Edinburgh
EH9 1JT
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | www.yangsun.net |
---|
Registered Address | 41 Argyle Place Edinburgh EH9 1JT Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Yang Sun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,684 |
Cash | £325 |
Current Liabilities | £13,934 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | Application to strike the company off the register (3 pages) |
13 December 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 April 2013 | Director's details changed for Miss Yang Sun on 1 June 2012 (2 pages) |
11 April 2013 | Director's details changed for Miss Yang Sun on 1 June 2012 (2 pages) |
11 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Director's details changed for Miss Yang Sun on 1 June 2012 (2 pages) |
11 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Registered office address changed from 9 Aisnlie Place Moseley Edinburgh Midlothian EH3 6AT Scotland on 17 December 2012 (3 pages) |
17 December 2012 | Registered office address changed from 9 Aisnlie Place Moseley Edinburgh Midlothian EH3 6AT Scotland on 17 December 2012 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
2 February 2011 | Appointment of Miss Yang Sun as a director (2 pages) |
2 February 2011 | Appointment of Miss Yang Sun as a director (2 pages) |
2 February 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
2 February 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
1 February 2011 | Incorporation (28 pages) |
1 February 2011 | Incorporation (28 pages) |