Aberdeen
AB11 5BX
Scotland
Director Name | Paula Lai |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2008(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 2012) |
Role | Company Director |
Correspondence Address | 1st Right 32 School Hill Aberdeen AB10 1JX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 57 Wellington Street Aberdeen AB11 5BX Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | Mr Alan Cheng 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,568 |
Cash | £151,168 |
Current Liabilities | £184,580 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
13 August 2020 | Delivered 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 buildingâ€) 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 propertyâ€); 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 2020 | Delivered 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 planâ€) 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 2019 | Delivered on: 31 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 December 2023 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
10 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (12 pages) |
27 January 2023 | Registered 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 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
30 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (12 pages) |
24 February 2022 | Change of details for Alan Cheng as a person with significant control on 24 February 2022 (2 pages) |
8 October 2021 | Confirmation statement made on 24 September 2021 with updates (3 pages) |
1 June 2021 | Second filing of Confirmation Statement dated 24 September 2020 (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
7 December 2020 | 24/09/20 Statement of Capital gbp 9
|
7 December 2020 | Confirmation statement made on 24 September 2020 with updates (12 pages) |
19 August 2020 | Registration of charge SC3472170002, created on 13 August 2020 (6 pages) |
19 August 2020 | Registration of charge SC3472170003, created on 13 August 2020 (7 pages) |
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
11 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
15 October 2019 | Confirmation statement made on 24 September 2019 with updates (12 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
31 January 2019 | Registration of charge SC3472170001, created on 29 January 2019 (8 pages) |
24 January 2019 | Director's details changed for Alan Cheng on 16 January 2019 (2 pages) |
9 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 24 September 2017 with updates (12 pages) |
10 October 2017 | Notification of Alan Cheng as a person with significant control on 10 October 2017 (4 pages) |
10 October 2017 | Notification of Alan Cheng as a person with significant control on 6 April 2016 (4 pages) |
10 October 2017 | Confirmation statement made on 24 September 2017 with updates (12 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (9 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
6 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 April 2013 | Registered office address changed from 32 Schoolhill Aberdeen Grampian AB10 1JX on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 32 Schoolhill Aberdeen Grampian AB10 1JX on 24 April 2013 (2 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (14 pages) |
16 January 2013 | Annual return made up to 24 September 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 February 2012 | Appointment of Alan Cheng as a director (3 pages) |
10 February 2012 | Termination of appointment of Paula Lai as a director (2 pages) |
10 February 2012 | Termination of appointment of Paula Lai as a director (2 pages) |
10 February 2012 | Appointment of Alan Cheng as a director (3 pages) |
18 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 January 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
5 January 2011 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (6 pages) |
28 November 2008 | Return made up to 24/09/08; change of members; amend (10 pages) |
28 November 2008 | Return made up to 24/09/08; change of members; amend (10 pages) |
9 October 2008 | Ad 24/09/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
9 October 2008 | Ad 24/09/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
22 September 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
22 September 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
22 September 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
22 September 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
22 September 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
22 September 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
18 September 2008 | Director appointed paula lai (2 pages) |
18 September 2008 | Director appointed paula lai (2 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
10 September 2008 | Memorandum and Articles of Association (11 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
10 September 2008 | Memorandum and Articles of Association (11 pages) |
5 September 2008 | Company name changed bayday LIMITED\certificate issued on 10/09/08 (2 pages) |
5 September 2008 | Company name changed bayday LIMITED\certificate issued on 10/09/08 (2 pages) |
18 August 2008 | Incorporation (15 pages) |
18 August 2008 | Incorporation (15 pages) |