Hamilton
Lanarkshire
ML3 0AS
Scotland
Director Name | Ms Siobhan Chan |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4 O'Donnell Gardens Ferniegair Hamilton Lanarkshire ML3 7FP Scotland |
Director Name | Mrs Lisa Hsiu Chuan Chan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Bothwell Road Hamilton Lanarkshire ML3 0AS Scotland |
Director Name | Ms Yanlu Lin |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 August 2015(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 August 2016) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 31 Bothwell Road Hamilton Lanarkshire ML3 0AS Scotland |
Website | 4seasonschineserestaurant.com |
---|---|
Email address | [email protected] |
Telephone | 01698 283848 |
Telephone region | Motherwell |
Registered Address | 31 Bothwell Road Hamilton Lanarkshire ML3 0AS Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Siobhan Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,336 |
Cash | £81,729 |
Current Liabilities | £48,726 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 27 August 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 10 September 2018 (overdue) |
17 April 2018 | Voluntary strike-off action has been suspended (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2018 | Application to strike the company off the register (2 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2017 | Notification of Lisa Hsiu Chuan Chan as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
7 September 2017 | Notification of Lisa Hsiu Chuan Chan as a person with significant control on 27 August 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Termination of appointment of Yanlu Lin as a director on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Yanlu Lin as a director on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Mrs Lisa Hsiu Chuan as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mrs Lisa Hsiu Chuan as a director on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mrs Lisa Hsiu Chuan on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mrs Lisa Hsiu Chuan on 3 August 2016 (2 pages) |
16 February 2016 | Termination of appointment of Siobhan Chan as a director on 28 August 2015 (1 page) |
16 February 2016 | Appointment of Ms Yanlu Lin as a director on 28 August 2015 (2 pages) |
16 February 2016 | Appointment of Ms Yanlu Lin as a director on 28 August 2015 (2 pages) |
16 February 2016 | Termination of appointment of Lisa Hsiu Chuan Chan as a director on 28 August 2015 (1 page) |
16 February 2016 | Termination of appointment of Siobhan Chan as a director on 28 August 2015 (1 page) |
16 February 2016 | Termination of appointment of Lisa Hsiu Chuan Chan as a director on 28 August 2015 (1 page) |
17 November 2015 | Registered office address changed from 24 Clydeview Bothwell Glasgow G71 8NW to 31 Bothwell Road Hamilton Lanarkshire ML3 0AS on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 24 Clydeview Bothwell Glasgow G71 8NW to 31 Bothwell Road Hamilton Lanarkshire ML3 0AS on 17 November 2015 (1 page) |
22 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
6 August 2015 | Appointment of Mrs Lisa Hsiu Chuan Chan as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Lisa Hsiu Chuan Chan as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Lisa Hsiu Chuan Chan as a director on 5 August 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from 24 24 Clydeview Bothwell South Lanarkshire G71 8NW Scotland to 24 Clydeview Bothwell Glasgow G71 8NW on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 24 24 Clydeview Bothwell South Lanarkshire G71 8NW Scotland to 24 Clydeview Bothwell Glasgow G71 8NW on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from 24 24 Clydeview Bothwell South Lanarkshire G71 8NW Scotland to 24 Clydeview Bothwell Glasgow G71 8NW on 7 January 2015 (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|