Edinburgh
EH12 9EG
Scotland
Director Name | Mr Terence Hawkin Wong |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Sui Wing Chu 50.00% Ordinary |
---|---|
50 at £1 | Terence Hawkin Wong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277 |
Cash | £332 |
Current Liabilities | £101,872 |
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 | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
12 May 2014 | Delivered on: 14 May 2014 Persons entitled: X1 Town Hall Limited Classification: A registered charge Particulars: Unit 128 X1 town hall bexley square, salford, manchester. Outstanding |
---|---|
13 February 2014 | Delivered on: 14 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat G2, 42 grandtully drive, glasgow. Outstanding |
23 July 2013 | Delivered on: 23 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10/6 dorset square glasgow. Outstanding |
23 July 2013 | Delivered on: 23 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2/2 82 dumbarton road glasgow. Outstanding |
15 July 2013 | Delivered on: 18 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 August 2013 | Delivered on: 21 August 2013 Satisfied on: 19 November 2013 Persons entitled: Fortis Developments Limited Classification: A registered charge Particulars: Self contained student accommodation unit to be known as flat 6/8 central house 50-58 jamaica street glasgow being the self contained student accommodation unit on the sixth floor of the building which subjects are part and portion of all and whole the property known as and forming central house 50-58 jamaica street glasgow GLA2985. Notification of addition to or amendment of charge. Fully Satisfied |
5 February 2024 | Director's details changed for Mr Terence Hawkin Wong on 1 February 2024 (2 pages) |
---|---|
5 February 2024 | Director's details changed for Mrs Sui Wing Chu on 1 February 2024 (2 pages) |
1 February 2024 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page) |
31 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
24 April 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
11 November 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
11 May 2022 | Confirmation statement made on 18 April 2022 with updates (5 pages) |
3 May 2022 | Change of details for Mrs Sui Wing Chu as a person with significant control on 2 May 2022 (2 pages) |
2 May 2022 | Change of details for Mr Terence Hawkin Wong as a person with significant control on 2 May 2022 (2 pages) |
2 May 2022 | Director's details changed for Sui Wing Chu on 2 May 2022 (2 pages) |
2 May 2022 | Director's details changed for Mr Terence Hawkin Wong on 2 May 2022 (2 pages) |
16 November 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
29 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
22 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
21 April 2020 | Notification of Sui Wing Chu as a person with significant control on 6 April 2016 (2 pages) |
21 April 2020 | Cessation of Sui Wing Chu as a person with significant control on 6 April 2016 (1 page) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
1 May 2019 | Satisfaction of charge SC4479600006 in full (1 page) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 June 2018 | Satisfaction of charge SC4479600005 in full (4 pages) |
8 June 2018 | Satisfaction of charge SC4479600001 in full (4 pages) |
4 June 2018 | Satisfaction of charge SC4479600003 in full (1 page) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
6 March 2017 | Satisfaction of charge SC4479600002 in full (1 page) |
6 March 2017 | Satisfaction of charge SC4479600002 in full (1 page) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 April 2015 | Director's details changed for Sui Wing Chu on 27 October 2014 (2 pages) |
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Sui Wing Chu on 27 October 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Terence Hawkin Wong on 27 October 2014 (2 pages) |
27 April 2015 | Director's details changed for Mr Terence Hawkin Wong on 27 October 2014 (2 pages) |
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
28 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 May 2014 | Registration of charge 4479600006 (8 pages) |
14 May 2014 | Registration of charge 4479600006 (8 pages) |
14 February 2014 | Registration of charge 4479600005 (8 pages) |
14 February 2014 | Registration of charge 4479600005 (8 pages) |
19 November 2013 | Satisfaction of charge 4479600004 in full (4 pages) |
19 November 2013 | Satisfaction of charge 4479600004 in full (4 pages) |
21 August 2013 | Registration of charge 4479600004 (12 pages) |
21 August 2013 | Registration of charge 4479600004 (12 pages) |
23 July 2013 | Registration of charge 4479600003 (8 pages) |
23 July 2013 | Registration of charge 4479600002 (8 pages) |
23 July 2013 | Registration of charge 4479600002 (8 pages) |
23 July 2013 | Registration of charge 4479600003 (8 pages) |
18 July 2013 | Registration of charge 4479600001 (19 pages) |
18 July 2013 | Registration of charge 4479600001 (19 pages) |
18 April 2013 | Incorporation (29 pages) |
18 April 2013 | Incorporation (29 pages) |