UKBizDB.co.uk

GLASGOW CHINATOWN INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Smeaton Avenue, Torrance, Glasgow, G64 4BG

Secretary30 December 1996Active
16 Fereneze Avenue, Clarkston, Glasgow, G76 7RZ

Director-Active
1 Smeaton Avenue, Torrance, Glasgow, G64 4BG

Director30 December 1996Active
1 Smeaton Avenue, Torrance, G64 4BG

Director27 May 2005Active
7 Lonsdale Avenue, Giffnock, Glasgow, G46 6HG

Secretary-Active
23 Dunnottar Crescent, East Kilbride, G74 4PL

Director27 May 2005Active
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

Director18 January 2012Active
17 Beatrice Gardens, Houston, PA6 7ES

Director27 May 2005Active
1 Smeaton Avenue, Torrance, Glasgow, G64 4BG

Director02 June 2000Active
1 Smeaton Avenue, Torrance, Glasgow, G64 4BG

Director-Active
7 Lonsdale Avenue, Giffnock, Glasgow, G46 6HG

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.