Company NameTin Ha Limited
DirectorSai Keung Man
Company StatusActive
Company NumberSC406459
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameSai Keung Man
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(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
Appointed31 August 2011(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 700 other UK companies use this postal address

Financials

Year2013
Net Worth£41,173
Cash£32,064
Current Liabilities£25,010

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

11 August 2014Delivered on: 12 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
22 June 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 100
(3 pages)
22 June 2023Change of details for Mr Sai Keung Man as a person with significant control on 6 April 2023 (2 pages)
22 June 2023Notification of Wai Yee Man as a person with significant control on 6 April 2023 (2 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
5 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 31 August 2021 (6 pages)
1 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 August 2020 (6 pages)
24 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 August 2019 (6 pages)
6 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
11 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(3 pages)
12 August 2014Registration of charge SC4064590001, created on 11 August 2014 (8 pages)
12 August 2014Registration of charge SC4064590001, created on 11 August 2014 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
7 September 2011Appointment of Sai Keung Man as a director (3 pages)
7 September 2011Appointment of Sai Keung Man as a director (3 pages)
31 August 2011Termination of appointment of Stephen Hemmings as a director (1 page)
31 August 2011Incorporation (28 pages)
31 August 2011Incorporation (28 pages)
31 August 2011Termination of appointment of Stephen Hemmings as a director (1 page)