42-66 New City Road
Glasgow
G4 9JT
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Director Name | Mr Koon Wan Liu |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Registered Address | Unit 4 Chinatown Shopping Mall 42-66 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Koon Wan Liu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £142 |
Cash | £140,008 |
Current Liabilities | £153,142 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (0 days from now) |
17 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
22 November 2018 | Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP to Unit 4 Chinatown Shopping Mall 42-66 New City Road Glasgow G4 9JT on 22 November 2018 (1 page) |
25 September 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
13 April 2018 | Notification of Shie Moi Kwok as a person with significant control on 9 April 2018 (2 pages) |
13 April 2018 | Cessation of Shie Moi Kwok as a person with significant control on 9 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Koon Wan Liu as a director on 9 April 2018 (1 page) |
9 April 2018 | Cessation of Koon Wan Liu as a person with significant control on 9 April 2018 (1 page) |
9 April 2018 | Notification of Shie Moi Kwok as a person with significant control on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mrs Shie Moi Kwok as a director on 9 April 2018 (2 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
14 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 October 2013 | Director's details changed for Koon Wan Liu on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Koon Wan Liu on 10 October 2013 (2 pages) |
20 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Appointment of Koon Wan Liu as a director (3 pages) |
4 May 2012 | Appointment of Koon Wan Liu as a director (3 pages) |
19 April 2012 | Incorporation (28 pages) |
19 April 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
19 April 2012 | Incorporation (28 pages) |
19 April 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |