Company NameWok Management Limited
DirectorChotirot Lee
Company StatusActive
Company NumberSC400419
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameChotirot Lee
Date of BirthNovember 1979 (Born 44 years ago)
NationalityThai
StatusCurrent
Appointed30 January 2012(8 months, 1 week after company formation)
Appointment Duration12 years, 3 months
RoleBusiness Entrepreneur
Country of ResidenceScotland
Correspondence AddressThairiffic Restaurant 303 Sauchiehall Street
Glasgow
Lanarkshire
G2 3HQ
Scotland
Director NameMrs May Yung Tom
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityChinese
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMr Quinnan Desmond Lee
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2016)
RoleBusiness Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThairiffic Restaurant 303 Sauchiehall Street
Glasgow
Lanarkshire
G2 3HQ
Scotland
Director NameYuet May Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 2018)
RoleProperty Owner
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Location

Registered Address303 Sauchiehall Street
Glasgow
G2 3HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£87,541
Cash£12,116
Current Liabilities£191,061

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 day from now)

Filing History

4 May 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
30 April 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 October 2021Director's details changed for Chotirot Limkeatcherdchoo on 19 October 2021 (2 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
25 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 April 2020Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to 303 Sauchiehall Street Glasgow G2 3HQ on 2 April 2020 (1 page)
2 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 December 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
30 December 2018Termination of appointment of Yuet May Lee as a director on 20 December 2018 (1 page)
4 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 April 2018Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
29 August 2017Notification of Chotirot Limkeatcherdchoo as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Chotirot Limkeatcherdchoo as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
29 August 2017Notification of Quinnan Desmond Lee as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Quinnan Desmond Lee as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Change of details for Ms Chotirot Limkeatcherdchoo as a person with significant control on 31 March 2017 (2 pages)
29 August 2017Notification of Chotirot Limkeatcherdchoo as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Cessation of Quinnan Desmond Lee as a person with significant control on 29 August 2017 (1 page)
29 August 2017Change of details for Ms Chotirot Limkeatcherdchoo as a person with significant control on 31 March 2017 (2 pages)
29 August 2017Cessation of Quinnan Desmond Lee as a person with significant control on 31 March 2017 (1 page)
29 August 2017Notification of Quinnan Desmond Lee as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Cessation of Quinnan Desmond Lee as a person with significant control on 31 March 2017 (1 page)
29 June 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
29 June 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
19 January 2017Termination of appointment of Quinnan Desmond Lee as a director on 15 November 2016 (1 page)
19 January 2017Termination of appointment of Quinnan Desmond Lee as a director on 15 November 2016 (1 page)
11 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 300
(7 pages)
11 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 300
(7 pages)
29 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
(5 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
(5 pages)
22 May 2015Director's details changed for Mr Quinnan Desmond Lee on 17 April 2015 (2 pages)
22 May 2015Director's details changed for Chotirot Limkeatcherdchoo on 17 April 2015 (2 pages)
22 May 2015Director's details changed for Chotirot Limkeatcherdchoo on 17 April 2015 (2 pages)
22 May 2015Director's details changed for Mr Quinnan Desmond Lee on 17 April 2015 (2 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(5 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 May 2013Appointment of Yuet May Lee as a director (3 pages)
30 May 2013Appointment of Yuet May Lee as a director (3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
30 January 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
30 January 2013Current accounting period extended from 31 May 2013 to 30 November 2013 (3 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
23 January 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
10 October 2012Director's details changed for Mr Quinnan Desmond Lee on 17 September 2012 (4 pages)
10 October 2012Director's details changed for Chotirot Limkeatcherdchoo on 17 September 2012 (4 pages)
10 October 2012Director's details changed for Mr Quinnan Desmond Lee on 17 September 2012 (4 pages)
10 October 2012Director's details changed for Chotirot Limkeatcherdchoo on 17 September 2012 (4 pages)
21 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 300
(6 pages)
21 June 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 300
(6 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
20 February 2012Appointment of Quinnan Desmond Lee as a director (3 pages)
20 February 2012Appointment of Quinnan Desmond Lee as a director (3 pages)
20 February 2012Termination of appointment of May Tom as a director (2 pages)
20 February 2012Appointment of Chotirot Limkeatcherdchoo as a director (3 pages)
20 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 100
(6 pages)
20 February 2012Termination of appointment of May Tom as a director (2 pages)
20 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 100
(6 pages)
20 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 100
(6 pages)
20 February 2012Appointment of Chotirot Limkeatcherdchoo as a director (3 pages)
26 May 2011Incorporation (22 pages)
26 May 2011Incorporation (22 pages)