Aberdeen
AB11 6JN
Scotland
Director Name | Mr Eric Chiong |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Bridge Street Aberdeen AB11 6JN Scotland |
Secretary Name | Secreserve Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2023(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Correspondence Address | 72 Balnagask Road Aberdeen AB11 8RE Scotland |
Director Name | Mr Eric Chiong |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Portland Street Abeleven Aberdeen AB11 6LN Scotland |
Director Name | Ms Oil Lin Tse |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Portland Street Abeleven Aberdeen AB11 6LN Scotland |
Director Name | Mr Colin Dexter |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | Scotlish |
Status | Resigned |
Appointed | 01 April 2017(2 years after company formation) |
Appointment Duration | 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Portland Street Abeleven Aberdeen AB11 6LN Scotland |
Director Name | Mr Colin Dexter |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 Portland Street Abeleven Aberdeen AB11 6LN Scotland |
Director Name | Ms Katie Chong |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Bridge Street Aberdeen AB11 6JN Scotland |
Secretary Name | Landtrust Holding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2017(2 years after company formation) |
Appointment Duration | 7 months (resigned 31 October 2017) |
Correspondence Address | 91 Portland Street Aberdeen AB11 6LN Scotland |
Registered Address | 48 Bridge Street Aberdeen AB11 6JN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
24 October 2023 | Notification of Yuen Liem as a person with significant control on 16 October 2023 (2 pages) |
24 October 2023 | Appointment of Secreserve Limited as a secretary on 16 October 2023 (2 pages) |
24 October 2023 | Termination of appointment of Eric Chiong as a director on 16 October 2023 (1 page) |
19 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 November 2022 | Cessation of Katie Kit Ting Chong as a person with significant control on 11 May 2022 (1 page) |
10 November 2022 | Cessation of Yuen Lien as a person with significant control on 11 May 2022 (1 page) |
4 July 2022 | Appointment of Mr. Eric Chiong as a director on 30 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Katie Chong as a director on 30 June 2022 (1 page) |
4 July 2022 | Notification of Eric Chiong as a person with significant control on 30 June 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
23 February 2022 | Termination of appointment of Eric Chiong as a director on 16 February 2022 (1 page) |
23 February 2022 | Appointment of Ms Kit Leng Chau as a director on 16 February 2022 (2 pages) |
22 February 2022 | Registered office address changed from 91 Portland Street Abeleven Aberdeen Scotland AB11 6LN Scotland to 48 Bridge Street Aberdeen AB11 6JN on 22 February 2022 (1 page) |
4 January 2022 | Notification of Yuen Lien as a person with significant control on 1 January 2022 (2 pages) |
3 January 2022 | Appointment of Ms Katie Chong as a director on 31 December 2021 (2 pages) |
3 January 2022 | Notification of Katie Chong as a person with significant control on 1 January 2022 (2 pages) |
3 January 2022 | Cessation of Eric Chiong as a person with significant control on 1 January 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 May 2020 | Change of details for Mr Eric Chiong as a person with significant control on 1 May 2020 (2 pages) |
10 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
18 September 2018 | Cessation of Colin Dexter as a person with significant control on 25 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Colin Dexter as a director on 25 June 2018 (1 page) |
21 February 2018 | Notification of Eric Chiong as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Notification of Colin Dexter as a person with significant control on 1 April 2017 (2 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Appointment of Mr Colin Dexter as a director on 15 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Colin Dexter as a director on 15 November 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
4 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
3 November 2017 | Termination of appointment of Landtrust Holding Limited as a secretary on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Colin Dexter as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Colin Dexter as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Landtrust Holding Limited as a secretary on 31 October 2017 (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 August 2017 | Appointment of Mr Colin Dexter as a director on 1 April 2017 (2 pages) |
3 August 2017 | Appointment of Landtrust Holding Limited as a secretary on 31 March 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 August 2017 | Appointment of Landtrust Holding Limited as a secretary on 31 March 2017 (2 pages) |
3 August 2017 | Appointment of Mr Colin Dexter as a director on 1 April 2017 (2 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 October 2016 | Termination of appointment of Oil Lin Tse as a director on 16 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Oil Lin Tse as a director on 16 October 2016 (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Appointment of Ms Oil Lin Tse as a director on 11 April 2016 (2 pages) |
12 April 2016 | Appointment of Ms Oil Lin Tse as a director on 11 April 2016 (2 pages) |
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|