Liff
Dundee
Angus
DD2 5NA
Scotland
Director Name | Mr Paul Chun Tat Yu |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Tian Chai Chen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Chun Tat Paul Yu |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Gourdie Farm Cottages Liff Dundee DD2 5NA Scotland |
Director Name | Mrs Mireya Li Chan Tommee Yu |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Chun Tat Paul Yu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,122 |
Cash | £63 |
Current Liabilities | £358,742 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
3 May 2017 | Delivered on: 5 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 7 - 9 whitehall street, dundee. ANG60685. Outstanding |
---|---|
28 November 2016 | Delivered on: 6 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 June 2013 | Delivered on: 27 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 3/4 city quay retail village, dundee ANG39974. Notification of addition to or amendment of charge. Outstanding |
1 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
20 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
9 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
30 April 2018 | Change of details for Mrs Mireya Li Chan Tommee Yu as a person with significant control on 10 May 2017 (2 pages) |
30 April 2018 | Notification of Mireya Li Chan Tommee Yu as a person with significant control on 10 May 2017 (2 pages) |
30 April 2018 | Change of details for Mr Paul Chun Tat Yu as a person with significant control on 10 May 2017 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
25 July 2017 | Memorandum and Articles of Association (23 pages) |
25 July 2017 | Memorandum and Articles of Association (23 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
5 May 2017 | Registration of charge SC4474440003, created on 3 May 2017 (7 pages) |
5 May 2017 | Registration of charge SC4474440003, created on 3 May 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 December 2016 | Registration of charge SC4474440002, created on 28 November 2016 (17 pages) |
6 December 2016 | Registration of charge SC4474440002, created on 28 November 2016 (17 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 June 2013 | Registration of charge 4474440001 (9 pages) |
27 June 2013 | Registration of charge 4474440001 (9 pages) |
16 May 2013 | Termination of appointment of Chun Yu as a director (1 page) |
16 May 2013 | Termination of appointment of Mireya Yu as a director (1 page) |
16 May 2013 | Termination of appointment of Mireya Yu as a director (1 page) |
16 May 2013 | Termination of appointment of Chun Yu as a director (1 page) |
17 April 2013 | Appointment of Mrs Mireya Li Chan Tommee Yu as a director (2 pages) |
17 April 2013 | Termination of appointment of Tian Chen as a director (1 page) |
17 April 2013 | Appointment of Mr Paul Chun Tat Yu as a director (2 pages) |
17 April 2013 | Appointment of Mr Tian Chai Chen as a director (2 pages) |
17 April 2013 | Appointment of Mr Tian Chai Chen as a director (2 pages) |
17 April 2013 | Appointment of Mr Paul Chun Tat Yu as a director (2 pages) |
17 April 2013 | Appointment of Mrs Mireya Li Chan Tommee Yu as a director (2 pages) |
17 April 2013 | Termination of appointment of Tian Chen as a director (1 page) |
12 April 2013 | Incorporation (29 pages) |
12 April 2013 | Incorporation (29 pages) |