Company NameMartin Shek Limited
DirectorJason Ka Wing Shek
Company StatusActive
Company NumberSC357612
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jason Ka Wing Shek
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMr Ka Wai Shek
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 31 July 2022)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 April 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed26 May 2009(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 18 March 2022)
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Location

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

Shareholders

100 at £1Gary Shek LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,934
Cash£23,178
Current Liabilities£80,004

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

22 March 2018Delivered on: 2 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
24 September 2022Termination of appointment of Ka Wai Shek as a director on 31 July 2022 (1 page)
5 August 2022Appointment of Mr Jason Ka Wing Shek as a director on 8 June 2022 (2 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
14 April 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
18 March 2022Termination of appointment of Whitelaw Wells as a secretary on 18 March 2022 (1 page)
13 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
7 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
3 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
9 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
29 August 2018Registered 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 2018Secretary's details changed for Whitelaw Wells on 29 August 2018 (1 page)
29 August 2018Director's details changed for Mr Ka Wai Shek on 29 August 2018 (2 pages)
29 August 2018Change of details for Gary Shek Limited as a person with significant control on 29 August 2018 (2 pages)
16 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
2 April 2018Registration of charge SC3576120001, created on 22 March 2018 (15 pages)
21 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
27 November 2017Change of details for Gary Shek Limited as a person with significant control on 2 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Ka Wai Shek on 27 November 2017 (2 pages)
27 November 2017Secretary's details changed for Whitelaw Wells on 27 November 2017 (1 page)
27 November 2017Change of details for Gary Shek Limited as a person with significant control on 2 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Ka Wai Shek on 27 November 2017 (2 pages)
27 November 2017Secretary's details changed for Whitelaw Wells on 27 November 2017 (1 page)
2 November 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Ka Wai Shek on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Ka Wai Shek on 2 November 2017 (2 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 December 2016Director's details changed for Mr Ka Wai Shek on 24 November 2016 (2 pages)
1 December 2016Director's details changed for Mr Ka Wai Shek on 24 November 2016 (2 pages)
18 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
17 December 2010Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
17 December 2010Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 May 2010Secretary's details changed for Mr Kai Wa Shek on 27 May 2010 (1 page)
28 May 2010Director's details changed for Mr Kai Wa Shek on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Kai Wa Shek on 27 May 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Kai Wa Shek on 27 May 2010 (1 page)
29 April 2010Secretary's details changed for Whitelaw Wells on 30 March 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Kai Wa Shek on 30 March 2010 (1 page)
29 April 2010Secretary's details changed for Kai Wa Shek on 30 March 2010 (1 page)
29 April 2010Director's details changed for Mr Kai Wa Shek on 30 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Kai Wa Shek on 30 March 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Whitelaw Wells on 30 March 2010 (2 pages)
27 August 2009Director appointed kai won shek (1 page)
27 August 2009Director appointed kai won shek (1 page)
28 May 2009Secretary appointed whitelaw wells (1 page)
28 May 2009Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2009Secretary appointed whitelaw wells (1 page)
28 May 2009Ad 26/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2009Appointment terminated director vikki steward (1 page)
3 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
3 April 2009Appointment terminated director vikki steward (1 page)
3 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
1 April 2009Incorporation (14 pages)
1 April 2009Incorporation (14 pages)