Edinburgh
EH3 9GL
Scotland
Director Name | Mr Chee Wei Pang |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 3-5 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Unit 1 3-5 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Year | 2013 |
---|---|
Net Worth | -£87,324 |
Cash | £74,038 |
Current Liabilities | £152,823 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
17 February 2012 | Delivered on: 8 March 2012 Persons entitled: Export-Import Bank of Malaysia Berhad Classification: Cash collateral agreement Secured details: All sums due or to become due. Particulars: Assignment of insurance policy: cash collateral meaasn the the sum of (RM93,279-00) please see form for more detail of charge. Outstanding |
---|---|
20 January 2012 | Delivered on: 21 January 2012 Persons entitled: Export-Import Bank of Malaysia Berhad Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
11 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Registered office address changed from Unit1 Lister Square Edinburgh EH3 9GL Scotland on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from Unit1 Lister Square Edinburgh EH3 9GL Scotland on 23 May 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 October 2013 | Registered office address changed from Flat 16 New Broughton Edinburgh EH3 6PA Scotland on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Flat 16 New Broughton Edinburgh EH3 6PA Scotland on 16 October 2013 (1 page) |
6 June 2013 | Director's details changed for May Ling Chan on 8 April 2010 (2 pages) |
6 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Director's details changed for May Ling Chan on 8 April 2010 (2 pages) |
6 June 2013 | Director's details changed for May Ling Chan on 8 April 2010 (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 April 2012 | Director's details changed for May Ling Chan on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for May Ling Chan on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
17 October 2011 | Registered office address changed from 24D Justice Mill Brae Aberdeen AB11 6EY United Kingdom on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 24D Justice Mill Brae Aberdeen AB11 6EY United Kingdom on 17 October 2011 (1 page) |
13 October 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
4 July 2011 | Resolutions
|
4 July 2011 | Resolutions
|
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Appointment of Mr Chee Wei Pang as a director (2 pages) |
18 April 2011 | Appointment of Mr Chee Wei Pang as a director (2 pages) |
8 April 2010 | Incorporation (35 pages) |
8 April 2010 | Incorporation (35 pages) |