Company NameLing Yun Tian Limited
DirectorLing Yun Tian
Company StatusActive
Company NumberSC309793
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Ling Yun Tian
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(6 days after company formation)
Appointment Duration17 years, 6 months
RoleBeautician
Country of ResidenceScotland
Correspondence Address22 1f3 Lochrin Buildings
Edinburgh
Midlothian
EH3 9NB
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed12 October 2006(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 2014)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland

Location

Registered Address30/32 Lochrin Buildings
Edinburgh
EH3 9ND
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

1 at £1Ling Yun Tian
100.00%
Ordinary

Financials

Year2014
Net Worth£34,781
Cash£16,175
Current Liabilities£61,228

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Charges

19 October 2012Delivered on: 23 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 30-32 lochrin buildings, edinburgh, title number MID54404.
Outstanding
8 October 2012Delivered on: 10 October 2012
Persons entitled: The 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.
Outstanding

Filing History

5 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 January 2014Termination of appointment of Whitelaw Wells as a secretary (1 page)
17 January 2014Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 17 January 2014 (1 page)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 November 2009Secretary's details changed for Whitelaw Wells on 3 November 2009 (1 page)
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Ling Yun Tian on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Whitelaw Wells on 3 November 2009 (1 page)
3 November 2009Director's details changed for Ling Yun Tian on 3 November 2009 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 November 2008Return made up to 06/10/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 November 2007Return made up to 06/10/07; full list of members (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New secretary appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
6 October 2006Incorporation (15 pages)