Aberdeen
AB11 6JZ
Scotland
Director Name | Mr Yin Jye Choi |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 703 Great Northern Road Aberdeen AB24 2DU Scotland |
Director Name | Mr Yin Jye Choi |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Manager |
Correspondence Address | 126 Strawberry Bank Parade Aberdeen Aberdeenshire AB11 6UW Scotland |
Secretary Name | Mr Yin Jye Choi |
---|---|
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Strawberry Bank Parade Aberdeen Aberdeenshire AB11 6UW Scotland |
Director Name | Mr On Ming Tsang |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 78 Faulds Gate Aberdeen Aberdeenshire AB12 5QT Scotland |
Secretary Name | Mr On Ming Tsang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 78 Faulds Gate Aberdeen Aberdeenshire AB12 5QT Scotland |
Director Name | Mr Chye Kok Oon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 March 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 126 Strawberry Bank Parade Aberdeen AB1 6UW Scotland |
Secretary Name | Mr Chye Kok Oon |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 March 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 126 Strawberry Bank Parade Aberdeen AB1 6UW Scotland |
Registered Address | 55 Springbank Terrace Aberdeen AB11 6JZ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Pei Chin Kam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £346,936 |
Cash | £89,811 |
Current Liabilities | £806,069 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
24 February 2016 | Delivered on: 27 February 2016 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: Kintore arms hotel, kintore. ABN57877. Outstanding |
---|---|
17 December 2015 | Delivered on: 19 December 2015 Persons entitled: Shawbrook Corporation Limited Classification: A registered charge Particulars: 108 crown street, aberdeen. ABN30905. Outstanding |
23 December 2014 | Delivered on: 24 December 2014 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: 19-25 inverurie road, aberdeen. Title number ABN112729. Outstanding |
27 March 2013 | Delivered on: 6 April 2013 Persons entitled: Harpmanor Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 inverurie road aberdeen ABN112729. Outstanding |
27 March 2013 | Delivered on: 28 March 2013 Persons entitled: Harpmanor Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 108 crown street, aberdeen ABN30905. Outstanding |
29 November 2022 | Delivered on: 1 December 2022 Persons entitled: Grace Maria Yule Classification: A registered charge Particulars: All and whole the subjects at 703 great northern road, aberdeen, being the whole subjects registered in the land register of scotland under title number ABN38831. Outstanding |
4 November 2022 | Delivered on: 11 November 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects at 15 fraser road, aberdeen being the subjects registered at the land register of scotland under title number ABN32299. Outstanding |
4 November 2022 | Delivered on: 8 November 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects at 52A menzies road, aberdeen being the subjects registered at the land register of scotland under title number KNC13310. Outstanding |
4 November 2022 | Delivered on: 5 November 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects at 19/25 inverurie road, aberdeen being the subjects registered at the land register of scotland under title number ABN112729. Outstanding |
4 November 2022 | Delivered on: 5 November 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects at 108 crown street, aberdeen being the subjects registered at the land register of scotland under title number ABN30905. Outstanding |
26 November 2012 | Delivered on: 27 November 2012 Persons entitled: Bridging Loans Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 108 crown street aberdeen, abn 30905. Outstanding |
4 November 2022 | Delivered on: 5 November 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects at kintore arms inn the square, kintore, inverurie being the subjects registered at the land register of scotland under title number ABN57877. Outstanding |
31 October 2022 | Delivered on: 3 November 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
2 August 2022 | Delivered on: 4 August 2022 Persons entitled: Grace Maria Yule Classification: A registered charge Particulars: All and whole the subjects at 703 great northern road, aberdeen, being the whole subjects registered in the land register of scotland under title number ABN38831. Outstanding |
6 January 2021 | Delivered on: 7 January 2021 Persons entitled: Residential Loans LTD Classification: A registered charge Particulars: All and whole the subjects known as and forming kintore arms inn, the square, kintore, inverurie, AB51 0US being the subjects registered in the land register of scotland under title number ABN57877. Outstanding |
14 December 2020 | Delivered on: 16 December 2020 Persons entitled: Residential Loans LTD Classification: A registered charge Particulars: All and whole the subjects known as and forming 108 crown street, aberdeen, AB11 6HJ being the subjects registered in the land register of scotland under title number ABN30905. Outstanding |
10 May 2019 | Delivered on: 17 May 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as kintore arms inn, the square, kintore, inverurie and being the subjects registered in the land register of scotland under title number ABN57877. Outstanding |
17 April 2019 | Delivered on: 18 April 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 703 great northern road, aberdeen, AB24 2DU being the subjects registered under title number ABN38831. Outstanding |
9 March 2017 | Delivered on: 17 March 2017 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: 19-25 inverurie road, aberdeen. ABN112729. Outstanding |
4 October 2016 | Delivered on: 6 October 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 703 great northern road, aberdeen together with separate area of ground registered under ABN38831. Outstanding |
23 June 2016 | Delivered on: 28 June 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 19/25 inverurie road, aberdeen ABN112729. Outstanding |
13 November 2012 | Delivered on: 14 November 2012 Persons entitled: Bridging Loans Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 19-25 inverurie road bucksburn aberdeen abn 112729. Outstanding |
24 September 2014 | Delivered on: 1 October 2014 Satisfied on: 21 December 2015 Persons entitled: Harpmanor Limited Classification: A registered charge Particulars: The kintore arms inn, the square, kintore, inverurie - ABN57877. Fully Satisfied |
7 March 2013 | Delivered on: 28 March 2013 Satisfied on: 21 December 2015 Persons entitled: Harpmanor Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 January 2021 | Registration of charge SC3530090016, created on 6 January 2021 (4 pages) |
---|---|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 December 2020 | Registration of charge SC3530090015, created on 14 December 2020 (4 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
17 May 2019 | Registration of charge SC3530090014, created on 10 May 2019 (8 pages) |
15 May 2019 | Satisfaction of charge SC3530090009 in full (1 page) |
18 April 2019 | Registration of charge SC3530090013, created on 17 April 2019 (3 pages) |
2 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 November 2018 | Appointment of Mr Yin Jye Choi as a director on 12 November 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 August 2017 | Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 10 August 2017 (1 page) |
17 March 2017 | Registration of charge SC3530090012, created on 9 March 2017 (5 pages) |
17 March 2017 | Registration of charge SC3530090012, created on 9 March 2017 (5 pages) |
14 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 October 2016 | Registration of charge SC3530090011, created on 4 October 2016 (8 pages) |
6 October 2016 | Registration of charge SC3530090011, created on 4 October 2016 (8 pages) |
19 July 2016 | Satisfaction of charge SC3530090007 in full (1 page) |
19 July 2016 | Satisfaction of charge SC3530090007 in full (1 page) |
28 June 2016 | Registration of charge SC3530090010, created on 23 June 2016 (8 pages) |
28 June 2016 | Registration of charge SC3530090010, created on 23 June 2016 (8 pages) |
27 February 2016 | Registration of charge SC3530090009, created on 24 February 2016 (6 pages) |
27 February 2016 | Registration of charge SC3530090009, created on 24 February 2016 (6 pages) |
17 February 2016 | Satisfaction of charge 5 in full (1 page) |
17 February 2016 | Satisfaction of charge 5 in full (1 page) |
17 February 2016 | Satisfaction of charge 2 in full (1 page) |
17 February 2016 | Satisfaction of charge 3 in full (1 page) |
17 February 2016 | Satisfaction of charge 2 in full (1 page) |
17 February 2016 | Satisfaction of charge 1 in full (1 page) |
17 February 2016 | Satisfaction of charge 1 in full (1 page) |
17 February 2016 | Satisfaction of charge 3 in full (1 page) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
21 December 2015 | Satisfaction of charge 4 in full (1 page) |
21 December 2015 | Satisfaction of charge SC3530090006 in full (1 page) |
21 December 2015 | Satisfaction of charge SC3530090006 in full (1 page) |
21 December 2015 | Satisfaction of charge 4 in full (1 page) |
19 December 2015 | Registration of charge SC3530090008, created on 17 December 2015 (6 pages) |
19 December 2015 | Registration of charge SC3530090008, created on 17 December 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered office address changed from 55 Springbank Terrace Aberdeen AB11 6JZ Scotland to 13 Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3UR on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered office address changed from 55 Springbank Terrace Aberdeen AB11 6JZ Scotland to 13 Elphinstone Road Port Elphinstone Inverurie Aberdeenshire AB51 3UR on 27 February 2015 (1 page) |
11 January 2015 | Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie Scotland AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 11 January 2015 (1 page) |
11 January 2015 | Registered office address changed from 13 Elphinstone Road Port Elphinstone Inverurie Scotland AB51 3UR to 55 Springbank Terrace Aberdeen AB11 6JZ on 11 January 2015 (1 page) |
24 December 2014 | Registration of charge SC3530090007, created on 23 December 2014 (6 pages) |
24 December 2014 | Registration of charge SC3530090007, created on 23 December 2014 (6 pages) |
1 October 2014 | Registration of charge SC3530090006, created on 24 September 2014 (8 pages) |
1 October 2014 | Registration of charge SC3530090006, created on 24 September 2014 (8 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 June 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
17 March 2013 | Registered office address changed from 55 Springbank Terrace Aberdeen AB11 6JZ Scotland on 17 March 2013 (1 page) |
17 March 2013 | Registered office address changed from 55 Springbank Terrace Aberdeen AB11 6JZ Scotland on 17 March 2013 (1 page) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
21 July 2012 | Registered office address changed from 126 Strawberry Bank Parade Aberdeen AB11 6UW Scotland on 21 July 2012 (1 page) |
21 July 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
21 July 2012 | Registered office address changed from 126 Strawberry Bank Parade Aberdeen AB11 6UW Scotland on 21 July 2012 (1 page) |
21 July 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of Chye Oon as a secretary (1 page) |
18 January 2010 | Appointment of Mrs Pei Chin Kam as a director (2 pages) |
18 January 2010 | Appointment of Mrs Pei Chin Kam as a director (2 pages) |
18 January 2010 | Termination of appointment of Chye Oon as a director (1 page) |
18 January 2010 | Termination of appointment of Chye Oon as a secretary (1 page) |
18 January 2010 | Termination of appointment of Chye Oon as a director (1 page) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
27 March 2009 | Appointment terminated director on tsang (1 page) |
27 March 2009 | Secretary appointed mr chye kok oon (1 page) |
27 March 2009 | Secretary appointed mr chye kok oon (1 page) |
27 March 2009 | Appointment terminated secretary on tsang (1 page) |
27 March 2009 | Director appointed mr chye kok oon (1 page) |
27 March 2009 | Director appointed mr chye kok oon (1 page) |
27 March 2009 | Appointment terminated secretary on tsang (1 page) |
27 March 2009 | Appointment terminated director on tsang (1 page) |
12 February 2009 | Appointment terminated director yin jye choi (1 page) |
12 February 2009 | Appointment terminated secretary yin jye choi (1 page) |
12 February 2009 | Secretary appointed mr on ming tsang (1 page) |
12 February 2009 | Director appointed mr on ming tsang (1 page) |
12 February 2009 | Appointment terminated secretary yin jye choi (1 page) |
12 February 2009 | Appointment terminated director yin jye choi (1 page) |
12 February 2009 | Director appointed mr on ming tsang (1 page) |
12 February 2009 | Secretary appointed mr on ming tsang (1 page) |
5 January 2009 | Incorporation (12 pages) |
5 January 2009 | Incorporation (12 pages) |