Company NameNew River Village Limited
DirectorShie Moi Kwok
Company StatusActive
Company NumberSC422244
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMrs Shie Moi Kwok
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(5 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Chinatown Shopping Mall
42-66 New City Road
Glasgow
G4 9JT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameMr Koon Wan Liu
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland

Location

Registered AddressUnit 4 Chinatown Shopping Mall
42-66 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Koon Wan Liu
100.00%
Ordinary

Financials

Year2014
Net Worth£142
Cash£140,008
Current Liabilities£153,142

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (0 days from now)

Filing History

17 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
22 November 2018Registered 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 2018Micro company accounts made up to 30 April 2018 (5 pages)
21 May 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
13 April 2018Notification of Shie Moi Kwok as a person with significant control on 9 April 2018 (2 pages)
13 April 2018Cessation of Shie Moi Kwok as a person with significant control on 9 April 2018 (1 page)
9 April 2018Termination of appointment of Koon Wan Liu as a director on 9 April 2018 (1 page)
9 April 2018Cessation of Koon Wan Liu as a person with significant control on 9 April 2018 (1 page)
9 April 2018Notification of Shie Moi Kwok as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Appointment of Mrs Shie Moi Kwok as a director on 9 April 2018 (2 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
14 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 October 2013Director's details changed for Koon Wan Liu on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Koon Wan Liu on 10 October 2013 (2 pages)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
4 May 2012Appointment of Koon Wan Liu as a director (3 pages)
4 May 2012Appointment of Koon Wan Liu as a director (3 pages)
19 April 2012Incorporation (28 pages)
19 April 2012Termination of appointment of Stephen Hemmings as a director (1 page)
19 April 2012Incorporation (28 pages)
19 April 2012Termination of appointment of Stephen Hemmings as a director (1 page)