Giffnock
Glasgow
G46 6NP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Jonathan Yau Fai Lee |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 14 Manse Crescent Houston PA6 7JN Scotland |
Secretary Name | Wai Fun Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Manager |
Correspondence Address | Corsliehill House Corsliehill Road Corsliehill Estate Houston Renfrewshire PA6 7HU Scotland |
Director Name | Yick Fai Lee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2020) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | Corsliehill House Corsliehill Road Corsliehill Estate Houston Renfrewshire PA6 7HU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
4.8k at £1 | Wai Fun Lee 40.00% Ordinary |
---|---|
2.4k at £1 | David Lee 20.00% Ordinary |
2.4k at £1 | Jonathan Lee 20.00% Ordinary |
2.4k at £1 | Richard Lee 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,168 |
Cash | £5,846 |
Current Liabilities | £14,626 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
3 March 2010 | Delivered on: 5 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7TH and 8TH floor flat forming 7/5 240 wallace street glasgow GLA182539. Outstanding |
---|---|
8 February 2010 | Delivered on: 19 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 7/2 15 oswald street glasgow GLA193231. Outstanding |
8 February 2010 | Delivered on: 19 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/3 15 oswald street glasgow gla 193227. Outstanding |
8 February 2010 | Delivered on: 16 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 7/2 15 oswald street glasgow GLA193231. Outstanding |
8 February 2010 | Delivered on: 16 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/3 15 oswald street glasgow GLA193227. Outstanding |
24 December 2009 | Delivered on: 31 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 February 2021 | Termination of appointment of Wai Fun Lee as a secretary on 30 June 2020 (1 page) |
18 February 2021 | Termination of appointment of Yick Fai Lee as a director on 30 June 2020 (1 page) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 February 2020 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
12 November 2019 | Registered office address changed from C/O Milne Craig, Ca Abercorn House Renfrew Road Paisley Renfrewshire PA3 4DA to 25 Sandyford Place Glasgow G3 7NG on 12 November 2019 (1 page) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 May 2016 | Secretary's details changed for Wai Fun Lee on 30 June 2015 (1 page) |
4 May 2016 | Secretary's details changed for Wai Fun Lee on 30 June 2015 (1 page) |
4 May 2016 | Director's details changed for Yick Fai Lee on 30 June 2015 (2 pages) |
4 May 2016 | Director's details changed for Yick Fai Lee on 30 June 2015 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 June 2015 | Termination of appointment of Jonathan Yau Fai Lee as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Jonathan Yau Fai Lee as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Jonathan Yau Fai Lee as a director on 1 June 2015 (1 page) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 July 2011 | Director's details changed for Yick Fai Lee on 9 November 2010 (2 pages) |
11 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Director's details changed for Yick Fai Lee on 9 November 2010 (2 pages) |
11 July 2011 | Director's details changed for Yick Fai Lee on 9 November 2010 (2 pages) |
8 July 2011 | Director's details changed for Richard Lee on 1 March 2011 (2 pages) |
8 July 2011 | Director's details changed for Richard Lee on 1 March 2011 (2 pages) |
8 July 2011 | Director's details changed for Richard Lee on 1 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 15 Chapelton Gardens Bearsden Glasgow G61 2DH on 7 March 2011 (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 January 2011 | Appointment of Richard Lee as a director (3 pages) |
20 January 2011 | Appointment of Richard Lee as a director (3 pages) |
30 December 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
30 December 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
24 May 2010 | Director's details changed for Jonathan Yau Fai Lee on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Yick Fai Lee on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Yick Fai Lee on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Jonathan Yau Fai Lee on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Yick Fai Lee on 1 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Jonathan Yau Fai Lee on 1 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2009 | Appointment of Yick Fai Lee as a director (2 pages) |
16 October 2009 | Appointment of Yick Fai Lee as a director (2 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
10 July 2009 | Secretary's change of particulars / wai lee / 07/07/2009 (2 pages) |
10 July 2009 | Secretary's change of particulars / wai lee / 07/07/2009 (2 pages) |
15 June 2009 | Secretary appointed wai fun lee (2 pages) |
15 June 2009 | Director appointed jonathan yau fai lee (2 pages) |
15 June 2009 | Director appointed jonathan yau fai lee (2 pages) |
15 June 2009 | Secretary appointed wai fun lee (2 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
22 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
22 May 2009 | Resolutions
|
22 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
22 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
20 May 2009 | Incorporation (18 pages) |
20 May 2009 | Incorporation (18 pages) |