Company NameSunflower Garden (Pitmedden) Limited
DirectorWai Cheung Kwok
Company StatusActive
Company NumberSC412067
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Wai Cheung Kwok
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(6 months, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressSunflower Garden Main Street
Pitmedden
Ellon
Aberdeenshire
AB41 7PB
Scotland
Director NameColin Icum Sing Leung
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Scylla Gardens
Cove
Aberdeen
AB12 3EF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Berryhill Circle
Skene
Westhill
AB32 6BE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£15,679
Cash£23,697
Current Liabilities£10,031

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 25 November 2020 with no updates (12 pages)
24 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
11 December 2019Confirmation statement made on 25 November 2019 with updates (12 pages)
26 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
5 December 2018Confirmation statement made on 25 November 2018 with updates (12 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
25 July 2018Notification of Wai Cheung Kwok as a person with significant control on 6 April 2016 (2 pages)
24 July 2018Registered office address changed from 269 Holburn Street Aberdeen AB10 7FL to 236 Abbotswell Crescent Aberdeen AB12 3JT on 24 July 2018 (2 pages)
24 July 2018Confirmation statement made on 25 November 2017 with updates (12 pages)
24 July 2018Administrative restoration application (3 pages)
8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
6 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(3 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 (16 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 25 November 2012 (16 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2013.
(4 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/08/2013.
(4 pages)
4 July 2012Termination of appointment of Colin Leung as a director (1 page)
4 July 2012Termination of appointment of Colin Leung as a director (1 page)
27 June 2012Appointment of Mr Wai Cheung Kwok as a director (2 pages)
27 June 2012Appointment of Mr Wai Cheung Kwok as a director (2 pages)
6 December 2011Registered office address changed from 8 Scylla Gardens Cove Aberdeen AB12 3EF United Kingdom on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 8 Scylla Gardens Cove Aberdeen AB12 3EF United Kingdom on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 8 Scylla Gardens Cove Aberdeen AB12 3EF United Kingdom on 6 December 2011 (2 pages)
6 December 2011Appointment of Colin Icum Sing Leung as a director (3 pages)
6 December 2011Appointment of Colin Icum Sing Leung as a director (3 pages)
29 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
29 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
29 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 November 2011Incorporation (22 pages)
25 November 2011Incorporation (22 pages)