Company Name4 Seasons Chinese Restaurant Ltd
DirectorLisa Hsiu Chuan Chan
Company StatusActive - Proposal to Strike off
Company NumberSC457624
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Lisa Hsiu Chuan Chan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed03 August 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Bothwell Road
Hamilton
Lanarkshire
ML3 0AS
Scotland
Director NameMs Siobhan Chan
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4 O'Donnell Gardens
Ferniegair
Hamilton
Lanarkshire
ML3 7FP
Scotland
Director NameMrs Lisa Hsiu Chuan Chan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(1 year, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Bothwell Road
Hamilton
Lanarkshire
ML3 0AS
Scotland
Director NameMs Yanlu Lin
Date of BirthNovember 1986 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed28 August 2015(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceChina
Correspondence Address31 Bothwell Road
Hamilton
Lanarkshire
ML3 0AS
Scotland

Contact

Website4seasonschineserestaurant.com
Email address[email protected]
Telephone01698 283848
Telephone regionMotherwell

Location

Registered Address31 Bothwell Road
Hamilton
Lanarkshire
ML3 0AS
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Siobhan Chan
100.00%
Ordinary

Financials

Year2014
Net Worth£38,336
Cash£81,729
Current Liabilities£48,726

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 August 2017 (6 years, 8 months ago)
Next Return Due10 September 2018 (overdue)

Filing History

17 April 2018Voluntary strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (2 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
7 September 2017Notification of Lisa Hsiu Chuan Chan as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2017Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2017Notification of Lisa Hsiu Chuan Chan as a person with significant control on 27 August 2016 (2 pages)
10 September 2016Compulsory strike-off action has been suspended (1 page)
10 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2016Termination of appointment of Yanlu Lin as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Yanlu Lin as a director on 3 August 2016 (1 page)
3 August 2016Appointment of Mrs Lisa Hsiu Chuan as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Mrs Lisa Hsiu Chuan as a director on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mrs Lisa Hsiu Chuan on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Mrs Lisa Hsiu Chuan on 3 August 2016 (2 pages)
16 February 2016Termination of appointment of Siobhan Chan as a director on 28 August 2015 (1 page)
16 February 2016Appointment of Ms Yanlu Lin as a director on 28 August 2015 (2 pages)
16 February 2016Appointment of Ms Yanlu Lin as a director on 28 August 2015 (2 pages)
16 February 2016Termination of appointment of Lisa Hsiu Chuan Chan as a director on 28 August 2015 (1 page)
16 February 2016Termination of appointment of Siobhan Chan as a director on 28 August 2015 (1 page)
16 February 2016Termination of appointment of Lisa Hsiu Chuan Chan as a director on 28 August 2015 (1 page)
17 November 2015Registered 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 2015Registered 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 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(4 pages)
22 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
(4 pages)
6 August 2015Appointment of Mrs Lisa Hsiu Chuan Chan as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mrs Lisa Hsiu Chuan Chan as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mrs Lisa Hsiu Chuan Chan as a director on 5 August 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(3 pages)
7 January 2015Registered 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 2015Registered 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 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
(3 pages)
7 January 2015Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)