Glasgow
Lanarkshire
G2 3HQ
Scotland
Director Name | Mrs May Yung Tom |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Quinnan Desmond Lee |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 2016) |
Role | Business Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Thairiffic Restaurant 303 Sauchiehall Street Glasgow Lanarkshire G2 3HQ Scotland |
Director Name | Yuet May Lee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 2018) |
Role | Property Owner |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Registered Address | 303 Sauchiehall Street Glasgow G2 3HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£87,541 |
Cash | £12,116 |
Current Liabilities | £191,061 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 day from now) |
4 May 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
19 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
5 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 October 2021 | Director's details changed for Chotirot Limkeatcherdchoo on 19 October 2021 (2 pages) |
6 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
25 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
2 April 2020 | Registered 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 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
30 December 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
30 December 2018 | Termination of appointment of Yuet May Lee as a director on 20 December 2018 (1 page) |
4 June 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
3 April 2018 | Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
29 August 2017 | Notification of Chotirot Limkeatcherdchoo as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Chotirot Limkeatcherdchoo as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
29 August 2017 | Notification of Quinnan Desmond Lee as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Quinnan Desmond Lee as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Change of details for Ms Chotirot Limkeatcherdchoo as a person with significant control on 31 March 2017 (2 pages) |
29 August 2017 | Notification of Chotirot Limkeatcherdchoo as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Cessation of Quinnan Desmond Lee as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Change of details for Ms Chotirot Limkeatcherdchoo as a person with significant control on 31 March 2017 (2 pages) |
29 August 2017 | Cessation of Quinnan Desmond Lee as a person with significant control on 31 March 2017 (1 page) |
29 August 2017 | Notification of Quinnan Desmond Lee as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Cessation of Quinnan Desmond Lee as a person with significant control on 31 March 2017 (1 page) |
29 June 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
29 June 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
19 January 2017 | Termination of appointment of Quinnan Desmond Lee as a director on 15 November 2016 (1 page) |
19 January 2017 | Termination of appointment of Quinnan Desmond Lee as a director on 15 November 2016 (1 page) |
11 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 May 2015 | Director's details changed for Mr Quinnan Desmond Lee on 17 April 2015 (2 pages) |
22 May 2015 | Director's details changed for Chotirot Limkeatcherdchoo on 17 April 2015 (2 pages) |
22 May 2015 | Director's details changed for Chotirot Limkeatcherdchoo on 17 April 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr Quinnan Desmond Lee on 17 April 2015 (2 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
6 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 May 2013 | Appointment of Yuet May Lee as a director (3 pages) |
30 May 2013 | Appointment of Yuet May Lee as a director (3 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
30 January 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
10 October 2012 | Director's details changed for Mr Quinnan Desmond Lee on 17 September 2012 (4 pages) |
10 October 2012 | Director's details changed for Chotirot Limkeatcherdchoo on 17 September 2012 (4 pages) |
10 October 2012 | Director's details changed for Mr Quinnan Desmond Lee on 17 September 2012 (4 pages) |
10 October 2012 | Director's details changed for Chotirot Limkeatcherdchoo on 17 September 2012 (4 pages) |
21 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Appointment of Quinnan Desmond Lee as a director (3 pages) |
20 February 2012 | Appointment of Quinnan Desmond Lee as a director (3 pages) |
20 February 2012 | Termination of appointment of May Tom as a director (2 pages) |
20 February 2012 | Appointment of Chotirot Limkeatcherdchoo as a director (3 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
20 February 2012 | Termination of appointment of May Tom as a director (2 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
20 February 2012 | Appointment of Chotirot Limkeatcherdchoo as a director (3 pages) |
26 May 2011 | Incorporation (22 pages) |
26 May 2011 | Incorporation (22 pages) |