Kilmarnock
East Ayrshire
KA3 6GB
Scotland
Director Name | Mr Kin Hung Cheung |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Burns Way Kilmarnock East Ayrshire KA3 6GB Scotland |
Secretary Name | Mrs Josephine Chung Hei Cheung |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Burns Way Kilmarnock East Ayrshire KA3 6GB Scotland |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500 at £1 | Josephine Chung Hei Cheung 50.00% Ordinary |
---|---|
500 at £1 | Kin Hung Cheung 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,969 |
Cash | £87,362 |
Current Liabilities | £39,598 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 30 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 13 November 2018 (overdue) |
22 February 2008 | Delivered on: 28 February 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
1 February 2022 | Registered office address changed from C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 (2 pages) |
---|---|
12 June 2018 | Registered office address changed from 29 Portland Road Kilmarnock Ayrshire KA1 2BY to C/O Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 12 June 2018 (2 pages) |
31 May 2018 | Court order notice of winding up (1 page) |
31 May 2018 | Notice of winding up order (1 page) |
20 April 2018 | Appointment of a provisional liquidator (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 November 2015 | Annual return made up to 30 October 2015 Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 Statement of capital on 2015-11-03
|
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 November 2014 | Registered office address changed from 2 Burns Way Kilmarnock East Ayrshire KA3 6GB to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 2 Burns Way Kilmarnock East Ayrshire KA3 6GB to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 2 Burns Way Kilmarnock East Ayrshire KA3 6GB to 29 Portland Road Kilmarnock Ayrshire KA1 2BY on 4 November 2014 (1 page) |
3 November 2014 | Annual return made up to 30 October 2014 Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 Statement of capital on 2014-11-03
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
2 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
28 August 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
28 August 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 December 2009 | Director's details changed for Kin Hung Cheung on 31 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Josephine Chung Hei Cheung on 31 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Josephine Chung Hei Cheung on 31 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Kin Hung Cheung on 31 October 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 October 2007 | Incorporation (17 pages) |
30 October 2007 | Incorporation (17 pages) |