East Kilbride
Lanarkshire
G74 4XH
Scotland
Secretary Name | Ngoc Jade Quoc Trinh |
---|---|
Nationality | Vietnamese/British C |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | Thortonbank Ivey Place Newton Stewart Dumfries & Galloway DG8 6HQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Kook East Chan & Lien Quoc Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,070 |
Cash | £49,176 |
Current Liabilities | £88,193 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2022 | Final account prior to dissolution in a winding-up by the court (17 pages) |
22 February 2018 | Notice of winding up order (1 page) |
22 February 2018 | Court order notice of winding up (1 page) |
22 February 2018 | Registered office address changed from C/O Napier Gray Ltd 54 Gordon Street Glasgow G1 3PU to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 22 February 2018 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Lien Quoc Chan as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Kook East Chan as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Kook East Chan as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Lien Quoc Chan as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 August 2016 | Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
9 August 2016 | Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
5 July 2010 | Director's details changed for Kook East Chan on 25 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Kook East Chan on 25 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
24 April 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
24 April 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
24 April 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
22 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: suite 245 central chambers 11 bothwell street glasgow G2 6LY (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
25 June 2007 | Incorporation (17 pages) |
25 June 2007 | Incorporation (17 pages) |