This company is commonly known as Glasgow Chinatown Investments Limited. The company was founded 34 years ago and was given the registration number 02469393. The firm's registered office is in LEEDS. You can find them at Ground Floor, 32 Park Cross Street, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GLASGOW CHINATOWN INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02469393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Smeaton Avenue, Torrance, Glasgow, G64 4BG | Secretary | 30 December 1996 | Active |
16 Fereneze Avenue, Clarkston, Glasgow, G76 7RZ | Director | - | Active |
1 Smeaton Avenue, Torrance, Glasgow, G64 4BG | Director | 30 December 1996 | Active |
1 Smeaton Avenue, Torrance, G64 4BG | Director | 27 May 2005 | Active |
7 Lonsdale Avenue, Giffnock, Glasgow, G46 6HG | Secretary | - | Active |
23 Dunnottar Crescent, East Kilbride, G74 4PL | Director | 27 May 2005 | Active |
41 Mansion House Road, Mount Vernon, Glasgow, G32 0RP | Director | - | Active |
4 Allan Glen Gardens, Bishopbriggs, Glasgow, G64 3BG | Director | - | Active |
Elizabeth House, 1st Floor, Queen Street, Leeds, England, LS1 2TW | Director | 18 January 2012 | Active |
17 Beatrice Gardens, Houston, PA6 7ES | Director | 27 May 2005 | Active |
1 Smeaton Avenue, Torrance, Glasgow, G64 4BG | Director | 02 June 2000 | Active |
1 Smeaton Avenue, Torrance, Glasgow, G64 4BG | Director | - | Active |
7 Lonsdale Avenue, Giffnock, Glasgow, G46 6HG | Director | - | Active |
Ms Choi Lin Au-Yeung | ||
Notified on | : | 27 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 14, Newton Place, Glasgow, Scotland, G3 7PY |
Nature of control | : |
|
Mr Chi Kwong Au Yeung | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH |
Nature of control | : |
|
Mr Quinnan Desmond Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | Scottish |
Address | : | Elizabeth House, 1st Floor, Leeds, LS1 2TW |
Nature of control | : |
|
Mrs Christine Lam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH |
Nature of control | : |
|
Mr Wing Hung Au Yeung | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | British |
Address | : | Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.