Company NameOrient Eaterie Limited
DirectorNicola Yee Ching Chung
Company StatusActive - Proposal to Strike off
Company NumberSC525788
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Nicola Yee Ching Chung
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address920 Maryhill Road
Glasgow
G20 7TA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed02 February 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed02 February 2016(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address920 Maryhill Road
Glasgow
G20 7TA
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return12 February 2020 (4 years, 2 months ago)
Next Return Due26 March 2021 (overdue)

Filing History

12 December 2020Voluntary strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
26 October 2020Application to strike the company off the register (1 page)
21 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
15 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
13 July 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
13 July 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
4 February 2016Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to 920 Maryhill Road Glasgow G20 7TA on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to 920 Maryhill Road Glasgow G20 7TA on 4 February 2016 (1 page)
4 February 2016Appointment of Miss Nicola Yee Ching Chung as a director on 2 February 2016 (2 pages)
4 February 2016Appointment of Miss Nicola Yee Ching Chung as a director on 2 February 2016 (2 pages)
2 February 2016Termination of appointment of Cosec Limited as a secretary on 2 February 2016 (1 page)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 1
(27 pages)
2 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 2 February 2016 (1 page)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 1
(27 pages)
2 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Cosec Limited as a director on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Cosec Limited as a director on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Cosec Limited as a secretary on 2 February 2016 (1 page)