Company NameTJ78 Ltd
Company StatusDissolved
Company NumberSC650882
CategoryPrivate Limited Company
Incorporation Date8 January 2020(4 years, 3 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Xin Chen
Date of BirthJune 1978 (Born 45 years ago)
NationalityChinese
StatusClosed
Appointed15 July 2020(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 16 November 2021)
RoleChef
Country of ResidenceEngland
Correspondence Address171 Dundee Street
Edinburgh
EH11 1BY
Scotland
Director NameMr Yao Liang
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Xin Chen
Date of BirthJune 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed01 February 2020(3 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 March 2020)
RoleChef
Country of ResidenceScotland
Correspondence Address1 Saughton Park
Edinburgh
EH12 5TQ
Scotland
Director NameMr Yao Quan Liang
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2020(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 15 July 2020)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Location

Registered Address171 Dundee Street
Edinburgh
EH11 1BY
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 November 2020Registered office address changed from , 9 Ainslie Place, Edinburgh, EH3 6AT, United Kingdom to 171 Dundee Street Edinburgh EH11 1BY on 27 November 2020 (1 page)
25 October 2020Termination of appointment of Yao Quan Liang as a director on 15 July 2020 (1 page)
25 October 2020Appointment of Mr Xin Chen as a director on 15 July 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
20 October 2020Cessation of Yao Quan Liang as a person with significant control on 30 August 2020 (1 page)
26 June 2020Change of details for Mr Yao Quan Liang as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Registered office address changed from , 167-171 Dundee Street, Edinburgh, EH11 1BY, Scotland to 171 Dundee Street Edinburgh EH11 1BY on 26 June 2020 (1 page)
26 June 2020Director's details changed for Mr Yao Quan Liang on 26 June 2020 (2 pages)
2 May 2020Registered office address changed from , 1 Saughton Park, Edinburgh, EH12 5TB, Scotland to 171 Dundee Street Edinburgh EH11 1BY on 2 May 2020 (1 page)
6 April 2020Termination of appointment of Xin Chen as a director on 16 March 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
6 April 2020Registered office address changed from , 167 Dundee Street, Edinburgh, EH11 1BY, Scotland to 171 Dundee Street Edinburgh EH11 1BY on 6 April 2020 (1 page)
6 April 2020Change of details for Mr Yao Liang as a person with significant control on 16 March 2020 (2 pages)
6 April 2020Appointment of Mr Yao Quan Liang as a director on 16 March 2020 (2 pages)
1 February 2020Termination of appointment of Yao Liang as a director on 1 February 2020 (1 page)
1 February 2020Appointment of Mr Xin Chen as a director on 1 February 2020 (2 pages)
1 February 2020Registered office address changed from , 9 Ainslie Place Edinburgh, EH3 6AT, Scotland to 171 Dundee Street Edinburgh EH11 1BY on 1 February 2020 (1 page)
8 January 2020Incorporation
Statement of capital on 2020-01-08
  • GBP 1
(27 pages)