This company is commonly known as North East Tung Yan Tong Limited. The company was founded 17 years ago and was given the registration number SC317862. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NORTH EAST TUNG YAN TONG LIMITED |
---|---|---|
Company Number | : | SC317862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2007 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 08 November 2020 | Active |
37, Portland Road, Mitcham, CR4 3EQ | Secretary | 10 September 2007 | Active |
13, William Street, Luton, LU2 7RE | Secretary | 23 May 2008 | Active |
33 Frederick Street, Luton, LU2 7QW | Secretary | 06 March 2007 | Active |
Suite 117, 36 Washington Street, Glasgow, Scotland, G3 8AZ | Corporate Secretary | 16 September 2008 | Active |
37, Portland Road, Mitcham, CR4 3EQ | Director | 05 March 2008 | Active |
38, Charterhouse Road, Coventry, CV1 2BJ | Director | 29 July 2008 | Active |
101, 140 Savoy Centre, Sauhiehall Street, Glasgow, G2 3DH | Director | 06 March 2007 | Active |
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 01 May 2016 | Active |
61 Monarch Parade, London Road, Mitcham, CR4 3HA | Director | 10 September 2007 | Active |
37, Portland Road, Mitcham, CR4 2QA | Director | 22 May 2008 | Active |
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 21 November 2013 | Active |
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 27 April 2020 | Active |
13, William Street, Luton, LU2 7RE | Director | 19 May 2008 | Active |
Ms Huiling He | ||
Notified on | : | 08 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | Chinese |
Country of residence | : | Scotland |
Address | : | Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD |
Nature of control | : |
|
Mr Yang Zou | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD |
Nature of control | : |
|
Ms Huiling He | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | Chinese |
Country of residence | : | Scotland |
Address | : | Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-27 | Officers | Change person director company with change date. | Download |
2020-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Officers | Termination director company with name termination date. | Download |
2016-05-24 | Officers | Appoint person director company with name date. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.