Company NameAllan Food Supplies Limited
DirectorYiu Lun Cheng
Company StatusActive
Company NumberSC347217
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Previous NameBayday Limited

Business Activity

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

Directors

Director NameMr Yiu Lun Cheng
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(3 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland
Director NamePaula Lai
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2008(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2012)
RoleCompany Director
Correspondence Address1st Right
32 School Hill
Aberdeen
AB10 1JX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address57 Wellington Street
Aberdeen
AB11 5BX
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Mr Alan Cheng
100.00%
Ordinary

Financials

Year2014
Net Worth£116,568
Cash£151,168
Current Liabilities£184,580

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

13 August 2020Delivered on: 19 August 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the dwellinghouse or flat known as 15A west high street, inverurie, being the dwellinghouse on the first and top floor forming part and portion of the whole building comprising shop, connecting corridor, restaurant and dwellinghouse numbered 15 and 15A west high street, inverurie shown coloured pink on the plan marked “plan 1” annexed and executed as relative to the standard security (“the building”) which flatted subjects hereby secured are more particularly described in and disponed by the disposition by selina bit-fung ho as executor-dative of the late tommy yuk-kong ho in favour of herself, the said selina bit-fung ho, as an individual dated 5 february 2008 and recorded in the general register of sasines applicable to the county of aberdeen on 22 february 2008 and shown coloured pink on the plan marked “plan 2” annexed and executed as relative to the standard security (“the property”); together with (first) an exclusive right in and to (a) the drying green and solum thereof situated to the rear of the building as said drying green and solum are coloured blue on plan 2; and (b) the area of pathway and solum thereof lying immediately to the rear of the said building coloured brown on plan 2; and (c) the door, entrance and stairway leading to the property from the rear of the building; (second) the servitudes and rights of access as contained in and described in the deed of servitude by the governor and company of the bank of scotland in favour of thomas spears and mrs marion joyce robertson or spears dated 12 august 1983 and recorded in the said division of the general register of sasines on 9 february 1984; (third) the whole buildings and erections upon the said subjects hereby secured so far as belonging to the owner; (fourth) the fittings and fixtures therein and thereon; (fifth) the parts, pertinents, rights and privileges thereof; and (sixth) the owners whole right, title and interest, present and future in and to the subjects hereby secured;.
Outstanding
13 August 2020Delivered on: 19 August 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 15 west high street, inverurie, being the shop premises forming part and portion of the whole building comprising shop, connecting corridor, restaurant and dwellinghouse numbered 15 and 15A west high street, inverurie shown coloured pink on the plan annexed and executed as relative to the standard security (“the plan”) which subjects hereby secured are more particularly described in and disponed by the disposition by selina bit-fung ho as executor-dative of the late tommy yuk-kong ho in favour of herself, the said selina bit-fung ho, as an individual dated 5 february 2008 and recorded in the division of the general register of sasines applicable to the county of aberdeen on 22 february 2008 being the ground floor subjects shown tinted in pink on the plan; together with (first) the whole buildings and erections upon the said subjects hereby secured so far as belonging to the owner; (second) the fittings and fixtures therein and thereon; (third) the parts, pertinents, rights and privileges thereof; and (fourth) the owners whole right, title and interest, present and future in and to the subjects hereby secured;.
Outstanding
29 January 2019Delivered on: 31 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 December 2023Total exemption full accounts made up to 31 August 2023 (9 pages)
10 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
30 May 2023Unaudited abridged accounts made up to 31 August 2022 (12 pages)
27 January 2023Registered office address changed from 23 Newburgh Circle Bridge of Don Aberdeen AB22 8QZ Scotland to 57 Wellington Street Aberdeen AB11 5BX on 27 January 2023 (1 page)
7 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (12 pages)
24 February 2022Change of details for Alan Cheng as a person with significant control on 24 February 2022 (2 pages)
8 October 2021Confirmation statement made on 24 September 2021 with updates (3 pages)
1 June 2021Second filing of Confirmation Statement dated 24 September 2020 (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
7 December 202024/09/20 Statement of Capital gbp 9
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 01/06/2021
(12 pages)
7 December 2020Confirmation statement made on 24 September 2020 with updates (12 pages)
19 August 2020Registration of charge SC3472170002, created on 13 August 2020 (6 pages)
19 August 2020Registration of charge SC3472170003, created on 13 August 2020 (7 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
11 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 9
(3 pages)
15 October 2019Confirmation statement made on 24 September 2019 with updates (12 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
31 January 2019Registration of charge SC3472170001, created on 29 January 2019 (8 pages)
24 January 2019Director's details changed for Alan Cheng on 16 January 2019 (2 pages)
9 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
10 October 2017Confirmation statement made on 24 September 2017 with updates (12 pages)
10 October 2017Notification of Alan Cheng as a person with significant control on 10 October 2017 (4 pages)
10 October 2017Notification of Alan Cheng as a person with significant control on 6 April 2016 (4 pages)
10 October 2017Confirmation statement made on 24 September 2017 with updates (12 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (9 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (9 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(14 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3
(14 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
6 March 2015Registered office address changed from 23 Newbridge Circle Bridge of Don Aberdeen AB22 8QZ to 23 Newburgh Circle Bridge of Don Aberdeen AB22 8QZ on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 23 Newbridge Circle Bridge of Don Aberdeen AB22 8QZ to 23 Newburgh Circle Bridge of Don Aberdeen AB22 8QZ on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 23 Newbridge Circle Bridge of Don Aberdeen AB22 8QZ to 23 Newburgh Circle Bridge of Don Aberdeen AB22 8QZ on 6 March 2015 (1 page)
5 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(14 pages)
5 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
(14 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(14 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(14 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 April 2013Registered office address changed from 32 Schoolhill Aberdeen Grampian AB10 1JX on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 32 Schoolhill Aberdeen Grampian AB10 1JX on 24 April 2013 (2 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Annual return made up to 24 September 2012 with a full list of shareholders (14 pages)
16 January 2013Annual return made up to 24 September 2012 with a full list of shareholders (14 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 February 2012Appointment of Alan Cheng as a director (3 pages)
10 February 2012Termination of appointment of Paula Lai as a director (2 pages)
10 February 2012Termination of appointment of Paula Lai as a director (2 pages)
10 February 2012Appointment of Alan Cheng as a director (3 pages)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (14 pages)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (14 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (6 pages)
28 November 2008Return made up to 24/09/08; change of members; amend (10 pages)
28 November 2008Return made up to 24/09/08; change of members; amend (10 pages)
9 October 2008Ad 24/09/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
9 October 2008Ad 24/09/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
29 September 2008Return made up to 24/09/08; full list of members (3 pages)
29 September 2008Return made up to 24/09/08; full list of members (3 pages)
22 September 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
22 September 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
22 September 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
22 September 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
22 September 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
22 September 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
18 September 2008Director appointed paula lai (2 pages)
18 September 2008Director appointed paula lai (2 pages)
10 September 2008Registered office changed on 10/09/2008 from 27 lauriston street edinburgh EH3 9DQ (1 page)
10 September 2008Memorandum and Articles of Association (11 pages)
10 September 2008Registered office changed on 10/09/2008 from 27 lauriston street edinburgh EH3 9DQ (1 page)
10 September 2008Memorandum and Articles of Association (11 pages)
5 September 2008Company name changed bayday LIMITED\certificate issued on 10/09/08 (2 pages)
5 September 2008Company name changed bayday LIMITED\certificate issued on 10/09/08 (2 pages)
18 August 2008Incorporation (15 pages)
18 August 2008Incorporation (15 pages)