Tranent
EH33 1HH
Scotland
Secretary Name | Mr Tung Hoi Liu |
---|---|
Status | Closed |
Appointed | 30 May 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 September 2019) |
Role | Company Director |
Correspondence Address | 92a High Street Tranent EH33 1HH Scotland |
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 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 |
Director Name | Mr Liam Leung Hung Liu |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 92a High Street Tranent EH33 1HH Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2011(1 month after company formation) |
Appointment Duration | 3 years (resigned 30 May 2014) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Registered Address | 92a High Street Tranent EH33 1HH Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
60 at £1 | Tung Hoi Liu 60.00% Ordinary |
---|---|
40 at £1 | Liam Leung Hung Liu 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,080 |
Cash | £42,402 |
Current Liabilities | £14,191 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
3 August 2017 | Termination of appointment of Liam Leung Hung Liu as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Liam Leung Hung Liu as a director on 31 July 2017 (1 page) |
3 August 2017 | Registered office address changed from 145 Granton Road Edinburgh EH5 3NL to 92a High Street Tranent EH33 1HH on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 145 Granton Road Edinburgh EH5 3NL to 92a High Street Tranent EH33 1HH on 3 August 2017 (1 page) |
25 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 May 2014 | Director's details changed for Mr Liam Leung Hung Liu on 30 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Mr Tung Hoi Liu on 30 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Mr Liam Leung Hung Liu on 30 May 2014 (2 pages) |
31 May 2014 | Appointment of Mr Tung Hoi Liu as a secretary (2 pages) |
31 May 2014 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 31 May 2014 (1 page) |
31 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Termination of appointment of Whitelaw Wells as a secretary (1 page) |
31 May 2014 | Termination of appointment of Whitelaw Wells as a secretary (1 page) |
31 May 2014 | Director's details changed for Mr Tung Hoi Liu on 30 May 2014 (2 pages) |
31 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 31 May 2014 (1 page) |
31 May 2014 | Appointment of Mr Tung Hoi Liu as a secretary (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Appointment of Mr Tung Hoi Liu as a director (2 pages) |
16 May 2012 | Appointment of Mr Tung Hoi Liu as a director (2 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
30 June 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
24 June 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
24 June 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
5 May 2011 | Appointment of Mr Liam Leung Hung as a director
|
5 May 2011 | Appointment of Whitelaw Wells as a secretary (2 pages) |
5 May 2011 | Appointment of Mr Liam Leung Hung as a director
|
5 May 2011 | Appointment of Whitelaw Wells as a secretary (2 pages) |
31 March 2011 | Incorporation (28 pages) |
31 March 2011 | Incorporation (28 pages) |