2022 | Termination of appointment of Eric Chiong as a director on 28 February 2022 (1 page) |
8 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
20 October 2021 | Cessation of Kit Leng Chau as a person with significant control on 1 October 2021 (1 page) |
20 October 2021 | Notification of Eric Chiong as a person with significant control on 1 October 2021 (2 pages) |
20 October 2021 | Termination of appointment of Kit Leng Chau as a director on 1 October 2021 (1 page) |
20 October 2021 | Appointment of Mr Eric Chiong as a director on 1 October 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
3 October 2020 | Appointment of Ms Kit Leng Chau as a director on 2 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Fiona Kit Lam Chong as a director on 1 October 2020 (1 page) |
2 October 2020 | Notification of Kit Leng Chau as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Cessation of Bellawest Limited as a person with significant control on 1 October 2020 (1 page) |
2 October 2020 | Termination of appointment of Kit Leng Chau as a director on 1 October 2020 (1 page) |
2 October 2020 | Appointment of Ms Kit Leng Chau as a director on 1 October 2020 (2 pages) |
2 October 2020 | Registered 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 2020 | Cessation of Fiona Kit Lam Chong as a person with significant control on 30 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Eric Chiong as a secretary on 1 September 2020 (1 page) |
29 September 2020 | Notification of Fiona Kit Lam Chong as a person with significant control on 1 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Yick Heung Ma as a director on 1 September 2020 (1 page) |
28 September 2020 | Appointment of Ms Fiona Kit Lam Chong as a director on 1 September 2020 (2 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Notification of Bellawest Limited as a person with significant control on 1 November 2016 (2 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-11-11
|
11 November 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-11-11
|
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Termination of appointment of Eric Chiong as a director on 1 October 2016 (1 page) |
4 October 2016 | Appointment of Ms Yick Heung Ma as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Ms Yick Heung Ma as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Eric Chiong as a director on 1 October 2016 (1 page) |
21 September 2016 | Termination of appointment of Yick Heung Ma as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Yick Heung Ma as a director on 21 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Eric Chiong as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Eric Chiong as a director on 21 September 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
25 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
17 November 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Yick Heung Ma on 20 June 2010 (2 pages) |
5 November 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Yick Heung Ma on 20 June 2010 (2 pages) |
4 November 2010 | Termination of appointment of Stage One Management Limited as a director (1 page) |
4 November 2010 | Termination of appointment of Tawse & Partners as a secretary (1 page) |
4 November 2010 | Termination of appointment of Stage One Management Limited as a director (1 page) |
4 November 2010 | Termination of appointment of Tawse & Partners as a secretary (1 page) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 91 portland street aberdeen AB11 6LN united kingdom (1 page) |
20 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 91 portland street aberdeen AB11 6LN united kingdom (1 page) |
19 July 2009 | Secretary's change of particulars / eric chiong / 08/06/2009 (1 page) |
19 July 2009 | Secretary's change of particulars / eric chiong / 08/06/2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 48 bridge street aberdeen AB11 6JN (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 48 bridge street aberdeen AB11 6JN (1 page) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 September 2008 | Return made up to 20/06/08; full list of members (4 pages) |
5 September 2008 | Return made up to 20/06/08; full list of members (4 pages) |
8 October 2007 | Return made up to 20/06/07; full list of members (2 pages) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Return made up to 20/06/07; full list of members (2 pages) |
8 October 2007 | New secretary appointed (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
20 June 2006 | Incorporation (14 pages) |
20 June 2006 | Incorporation (14 pages) |