Cramond
Edinburgh
EH4 6QS
Scotland
Director Name | Huijie Guo |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 83/1 1 Meadowside Quay Square Glasgow G11 6BS Scotland |
Director Name | Chuang Liu |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Cashier |
Correspondence Address | 35/11 Stenhouse Gardens Edinburgh Midlothian EH11 3LS Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Registered Address | 3/1 Cables Wynd Edinburgh EH6 6DU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
165k at £1 | Edward Siu Ming Tsang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,640 |
Cash | £7,334 |
Current Liabilities | £994 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
15 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
15 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
10 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
9 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
24 June 2019 | Registered office address changed from 7/9 Brighouse Park Crescent Edinburgh EH4 6QS Scotland to 3/1 Cables Wynd Edinburgh EH6 6DU on 24 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
6 November 2017 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ to 7/9 Brighouse Park Crescent Edinburgh EH4 6QS on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 115 Bath Street Glasgow G2 2SZ to 7/9 Brighouse Park Crescent Edinburgh EH4 6QS on 6 November 2017 (1 page) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
14 August 2017 | Notification of Edward Sui Ming Tsang as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Edward Sui Ming Tsang as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
28 November 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-11-28
|
28 November 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-11-28
|
28 November 2016 | Termination of appointment of Whitelaw Wells as a secretary on 2 September 2016 (1 page) |
28 November 2016 | Termination of appointment of Whitelaw Wells as a secretary on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Whitelaw Wells as a secretary on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Whitelaw Wells as a secretary on 2 September 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 November 2015 | Company name changed 16668 takeaway LIMITED\certificate issued on 10/11/15
|
10 November 2015 | Company name changed 16668 takeaway LIMITED\certificate issued on 10/11/15
|
15 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
14 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 September 2015 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 115 Bath Street Glasgow G2 2SZ on 14 September 2015 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 September 2015 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland to 115 Bath Street Glasgow G2 2SZ on 14 September 2015 (1 page) |
30 March 2015 | Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 30 March 2015 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 July 2013 | Purchase of own shares. (3 pages) |
22 July 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Termination of appointment of Huijie Guo as a director (1 page) |
6 June 2013 | Termination of appointment of Huijie Guo as a director (1 page) |
6 June 2013 | Appointment of Mr Edward Siu Ming Tsang as a director (2 pages) |
6 June 2013 | Appointment of Mr Edward Siu Ming Tsang as a director (2 pages) |
11 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Huijie Guo on 23 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Huijie Guo on 23 November 2011 (2 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Huijie Guo on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Huijie Guo on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Whitelaw Wells on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Whitelaw Wells on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 January 2009 | Return made up to 23/11/08; full list of members; amend (10 pages) |
15 January 2009 | Return made up to 23/11/08; full list of members; amend (10 pages) |
5 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
5 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
16 October 2008 | Appointment terminated director chuang liu (1 page) |
16 October 2008 | Appointment terminated director chuang liu (1 page) |
16 October 2008 | Director appointed huijie guo (1 page) |
16 October 2008 | Director appointed huijie guo (1 page) |
7 March 2008 | Ad 23/11/07\gbp si 214999@1=214999\gbp ic 1/215000\ (2 pages) |
7 March 2008 | Ad 23/11/07\gbp si 214999@1=214999\gbp ic 1/215000\ (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
23 November 2007 | Incorporation (14 pages) |
23 November 2007 | Incorporation (14 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |