Company NameImperial Palace Edinburgh Limited
Company StatusDissolved
Company NumberSC350480
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Lily Yuk Yee Chan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(1 week, 2 days after company formation)
Appointment Duration12 years, 11 months (closed 05 October 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Craiglockhart Drive North
Edinburgh
EH14 1HS
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed06 November 2008(1 week, 2 days after company formation)
Appointment Duration12 years, 11 months (closed 05 October 2021)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMr Seung Loy Chan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 January 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Craiglockhart Drive North
Edinburgh
EH14 1HS
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websiteimperialpalaceedinburgh.co.uk
Email address[email protected]

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Lily Yuk Yee Chan
50.00%
Ordinary B
50 at £1Seung Loy Chan
50.00%
Ordinary A

Financials

Year2014
Net Worth£56,860
Cash£135,253
Current Liabilities£136,441

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2021Voluntary strike-off action has been suspended (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
3 March 2021Application to strike the company off the register (3 pages)
1 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
18 November 2019Current accounting period extended from 31 October 2019 to 31 January 2020 (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
20 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 January 2019Termination of appointment of Seung Loy Chan as a director on 4 January 2019 (1 page)
5 November 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 November 2017Confirmation statement made on 28 October 2017 with updates (6 pages)
8 November 2017Confirmation statement made on 28 October 2017 with updates (6 pages)
4 September 2017Change of share class name or designation (2 pages)
4 September 2017Change of share class name or designation (2 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
15 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
16 August 2016Change of share class name or designation (3 pages)
16 August 2016Change of share class name or designation (3 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
13 August 2015Change of share class name or designation (2 pages)
13 August 2015Change of share class name or designation (2 pages)
9 April 2015Change of share class name or designation (2 pages)
9 April 2015Change of share class name or designation (2 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
13 June 2012Appointment of Mr Seung Loy Chan as a director (2 pages)
13 June 2012Appointment of Mr Seung Loy Chan as a director (2 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
25 November 2009Secretary's details changed for Whitelaw Wells on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Whitelaw Wells on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Lily Yuk Yee Chan on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Lily Yuk Yee Chan on 25 November 2009 (2 pages)
13 November 2008Secretary appointed whitelaw wells (2 pages)
13 November 2008Secretary appointed whitelaw wells (2 pages)
13 November 2008Director appointed lily yuk yee chan (2 pages)
13 November 2008Appointment terminated director vikki steward (1 page)
13 November 2008Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 November 2008Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 November 2008Director appointed lily yuk yee chan (2 pages)
13 November 2008Appointment terminated director vikki steward (1 page)
28 October 2008Incorporation (14 pages)
28 October 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
28 October 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
28 October 2008Incorporation (14 pages)