Glasgow
G1 3RB
Scotland
Director Name | Ms Lan Chen |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27-35 Union Street Glasgow G1 3RB Scotland |
Director Name | Ms An An Mai |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 21 June 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40d Chalmers Street Dunfermline KY12 8DF Scotland |
Registered Address | 27-35 Union Street Glasgow G1 3RB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
31 October 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
---|---|
26 October 2023 | Termination of appointment of An an Mai as a director on 24 July 2023 (1 page) |
26 October 2023 | Cessation of An an Mai as a person with significant control on 24 July 2023 (1 page) |
26 October 2023 | Appointment of Mr Xuan Manh Tran as a director on 24 July 2023 (2 pages) |
26 October 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
26 October 2023 | Notification of Xuan Manh Tran as a person with significant control on 24 July 2023 (2 pages) |
8 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
28 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
18 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
22 June 2021 | Appointment of Ms an an Mai as a director on 21 June 2021 (2 pages) |
22 June 2021 | Cessation of Lan Chen as a person with significant control on 21 June 2021 (1 page) |
22 June 2021 | Notification of An an Mai as a person with significant control on 21 June 2021 (2 pages) |
22 June 2021 | Termination of appointment of Lan Chen as a director on 21 June 2021 (1 page) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
25 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
10 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
24 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 June 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
16 September 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
1 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
28 November 2013 | Registered office address changed from 41 Argyle Place Edinburgh EH9 1JT United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 41 Argyle Place Edinburgh EH9 1JT United Kingdom on 28 November 2013 (1 page) |
14 March 2013 | Resolutions
|
14 March 2013 | Company name changed jin shang yuan LTD\certificate issued on 14/03/13
|
14 March 2013 | Resolutions
|
14 March 2013 | Company name changed jin shang yuan LTD\certificate issued on 14/03/13
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|