Company NameImperial Carnoustie Limited
Company StatusDissolved
Company NumberSC376470
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Andrew Ming Yip Lee
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(2 weeks, 6 days after company formation)
Appointment Duration8 years (closed 15 May 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address46 Dundee Street
Carnoustie
DD7 7PF
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address46 Dundee Street
Carnoustie
DD7 7PF
Scotland
ConstituencyDundee East
WardCarnoustie and District

Shareholders

1 at £1Andrew Ming Yip Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£79
Cash£2,802
Current Liabilities£8,827

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2015Voluntary strike-off action has been suspended (1 page)
18 December 2015Voluntary strike-off action has been suspended (1 page)
18 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Voluntary strike-off action has been suspended (1 page)
16 September 2015Voluntary strike-off action has been suspended (1 page)
14 March 2015Voluntary strike-off action has been suspended (1 page)
14 March 2015Voluntary strike-off action has been suspended (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
27 June 2014Voluntary strike-off action has been suspended (1 page)
20 June 2014Application to strike the company off the register (2 pages)
20 June 2014Application to strike the company off the register (2 pages)
18 October 2013Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 18 October 2013 (1 page)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
(3 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
(3 pages)
2 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
(3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
29 April 2010Appointment of Mr Andrew Ming Yip Lee as a director (2 pages)
29 April 2010Appointment of Mr Andrew Ming Yip Lee as a director (2 pages)
8 April 2010Incorporation (29 pages)
8 April 2010Termination of appointment of Stephen Hemmings as a director (1 page)
8 April 2010Incorporation (29 pages)
8 April 2010Termination of appointment of Stephen Hemmings as a director (1 page)