Company NameHONG Kong City Perth Limited
DirectorTimothy Holdd Tim Chan
Company StatusActive
Company NumberSC305758
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Timothy Holdd Tim Chan
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(12 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr David Ping Chai Chan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 weeks, 6 days after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2019)
RoleCaterer
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed17 August 2006(3 weeks, 6 days after company formation)
Appointment Duration15 years, 9 months (resigned 17 May 2022)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland

Location

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

Shareholders

1 at £1David Chan
100.00%
Ordinary

Financials

Year2014
Net Worth£78,157
Cash£110,519
Current Liabilities£71,280

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

16 March 2009Delivered on: 18 March 2009
Satisfied on: 3 November 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
25 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
22 June 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
17 May 2022Termination of appointment of Whitelaw Wells as a secretary on 17 May 2022 (1 page)
21 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
8 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
23 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
22 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
6 February 2019Appointment of Mr Timothy Holdd Tim Chan as a director on 31 January 2019 (2 pages)
6 February 2019Termination of appointment of David Chan as a director on 31 January 2019 (1 page)
5 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
20 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
12 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 August 2017Notification of Hong Kong City Holdings Limited as a person with significant control on 22 July 2016 (2 pages)
25 August 2017Cessation of David Chan as a person with significant control on 22 July 2016 (1 page)
25 August 2017Director's details changed for Mr David Chan on 25 August 2017 (2 pages)
25 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
25 August 2017Notification of Hong Kong City Holdings Limited as a person with significant control on 22 July 2016 (2 pages)
25 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
25 August 2017Director's details changed for Mr David Chan on 25 August 2017 (2 pages)
25 August 2017Cessation of David Chan as a person with significant control on 22 July 2016 (1 page)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
30 November 2015Amended total exemption small company accounts made up to 31 July 2015 (7 pages)
30 November 2015Amended total exemption small company accounts made up to 31 July 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 November 2014Satisfaction of charge 1 in full (1 page)
3 November 2014Satisfaction of charge 1 in full (1 page)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
23 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for David Chan on 19 July 2010 (2 pages)
16 August 2010Secretary's details changed for Whitelaw Wells on 19 July 2010 (2 pages)
16 August 2010Secretary's details changed for Whitelaw Wells on 19 July 2010 (2 pages)
16 August 2010Director's details changed for David Chan on 19 July 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
18 August 2009Return made up to 21/07/09; full list of members (3 pages)
18 August 2009Return made up to 21/07/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 August 2008Return made up to 21/07/08; full list of members (3 pages)
19 August 2008Return made up to 21/07/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 August 2007Return made up to 21/07/07; full list of members (2 pages)
21 August 2007Return made up to 21/07/07; full list of members (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
21 July 2006Incorporation (15 pages)
21 July 2006Incorporation (15 pages)