Edinburgh
EH2 3JX
Scotland
Director Name | Miss Caiyu Mao |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 30 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 September 2023) |
Role | Business Executive |
Country of Residence | China |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JX Scotland |
Secretary Name | Miss Xiao Wen |
---|---|
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Deanhaugh Street Edinburgh EH4 1LY Scotland |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Crystal Shen Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,369 |
Cash | £22,003 |
Current Liabilities | £128,118 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
22 June 2017 | Appointment of Miss Caiyu Mao as a director on 30 May 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 May 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 April 2015 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to Len Lothian Store 2 Bankhead Drive Edinburgh EH11 4EJ on 29 April 2015 (2 pages) |
8 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 January 2014 | Registered office address changed from 24 Deanhaugh Street Edinburgh EH4 1LY on 20 January 2014 (1 page) |
20 January 2014 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
29 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
29 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Termination of appointment of Xiao Wen as a secretary (1 page) |
9 July 2012 | Incorporation
|