Company NameGreen Yang Sing Limited
Company StatusDissolved
Company NumberSC365201
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jian Hua Li
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address185 Guardwell Crescent
Edinburgh
EH17 7HA
Scotland
Director NameMrs Jie Li
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence Address185 Guardwell Crescent
Edinburgh
EH17 7HA
Scotland
Secretary NameMrs Jie Li
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence Address185 Guardwell Crescent
Edinburgh
EH17 7HA
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 September 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressThird Floor West, Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth-£27,647
Cash£1,645
Current Liabilities£45,719

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 August 2016Order of court for early dissolution (1 page)
24 December 2014Registered office address changed from 3 Manse Road Whitburn West Lothian EH47 0DH Scotland to Third Floor West, Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 24 December 2014 (2 pages)
16 December 2014Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to 3 Manse Road Whitburn West Lothian EH47 0DH on 16 December 2014 (1 page)
27 November 2014Registered office address changed from 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 27 November 2014 (2 pages)
27 November 2014Court order notice of winding up (1 page)
27 November 2014Notice of winding up order (1 page)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Mrs Li Jie on 31 August 2011 (2 pages)
5 October 2011Secretary's details changed for Mrs Li Jie on 31 August 2011 (1 page)
5 October 2011Director's details changed for Mrs Jie Jie on 31 August 2011 (2 pages)
5 October 2011Secretary's details changed for Mrs Jie Jie on 31 August 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Director's details changed for Jian Hua Li on 6 September 2010 (2 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mrs Li Jie on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Jian Hua Li on 6 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Li Jie on 6 September 2010 (2 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
5 October 2010Secretary's details changed for Li Jie on 6 September 2010 (1 page)
5 October 2010Secretary's details changed for Li Jie on 6 September 2010 (1 page)
6 October 2009Statement of capital following an allotment of shares on 14 September 2009
  • GBP 100
(2 pages)
22 September 2009Director and secretary's change of particulars / li jie / 17/09/2009 (1 page)
14 September 2009Director appointed jian hua li (1 page)
14 September 2009Director and secretary appointed li jie (1 page)
9 September 2009Appointment terminated director vikki steward (1 page)
8 September 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
7 September 2009Incorporation (14 pages)