Company NameFood Lodge Penicuik Limited
DirectorTim Sung Shek
Company StatusActive - Proposal to Strike off
Company NumberSC420203
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Tim Sung Shek
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Alice Mei-kuen Shek
50.00%
Ordinary
50 at £1Tim Sung Alan Shek
50.00%
Ordinary

Financials

Year2014
Net Worth£11,859
Cash£26,975
Current Liabilities£21,737

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 March 2022 (2 years ago)
Next Return Due6 April 2023 (overdue)

Filing History

13 April 2023Voluntary strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
24 February 2023Application to strike the company off the register (3 pages)
31 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
6 May 2022Previous accounting period shortened from 31 January 2022 to 31 October 2021 (1 page)
7 April 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
8 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
25 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
22 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 March 2017Director's details changed for Mr Tim Sung Shek on 6 April 2016 (2 pages)
27 March 2017Director's details changed for Mr Tim Sung Shek on 6 April 2016 (2 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
15 March 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
15 March 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
30 July 2015Change of share class name or designation (2 pages)
30 July 2015Change of share class name or designation (2 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (3 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
5 April 2012Appointment of Mr Tim Sung Shek as a director (2 pages)
5 April 2012Appointment of Mr Tim Sung Shek as a director (2 pages)
23 March 2012Termination of appointment of Stephen Hemmings as a director (1 page)
23 March 2012Incorporation (28 pages)
23 March 2012Incorporation (28 pages)
23 March 2012Termination of appointment of Stephen Hemmings as a director (1 page)