Company NameYUN Feng Limited
Company StatusDissolved
Company NumberSC438300
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Yun Pan
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Argyle Place
Edinburgh
EH9 1JT
Scotland
Director NameMr Feng Bian
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2014)
RoleMananger
Country of ResidenceScotland
Correspondence Address29 Oxgangs Farm Terrace
Edinburgh
EH13 9QB
Scotland

Location

Registered Address41 Argyle Place
Edinburgh
EH9 1JT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1000Yun Pan
83.33%
Ordinary
40 at £1000Feng Bian
16.67%
Ordinary

Financials

Year2014
Net Worth£107,669
Cash£16,578
Current Liabilities£129,138

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 October 2017Bona Vacantia disclaimer (1 page)
4 October 2017Bona Vacantia disclaimer (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
5 September 2016Application to strike the company off the register (3 pages)
5 September 2016Application to strike the company off the register (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 240,000
(3 pages)
17 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 240,000
(3 pages)
16 September 2015Registered office address changed from 536 Gorgie Road Edinburgh EH11 3AL to 41 Argyle Place Edinburgh EH9 1JT on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from 536 Gorgie Road Edinburgh EH11 3AL to 41 Argyle Place Edinburgh EH9 1JT on 16 September 2015 (2 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 240,000
(3 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 240,000
(3 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 240,000
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 August 2014Registered office address changed from 29 Oxgangs Farm Terrace Edinburgh EH13 9QB to 536 Gorgie Road Edinburgh EH11 3AL on 12 August 2014 (1 page)
12 August 2014Director's details changed for Mr Yun Pan on 28 July 2014 (2 pages)
12 August 2014Registered office address changed from 29 Oxgangs Farm Terrace Edinburgh EH13 9QB to 536 Gorgie Road Edinburgh EH11 3AL on 12 August 2014 (1 page)
12 August 2014Director's details changed for Mr Yun Pan on 28 July 2014 (2 pages)
28 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 240,000
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 240,000
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 240,000
(3 pages)
24 July 2014Termination of appointment of Feng Bian as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Feng Bian as a director on 23 July 2014 (1 page)
30 December 2013Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-27
(4 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-27
(4 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-27
(4 pages)
29 January 2013Appointment of Mr. Feng Bian as a director (2 pages)
29 January 2013Appointment of Mr. Feng Bian as a director (2 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)