Company NameDing's (Scotland) Limited
Company StatusDissolved
Company NumberSC379883
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameSun Keung Chan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityChinese
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Royal Crescent
Glasgow
Lanarkshire
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mr Sun Keung Chan
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,920
Cash£352
Current Liabilities£50,305

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
8 October 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
14 July 2010Director's details changed for Sun Keung Chan on 8 June 2010 (3 pages)
14 July 2010Director's details changed for Sun Keung Chan on 8 June 2010 (3 pages)
14 July 2010Director's details changed for Sun Keung Chan on 8 June 2010 (3 pages)
22 June 2010Appointment of Sun Keung Chan as a director (3 pages)
22 June 2010Appointment of Sun Keung Chan as a director (3 pages)
8 June 2010Termination of appointment of Stephen Hemmings as a director (1 page)
8 June 2010Incorporation (28 pages)
8 June 2010Incorporation (28 pages)
8 June 2010Termination of appointment of Stephen Hemmings as a director (1 page)