Company NameJDH Edinburgh Limited
Company StatusDissolved
Company NumberSC323861
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameKoon Sang Lam
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 31 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Burnvale Avenue
Bathgate
West Lothian
EH48 2SY
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed18 May 2007(1 day after company formation)
Appointment Duration7 years, 5 months (closed 31 October 2014)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameDavid Andrew Lawson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 2007)
RoleManager
Correspondence Address10 Viewforth Terrace
Edinburgh
Midlothian
EH10 4LH
Scotland
Director NameMs Jing Si
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 August 2007)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address672 Ferry Road
Edinburgh
Midlothian
EH4 4AG
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address9, Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Koon Sang Lam
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,434
Cash£12,285
Current Liabilities£14,781

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 May 2014Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(4 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 June 2010Director's details changed for Koon Sang Lam on 17 May 2010 (2 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Whitelaw Wells on 17 May 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 June 2009Return made up to 17/05/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 June 2008Return made up to 17/05/08; full list of members (3 pages)
14 August 2007Ad 06/08/07--------- £ si 99@1 (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Ad 18/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2007New director appointed (2 pages)
17 May 2007Incorporation (14 pages)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)