Edinburgh
Midlothian
EH3 6AT
Scotland
Director Name | Mr David Ping Chai Chan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 January 2019) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 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 | 21 July 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 May 2022) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,157 |
Cash | £110,519 |
Current Liabilities | £71,280 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
16 March 2009 | Delivered 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 |
---|
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
22 June 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
17 May 2022 | Termination of appointment of Whitelaw Wells as a secretary on 17 May 2022 (1 page) |
21 July 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
8 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
6 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
6 February 2019 | Appointment of Mr Timothy Holdd Tim Chan as a director on 31 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of David Chan as a director on 31 January 2019 (1 page) |
5 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
12 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 August 2017 | Notification of Hong Kong City Holdings Limited as a person with significant control on 22 July 2016 (2 pages) |
25 August 2017 | Cessation of David Chan as a person with significant control on 22 July 2016 (1 page) |
25 August 2017 | Director's details changed for Mr David Chan on 25 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
25 August 2017 | Notification of Hong Kong City Holdings Limited as a person with significant control on 22 July 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
25 August 2017 | Director's details changed for Mr David Chan on 25 August 2017 (2 pages) |
25 August 2017 | Cessation of David Chan as a person with significant control on 22 July 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
30 November 2015 | Amended total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 November 2015 | Amended total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 November 2014 | Satisfaction of charge 1 in full (1 page) |
3 November 2014 | Satisfaction of charge 1 in full (1 page) |
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
23 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for David Chan on 19 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Whitelaw Wells on 19 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Whitelaw Wells on 19 July 2010 (2 pages) |
16 August 2010 | Director's details changed for David Chan on 19 July 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
18 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
21 July 2006 | Incorporation (15 pages) |
21 July 2006 | Incorporation (15 pages) |