Edinburgh
EH3 6AT
Scotland
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Mr Ka Wai Shek |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 July 2022) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 March 2022) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Gary Shek LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,934 |
Cash | £23,178 |
Current Liabilities | £80,004 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
22 March 2018 | Delivered on: 2 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
12 April 2023 | Confirmation statement made on 1 April 2023 with updates (5 pages) |
24 September 2022 | Termination of appointment of Ka Wai Shek as a director on 31 July 2022 (1 page) |
5 August 2022 | Appointment of Mr Jason Ka Wing Shek as a director on 8 June 2022 (2 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
18 March 2022 | Termination of appointment of Whitelaw Wells as a secretary on 18 March 2022 (1 page) |
13 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
3 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
9 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
29 August 2018 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS United Kingdom to 9 Ainslie Place Edinburgh EH3 6AT on 29 August 2018 (1 page) |
29 August 2018 | Secretary's details changed for Whitelaw Wells on 29 August 2018 (1 page) |
29 August 2018 | Director's details changed for Mr Ka Wai Shek on 29 August 2018 (2 pages) |
29 August 2018 | Change of details for Gary Shek Limited as a person with significant control on 29 August 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
2 April 2018 | Registration of charge SC3576120001, created on 22 March 2018 (15 pages) |
21 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 November 2017 | Change of details for Gary Shek Limited as a person with significant control on 2 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Ka Wai Shek on 27 November 2017 (2 pages) |
27 November 2017 | Secretary's details changed for Whitelaw Wells on 27 November 2017 (1 page) |
27 November 2017 | Change of details for Gary Shek Limited as a person with significant control on 2 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Ka Wai Shek on 27 November 2017 (2 pages) |
27 November 2017 | Secretary's details changed for Whitelaw Wells on 27 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 2 November 2017 (1 page) |
2 November 2017 | Director's details changed for Mr Ka Wai Shek on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Ka Wai Shek on 2 November 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 December 2016 | Director's details changed for Mr Ka Wai Shek on 24 November 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Ka Wai Shek on 24 November 2016 (2 pages) |
18 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
17 December 2010 | Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 May 2010 | Secretary's details changed for Mr Kai Wa Shek on 27 May 2010 (1 page) |
28 May 2010 | Director's details changed for Mr Kai Wa Shek on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Kai Wa Shek on 27 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Kai Wa Shek on 27 May 2010 (1 page) |
29 April 2010 | Secretary's details changed for Whitelaw Wells on 30 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Kai Wa Shek on 30 March 2010 (1 page) |
29 April 2010 | Secretary's details changed for Kai Wa Shek on 30 March 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Kai Wa Shek on 30 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Kai Wa Shek on 30 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Whitelaw Wells on 30 March 2010 (2 pages) |
27 August 2009 | Director appointed kai won shek (1 page) |
27 August 2009 | Director appointed kai won shek (1 page) |
28 May 2009 | Secretary appointed whitelaw wells (1 page) |
28 May 2009 | Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2009 | Secretary appointed whitelaw wells (1 page) |
28 May 2009 | Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 April 2009 | Appointment terminated director vikki steward (1 page) |
3 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
3 April 2009 | Appointment terminated director vikki steward (1 page) |
3 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
1 April 2009 | Incorporation (14 pages) |
1 April 2009 | Incorporation (14 pages) |