CITY HUNTER LIMITED

Register to unlock more data on OkredoRegister

CITY HUNTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC250933

Incorporation date

11/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Templars House South Deeside Road, Maryculter, Aberdeen AB12 5GBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon12/03/2024
Appointment of Mr Man Cuong Phu as a director on 2023-09-01
dot icon12/03/2024
Termination of appointment of Yee Wai Chong as a director on 2023-09-01
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon28/11/2023
Satisfaction of charge 7 in full
dot icon28/11/2023
Satisfaction of charge 8 in full
dot icon10/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/08/2021
Director's details changed for Mr Leo Yee Wai Chong on 2021-08-09
dot icon10/08/2021
Change of details for Mr Leo Yee Wai Chong as a person with significant control on 2021-08-09
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon12/03/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/02/2019
Satisfaction of charge 9 in full
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon21/03/2017
Registered office address changed from Unit 13, Tyseal Base Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW to Templars House South Deeside Road Maryculter Aberdeen AB12 5GB on 2017-03-21
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Yin Chong as a director
dot icon28/07/2012
Compulsory strike-off action has been discontinued
dot icon26/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2011
Appointment of Mr Leo Yee Wai Chong as a director
dot icon01/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/08/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon25/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon24/06/2010
Secretary's details changed for Davidson Consulting on 2010-06-11
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/07/2009
Return made up to 11/06/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/01/2009
Registered office changed on 12/01/2009 from 47 albert street aberdeen grampian AB25 1XT
dot icon12/01/2009
Secretary's change of particulars / davidson consulting / 12/01/2009
dot icon13/06/2008
Return made up to 11/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/02/2008
Partic of mort/charge *
dot icon17/12/2007
Dec mort/charge *
dot icon15/12/2007
Partic of mort/charge *
dot icon13/12/2007
Partic of mort/charge *
dot icon12/12/2007
Director resigned
dot icon08/12/2007
Dec mort/charge *
dot icon13/06/2007
Return made up to 11/06/07; full list of members
dot icon08/06/2007
Ad 07/06/07--------- £ si 1@1=1 £ ic 1/2
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/04/2007
Partic of mort/charge *
dot icon18/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/08/2006
Return made up to 11/06/06; full list of members
dot icon13/03/2006
New director appointed
dot icon27/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon05/08/2005
Return made up to 11/06/05; full list of members
dot icon13/05/2005
Partic of mort/charge *
dot icon04/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon19/01/2005
Partic of mort/charge *
dot icon15/12/2004
New secretary appointed
dot icon15/12/2004
Registered office changed on 15/12/04 from: 1 east craibstone street aberdeen aberdeenshire AB11 6YQ
dot icon12/11/2004
Secretary resigned
dot icon24/06/2004
Return made up to 11/06/04; full list of members
dot icon25/07/2003
Director's particulars changed
dot icon23/07/2003
Memorandum and Articles of Association
dot icon25/06/2003
Certificate of change of name
dot icon24/06/2003
Director resigned
dot icon24/06/2003
New director appointed
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon11/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-99.98 % *

* during past year

Cash in Bank

£28.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
12/03/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.70K
-
0.00
180.62K
-
2022
0
26.46K
-
0.00
28.00
-
2022
0
26.46K
-
0.00
28.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

26.46K £Ascended68.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.00 £Descended-99.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Elton Yee Chong
Director
07/03/2006 - 11/12/2007
7
Mr Yee Wai Chong
Director
08/09/2011 - 01/09/2023
18
JAMES AND GEORGE COLLIE
Corporate Secretary
11/06/2003 - 11/11/2004
82
Phu, Man Cuong
Director
01/09/2023 - Present
36
Chong, Leo Yee Wai
Director
23/06/2003 - 25/01/2006
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY HUNTER LIMITED

CITY HUNTER LIMITED is an(a) Active company incorporated on 11/06/2003 with the registered office located at Templars House South Deeside Road, Maryculter, Aberdeen AB12 5GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY HUNTER LIMITED?

toggle

CITY HUNTER LIMITED is currently Active. It was registered on 11/06/2003 .

Where is CITY HUNTER LIMITED located?

toggle

CITY HUNTER LIMITED is registered at Templars House South Deeside Road, Maryculter, Aberdeen AB12 5GB.

What does CITY HUNTER LIMITED do?

toggle

CITY HUNTER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY HUNTER LIMITED?

toggle

The latest filing was on 12/06/2024: Compulsory strike-off action has been suspended.