Company Name16668 Ltd
DirectorEdward Siu Ming Tsang
Company StatusActive
Company NumberSC334363
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Previous Name16668 Takeaway Limited

Business Activity

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

Directors

Director NameMr Edward Siu Ming Tsang
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(5 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/9 Brighouse Park Crescent
Cramond
Edinburgh
EH4 6QS
Scotland
Director NameHuijie Guo
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 83/1 1 Meadowside Quay Square
Glasgow
G11 6BS
Scotland
Director NameChuang Liu
Date of BirthJune 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCashier
Correspondence Address35/11 Stenhouse Gardens
Edinburgh
Midlothian
EH11 3LS
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland

Location

Registered Address3/1 Cables Wynd
Edinburgh
EH6 6DU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

165k at £1Edward Siu Ming Tsang
100.00%
Ordinary

Financials

Year2014
Net Worth£152,640
Cash£7,334
Current Liabilities£994

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

15 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
10 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
15 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
10 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
9 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 June 2019Registered 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 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
6 November 2017Registered 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 2017Registered 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 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 August 2017Notification of Edward Sui Ming Tsang as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Edward Sui Ming Tsang as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
28 November 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-11-28
  • GBP 165,000
(6 pages)
28 November 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-11-28
  • GBP 165,000
(6 pages)
28 November 2016Termination of appointment of Whitelaw Wells as a secretary on 2 September 2016 (1 page)
28 November 2016Termination of appointment of Whitelaw Wells as a secretary on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Whitelaw Wells as a secretary on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Whitelaw Wells as a secretary on 2 September 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 November 2015Company name changed 16668 takeaway LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-10
(3 pages)
10 November 2015Company name changed 16668 takeaway LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-10
(3 pages)
15 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 165,000
(4 pages)
15 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 165,000
(4 pages)
15 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 165,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 September 2015Registered 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 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 September 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 165,000
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 165,000
(5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 165,000
(5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 July 2013Purchase of own shares. (3 pages)
22 July 2013Purchase of own shares. (3 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Termination of appointment of Huijie Guo as a director (1 page)
6 June 2013Termination of appointment of Huijie Guo as a director (1 page)
6 June 2013Appointment of Mr Edward Siu Ming Tsang as a director (2 pages)
6 June 2013Appointment of Mr Edward Siu Ming Tsang as a director (2 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Huijie Guo on 23 November 2011 (2 pages)
20 December 2011Director's details changed for Huijie Guo on 23 November 2011 (2 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Huijie Guo on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Huijie Guo on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Whitelaw Wells on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Whitelaw Wells on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 January 2009Return made up to 23/11/08; full list of members; amend (10 pages)
15 January 2009Return made up to 23/11/08; full list of members; amend (10 pages)
5 January 2009Return made up to 23/11/08; full list of members (3 pages)
5 January 2009Return made up to 23/11/08; full list of members (3 pages)
16 October 2008Appointment terminated director chuang liu (1 page)
16 October 2008Appointment terminated director chuang liu (1 page)
16 October 2008Director appointed huijie guo (1 page)
16 October 2008Director appointed huijie guo (1 page)
7 March 2008Ad 23/11/07\gbp si 214999@1=214999\gbp ic 1/215000\ (2 pages)
7 March 2008Ad 23/11/07\gbp si 214999@1=214999\gbp ic 1/215000\ (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New director appointed (2 pages)
23 November 2007Incorporation (14 pages)
23 November 2007Incorporation (14 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)