Company NameAbsolute Thai (Edinburgh) Limited
DirectorKachen Gerdphol
Company StatusActive
Company NumberSC355593
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Previous NameAndstrat (No.292) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Kachen Gerdphol
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(2 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address182 Boswall Parkway
Edinburgh
EH5 2JJ
Scotland
Secretary NameVasana Gerdphol
NationalityBritish
StatusCurrent
Appointed15 May 2009(2 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address22 Valleyfield Street
Edinburgh
Midlothian
EH3 9LR
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Lednock Road
Stepps
Glasgow
Lanarkshire
G33 6LJ
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websiteabsolutethai.co.uk
Email address[email protected]
Telephone0131 2288022
Telephone regionEdinburgh

Location

Registered Address22 Valleyfield Street
Edinburgh
Midlothian
EH3 9LR
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

1 at £1Kachen Gerdphol
100.00%
Ordinary

Financials

Year2014
Net Worth£4,014
Cash£3,216
Current Liabilities£2,118

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

27 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
14 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
29 December 2022Amended micro company accounts made up to 28 February 2022 (2 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
1 April 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
13 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
6 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
11 April 2019Amended micro company accounts made up to 28 February 2018 (2 pages)
2 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
11 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
11 March 2018Director's details changed for Mr Kachen Gerdphol on 10 March 2018 (2 pages)
11 March 2018Secretary's details changed for Vasana Gerdphol on 10 March 2018 (1 page)
11 March 2018Change of details for Mr Kachen Gerdphol as a person with significant control on 10 March 2018 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 March 2014Director's details changed for Kachen Gerdphol on 10 June 2013 (2 pages)
19 March 2014Director's details changed for Kachen Gerdphol on 10 June 2013 (2 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Secretary's details changed for Vasana Gerdphol on 10 June 2013 (1 page)
19 March 2014Secretary's details changed for Vasana Gerdphol on 10 June 2013 (1 page)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Kachen Gerdphol on 10 March 2010 (2 pages)
23 March 2010Director's details changed for Kachen Gerdphol on 10 March 2010 (2 pages)
10 March 2010Termination of appointment of Simon Brown as a director (1 page)
10 March 2010Termination of appointment of Simon Brown as a director (1 page)
4 March 2010Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 4 March 2010 (1 page)
27 May 2009Director appointed kachen gerdphol (1 page)
27 May 2009Director appointed kachen gerdphol (1 page)
27 May 2009Appointment terminated director bruce farquhar (1 page)
27 May 2009Secretary appointed vasana gerdphol (1 page)
27 May 2009Appointment terminated director bruce farquhar (1 page)
27 May 2009Secretary appointed vasana gerdphol (1 page)
27 May 2009Appointment terminated secretary as company services LIMITED (1 page)
27 May 2009Appointment terminated secretary as company services LIMITED (1 page)
12 May 2009Company name changed andstrat (no.292) LIMITED\certificate issued on 12/05/09 (3 pages)
12 May 2009Company name changed andstrat (no.292) LIMITED\certificate issued on 12/05/09 (3 pages)
25 February 2009Incorporation (25 pages)
25 February 2009Incorporation (25 pages)