Dunfermline
KY12 8DF
Scotland
Director Name | Ms Lan Chen |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27-35 Union Street Glasgow G1 3RB Scotland |
Registered Address | 27-35 Union Street Glasgow G1 3RB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Lan Chen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£643 |
Cash | £100 |
Current Liabilities | £23,803 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
22 June 2021 | Termination of appointment of Lan Chen as a director on 21 June 2021 (1 page) |
22 June 2021 | Notification of Toan Van Tran as a person with significant control 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 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
22 June 2021 | Appointment of Mr Toan Van Tran as a director on 21 June 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Registered office address changed from 3-6 Caledonian Road Edinburgh Edinburgh EH11 2DA Scotland on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 3-6 Caledonian Road Edinburgh Edinburgh EH11 2DA Scotland on 28 November 2013 (1 page) |
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|