PEKING VILLAGE (EAGLESHAM) LTD.
Status | ACTIVE |
Company No. | SC248804 |
Category | Private Limited Company |
Incorporated | 06 May 2003 |
Age | 21 years, 24 days |
Jurisdiction | Scotland |
SUMMARY
PEKING VILLAGE (EAGLESHAM) LTD. is an active private limited company with number SC248804. It was incorporated 21 years, 24 days ago, on 06 May 2003. The company address is 24 Speirs Wharf, Glasgow, G4 9TB, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
Old address: 40 Station Road Bearsden G61 4AL
New address: 24 Speirs Wharf Glasgow G4 9TB
Change date: 2023-06-20
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Notification of a person with significant control
Date: 11 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-01
Psc name: Gi Youn Nicole Lau
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-19
Officer name: Miss Gi Yen Zoe Lau
Documents
Termination director company with name termination date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siu Yin Helen Lau
Termination date: 2019-03-19
Documents
Termination secretary company with name termination date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-19
Officer name: Siu Tim Lau
Documents
Appoint person director company with name date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-19
Officer name: Miss Gi Yuon Nicole Lau
Documents
Confirmation statement with no updates
Date: 06 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Termination director company with name termination date
Date: 06 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Siu Tim Lau
Termination date: 2018-05-01
Documents
Cessation of a person with significant control
Date: 06 May 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Siu Tim Lau
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 21 Mar 2018
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-01
Psc name: Siu Tim Lau
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-21
Old address: 15 Chapelton Gardens Bearsden Glasgow Lanarkshire G61 2DH
New address: 40 Station Road Bearsden G61 4AL
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person secretary company with change date
Date: 14 May 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-01
Officer name: Siu Tim Lau
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Siu Yin Helen Lau
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Siu Tim Lau
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 06 May 2009
Category: Annual-return
Type: AR01
Made up date: 2009-05-06
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption full
Date: 22 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; full list of members
Documents
Accounts with accounts type partial exemption
Date: 10 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Accounts with accounts type partial exemption
Date: 15 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 31/07/04
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
60 BELVOIR ROAD MANAGEMENT COMPANY LIMITED
60 BELVOIR ROAD,BRISTOL,BS6 5DJ
Number: | 01758389 |
Status: | ACTIVE |
Category: | Private Limited Company |
16B KING EDWARDS ROAD,LONDON,E9 7SF
Number: | 09346978 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DJ DOMESTIC APPLIANCES SERVICE & REPAIRS LTD
OFFICE 4,KENSINGTON,W8 6BD
Number: | 09541915 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ASH GROVE,LICHFIELD,WS13 6ET
Number: | 07296429 |
Status: | ACTIVE |
Category: | Private Limited Company |
305 WIMBLEDON PARK ROAD,LONDON,SW19 6NP
Number: | 11737985 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOATHLY ROAD,EAST GRINSTEAD,RH19 1RB
Number: | 06925459 |
Status: | ACTIVE |
Category: | Private Limited Company |