UKBizDB.co.uk

PING ON EDINBURGH LIMITED

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

This company is commonly known as Ping On Edinburgh Limited. The company was founded 10 years ago and was given the registration number SC460169. The firm's registered office is in EDINBURGH. You can find them at 9 Ainslie Place, , Edinburgh, Midlothian. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PING ON EDINBURGH LIMITED
Company Number:SC460169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2013
End of financial year:30 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Crewe Road South, Edinburgh, Scotland, EH4 2PB

Director26 September 2013Active

People with Significant Control

Mr Chi Yiu Chan
Notified on:07 March 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:Scotland
Address:9 Ainslie Place, Edinburgh, Scotland, EH3 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ping On Holdings Ltd
Notified on:26 September 2017
Status:Active
Country of residence:Scotland
Address:9 Ainslie Place, Edinburgh, Scotland, EH3 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hue Thanh Do Chan
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:105 Crewe Road South, Edinburgh, United Kingdom, EH4 2PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Chi Yiu Chan
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:105 Crewe Road South, Edinburgh, United Kingdom, EH4 2PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2022-12-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Gazette

Gazette filings brought up to date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-27Gazette

Gazette notice compulsory.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.