Edinburgh
EH14 1HS
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2008(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 11 months (closed 05 October 2021) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Mr Seung Loy Chan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 January 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Craiglockhart Drive North Edinburgh EH14 1HS Scotland |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | imperialpalaceedinburgh.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Lily Yuk Yee Chan 50.00% Ordinary B |
---|---|
50 at £1 | Seung Loy Chan 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £56,860 |
Cash | £135,253 |
Current Liabilities | £136,441 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2021 | Voluntary strike-off action has been suspended (1 page) |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2021 | Application to strike the company off the register (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
30 October 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
18 November 2019 | Current accounting period extended from 31 October 2019 to 31 January 2020 (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
20 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 January 2019 | Termination of appointment of Seung Loy Chan as a director on 4 January 2019 (1 page) |
5 November 2018 | Confirmation statement made on 28 October 2018 with updates (5 pages) |
2 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with updates (6 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with updates (6 pages) |
4 September 2017 | Change of share class name or designation (2 pages) |
4 September 2017 | Change of share class name or designation (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 28 October 2016 with updates (7 pages) |
16 August 2016 | Change of share class name or designation (3 pages) |
16 August 2016 | Change of share class name or designation (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
13 August 2015 | Change of share class name or designation (2 pages) |
13 August 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Change of share class name or designation (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Appointment of Mr Seung Loy Chan as a director (2 pages) |
13 June 2012 | Appointment of Mr Seung Loy Chan as a director (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Secretary's details changed for Whitelaw Wells on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Whitelaw Wells on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Lily Yuk Yee Chan on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Lily Yuk Yee Chan on 25 November 2009 (2 pages) |
13 November 2008 | Secretary appointed whitelaw wells (2 pages) |
13 November 2008 | Secretary appointed whitelaw wells (2 pages) |
13 November 2008 | Director appointed lily yuk yee chan (2 pages) |
13 November 2008 | Appointment terminated director vikki steward (1 page) |
13 November 2008 | Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 November 2008 | Ad 06/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 November 2008 | Director appointed lily yuk yee chan (2 pages) |
13 November 2008 | Appointment terminated director vikki steward (1 page) |
28 October 2008 | Incorporation (14 pages) |
28 October 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
28 October 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
28 October 2008 | Incorporation (14 pages) |