Company NameNanyang Restaurant Limited
DirectorsMay Ling Chan and Chee Wei Pang
Company StatusActive
Company NumberSC376487
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMs May Ling Chan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 3-5 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Chee Wei Pang
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 3-5 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressUnit 1 3-5 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Financials

Year2013
Net Worth-£87,324
Cash£74,038
Current Liabilities£152,823

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

17 February 2012Delivered 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 2012Delivered 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

Filing History

22 December 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
11 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
17 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 13,000
(3 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 13,000
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 13,000
(3 pages)
24 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 13,000
(3 pages)
24 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 13,000
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 13,000
(3 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 13,000
(3 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 13,000
(3 pages)
23 May 2014Registered office address changed from Unit1 Lister Square Edinburgh EH3 9GL Scotland on 23 May 2014 (1 page)
23 May 2014Registered office address changed from Unit1 Lister Square Edinburgh EH3 9GL Scotland on 23 May 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 October 2013Registered office address changed from Flat 16 New Broughton Edinburgh EH3 6PA Scotland on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Flat 16 New Broughton Edinburgh EH3 6PA Scotland on 16 October 2013 (1 page)
6 June 2013Director's details changed for May Ling Chan on 8 April 2010 (2 pages)
6 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
6 June 2013Director's details changed for May Ling Chan on 8 April 2010 (2 pages)
6 June 2013Director's details changed for May Ling Chan on 8 April 2010 (2 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 April 2012Director's details changed for May Ling Chan on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for May Ling Chan on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
17 October 2011Registered office address changed from 24D Justice Mill Brae Aberdeen AB11 6EY United Kingdom on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 24D Justice Mill Brae Aberdeen AB11 6EY United Kingdom on 17 October 2011 (1 page)
13 October 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 13,000
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 13,000
(3 pages)
4 July 2011Resolutions
  • RES13 ‐ Increase in capital to £13000 27/06/2011
(1 page)
4 July 2011Resolutions
  • RES13 ‐ Increase in capital to £13000 27/06/2011
(1 page)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 April 2011Appointment of Mr Chee Wei Pang as a director (2 pages)
18 April 2011Appointment of Mr Chee Wei Pang as a director (2 pages)
8 April 2010Incorporation (35 pages)
8 April 2010Incorporation (35 pages)