Glasgow
Lanarkshire
G2 3HQ
Scotland
Director Name | Mr Quinnan Desmond Lee |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Business Entrpreneur |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr William Lee |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Business Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mrs May Yung Tom |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 October 2008(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2011) |
Role | Retired |
Correspondence Address | 6c Block 2 Fairview Gardens 60 Wai Tsuen Road Tsuen Wan, Nt Hong Kong China |
Director Name | Yuet May Lee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 February 2019) |
Role | Property Owner |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,233 |
Current Liabilities | £735,517 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
16 November 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
5 November 2022 | Confirmation statement made on 7 October 2022 with updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
19 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
10 November 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
21 February 2019 | Termination of appointment of Yuet May Lee as a director on 10 February 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 May 2015 | Secretary's details changed for Mr Quinnan Desmond Lee on 17 April 2015 (1 page) |
22 May 2015 | Secretary's details changed for Mr Quinnan Desmond Lee on 17 April 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 June 2013 | Appointment of Yuet May Lee as a director (3 pages) |
7 June 2013 | Appointment of Yuet May Lee as a director (3 pages) |
14 December 2012 | Secretary's details changed for Mr Quinnan Desmond Lee on 7 September 2012 (2 pages) |
14 December 2012 | Secretary's details changed for Mr Quinnan Desmond Lee on 7 September 2012 (2 pages) |
14 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Secretary's details changed for Mr Quinnan Desmond Lee on 7 September 2012 (2 pages) |
14 December 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Mr Quinnan Desmond Lee on 17 September 2012 (4 pages) |
10 October 2012 | Director's details changed for Mr Quinnan Desmond Lee on 17 September 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 May 2011 | Termination of appointment of May Tom as a director (2 pages) |
19 May 2011 | Appointment of William Lee as a director (3 pages) |
19 May 2011 | Appointment of William Lee as a director (3 pages) |
19 May 2011 | Termination of appointment of May Tom as a director (2 pages) |
19 May 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
19 May 2011 | Appointment of Quinnan Desmond Lee as a director (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 May 2011 | Appointment of Quinnan Desmond Lee as a director (3 pages) |
19 May 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
18 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
7 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
15 October 2008 | Secretary appointed mr quinnan desmond lee (1 page) |
15 October 2008 | Secretary appointed mr quinnan desmond lee (1 page) |
15 October 2008 | Director appointed mrs may yung tom (1 page) |
15 October 2008 | Director appointed mrs may yung tom (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 24 great king street edinburgh EH3 6QN (1 page) |
15 October 2008 | Appointment terminated director paul townsend (1 page) |
15 October 2008 | Appointment terminated director paul townsend (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 24 great king street edinburgh EH3 6QN (1 page) |
7 October 2008 | Incorporation (18 pages) |
7 October 2008 | Incorporation (18 pages) |