Company NameTiger Lily Catering Ltd
Company StatusDissolved
Company NumberSC442009
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous NameArdenrise Limited

Business Activity

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

Directors

Director NameMr Kenneth Tak Hong Yau
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacterry Farm Fyvie
Turriff
Aberdeenshire
AB53 8SG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 February 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTiger Lily Restaurant Aird House
Urquhart Road, Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EX
Scotland
ConstituencyGordon
WardMid Formartine

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
9 December 2015Director's details changed for Kenneth Tak Hong Yau on 31 October 2015 (2 pages)
9 December 2015Director's details changed for Kenneth Tak Hong Yau on 31 October 2015 (2 pages)
3 December 2015Registered office address changed from Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB to Tiger Lily Restaurant Aird House Urquhart Road, Oldmeldrum Inverurie Aberdeenshire AB51 0EX on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB to Tiger Lily Restaurant Aird House Urquhart Road, Oldmeldrum Inverurie Aberdeenshire AB51 0EX on 3 December 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
5 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
5 December 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
2 April 2013Registered office address changed from Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB Scotland on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB Scotland on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Mill of Rora Rora Longside Peterhead Aberdeenshire AB42 4UB Scotland on 2 April 2013 (1 page)
28 March 2013Appointment of Kenneth Tak Hong Yau as a director (2 pages)
28 March 2013Termination of appointment of Stephen Mabbott as a director (1 page)
28 March 2013Termination of appointment of Stephen Mabbott as a director (1 page)
28 March 2013Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
28 March 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 28 March 2013 (1 page)
28 March 2013Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
28 March 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 28 March 2013 (1 page)
28 March 2013Appointment of Kenneth Tak Hong Yau as a director (2 pages)
28 March 2013Company name changed ardenrise LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Company name changed ardenrise LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2013Incorporation (22 pages)
5 February 2013Incorporation (22 pages)