HAITONG & COMPANY (UK) LIMITED

Register to unlock more data on OkredoRegister

HAITONG & COMPANY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC127487

Incorporation date

24/09/1990

Size

-

Contacts

Registered address

Registered address

5 Melville Crescent, Edinburgh EH3 7JACopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1990)
dot icon08/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2016
Voluntary strike-off action has been suspended
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/08/2016
First Gazette notice for voluntary strike-off
dot icon17/08/2016
Application to strike the company off the register
dot icon13/06/2016
Termination of appointment of Jennie Bell as a secretary on 2016-05-16
dot icon01/06/2016
Termination of appointment of Luis Miguel Pina Luna Vaz as a director on 2016-04-20
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon07/09/2015
Certificate of change of name
dot icon13/11/2014
Termination of appointment of Tara Cemlyn-Jones as a director on 2014-11-07
dot icon07/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon07/10/2014
Termination of appointment of Dipesh Chimanbhai Patel as a director on 2014-09-17
dot icon07/10/2014
Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on 2014-10-07
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon28/07/2014
Appointment of Mr Pedro Costa as a director on 2014-06-17
dot icon28/07/2014
Appointment of Mr Nicholas Jeremy Bruce Paulson-Ellis as a director on 2014-06-17
dot icon09/04/2014
Appointment of Ms Tara Cemlyn-Jones as a director
dot icon11/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon07/10/2013
Appointment of Mr Nicholas Jeremy Bruce Paulson-Ellis as a director
dot icon04/10/2013
Appointment of Mr John Victor Millar as a director
dot icon03/10/2013
Appointment of Mr Pedro Alexandre Martins Costa as a director
dot icon03/10/2013
Termination of appointment of Tara Cemlyn-Jones as a director
dot icon03/10/2013
Termination of appointment of Nicholas Finegold as a director
dot icon03/10/2013
Termination of appointment of Charles Ashton as a director
dot icon30/07/2013
Termination of appointment of Ashli Hibbitt as a secretary
dot icon30/07/2013
Appointment of Miss Jennie Bell as a secretary
dot icon08/07/2013
Appointment of Miss Ashli Hibbitt as a secretary
dot icon08/07/2013
Termination of appointment of Samantha Guthrie as a secretary
dot icon08/07/2013
Termination of appointment of Peter Tracey as a director
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon14/12/2012
Appointment of Mr Peter James Tracey as a director
dot icon24/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Jennifer Owens as a secretary
dot icon08/10/2012
Appointment of Samantha Guthrie as a secretary
dot icon08/10/2012
Termination of appointment of Damien Devine as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon20/07/2012
Termination of appointment of Angus Macpherson as a director
dot icon28/06/2012
Registered office address changed from 76 George Street Edinburgh EH2 3BU on 2012-06-28
dot icon25/10/2011
Termination of appointment of Edward Llewellyn-Lloyd as a director
dot icon25/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Appointment of Damien Devine as a director
dot icon28/04/2011
Termination of appointment of Damien Devine as a director
dot icon21/04/2011
Appointment of Damien Devine as a director
dot icon21/04/2011
Appointment of Luis Miguel Pina Luna Vaz as a director
dot icon21/04/2011
Appointment of Tara Cemlyn-Jones as a director
dot icon21/04/2011
Appointment of Joao Paulo Pessoa De Araujo as a director
dot icon21/04/2011
Appointment of Dipesh Chimanbhai Patel as a director
dot icon21/04/2011
Appointment of Mr Nicholas Mark Finegold as a director
dot icon26/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Certificate of change of name
dot icon08/02/2010
Resolutions
dot icon03/02/2010
Appointment of Jennifer Owens as a secretary
dot icon03/02/2010
Termination of appointment of Ncm Finance Limited as a secretary
dot icon09/01/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon17/11/2009
Secretary's details changed for Noble Corporate Management Limited on 2009-11-11
dot icon22/10/2009
Director's details changed for Edward John Llewellyn-Lloyd on 2009-10-22
dot icon22/10/2009
Director's details changed for Angus Macpherson on 2009-10-22
dot icon22/10/2009
Director's details changed for Charles James Ashton on 2009-10-22
dot icon25/09/2009
Full accounts made up to 2008-11-30
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon17/06/2009
Appointment terminated director adam grant
dot icon17/06/2009
Director appointed charles james ashton
dot icon25/09/2008
Full accounts made up to 2007-11-30
dot icon25/09/2008
Return made up to 24/09/08; full list of members
dot icon17/04/2008
Appointment terminated director joseph philipsz
dot icon03/04/2008
Director appointed adam douglas grant
dot icon17/03/2008
Appointment terminated director robert chaplin
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon25/09/2007
Return made up to 24/09/07; full list of members
dot icon09/07/2007
Director resigned
dot icon14/05/2007
Accounting reference date extended from 31/08/07 to 30/11/07
dot icon28/03/2007
Director resigned
dot icon14/03/2007
Full accounts made up to 2006-08-31
dot icon30/01/2007
New director appointed
dot icon26/09/2006
Return made up to 24/09/06; full list of members
dot icon03/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon08/02/2006
Full accounts made up to 2005-08-31
dot icon20/01/2006
Director's particulars changed
dot icon04/01/2006
Secretary's particulars changed
dot icon14/11/2005
Director resigned
dot icon27/09/2005
Return made up to 24/09/05; full list of members
dot icon26/09/2005
Director's particulars changed
dot icon01/08/2005
Director resigned
dot icon30/03/2005
Full accounts made up to 2004-08-31
dot icon06/01/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon06/12/2004
Director resigned
dot icon05/10/2004
Return made up to 24/09/04; full list of members
dot icon03/09/2004
New director appointed
dot icon16/04/2004
New director appointed
dot icon13/02/2004
Full accounts made up to 2003-08-31
dot icon04/10/2003
Return made up to 24/09/03; full list of members
dot icon04/10/2003
Director resigned
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
New secretary appointed
dot icon11/09/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon10/12/2002
Full accounts made up to 2002-08-31
dot icon18/10/2002
New director appointed
dot icon09/10/2002
Return made up to 24/09/02; full list of members
dot icon26/09/2002
Director resigned
dot icon26/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon11/09/2002
Director resigned
dot icon25/04/2002
Full accounts made up to 2001-08-31
dot icon04/10/2001
Return made up to 24/09/01; full list of members
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon06/06/2001
Full accounts made up to 2000-08-31
dot icon27/09/2000
Return made up to 24/09/00; full list of members
dot icon10/08/2000
Director resigned
dot icon15/05/2000
Full accounts made up to 1999-08-31
dot icon01/12/1999
Director's particulars changed
dot icon17/11/1999
New director appointed
dot icon17/09/1999
Return made up to 24/09/99; no change of members
dot icon19/07/1999
New director appointed
dot icon12/05/1999
Full accounts made up to 1998-08-31
dot icon26/10/1998
Return made up to 24/09/98; no change of members
dot icon26/10/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon26/06/1998
Full accounts made up to 1997-08-31
dot icon14/04/1998
New director appointed
dot icon22/10/1997
Director resigned
dot icon22/10/1997
New director appointed
dot icon22/10/1997
Return made up to 24/09/97; full list of members
dot icon30/06/1997
Full accounts made up to 1996-08-31
dot icon07/03/1997
Registered office changed on 07/03/97 from: 5 darnaway street edinburgh EH3 6DW
dot icon10/02/1997
Auditor's resignation
dot icon05/11/1996
Return made up to 24/09/96; no change of members
dot icon05/11/1996
New director appointed
dot icon28/06/1996
Full accounts made up to 1995-08-31
dot icon04/12/1995
Return made up to 24/09/95; no change of members
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon11/09/1995
Resolutions
dot icon03/04/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 24/09/94; full list of members
dot icon12/04/1994
Director resigned
dot icon29/11/1993
Full accounts made up to 1993-08-31
dot icon02/11/1993
Return made up to 24/09/93; no change of members
dot icon11/10/1993
New director appointed
dot icon30/06/1993
Full accounts made up to 1992-08-31
dot icon23/04/1993
Director resigned
dot icon23/04/1993
Director resigned
dot icon03/02/1993
Secretary resigned;new secretary appointed
dot icon20/10/1992
Return made up to 24/09/92; no change of members
dot icon03/01/1992
Full accounts made up to 1991-08-31
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon30/10/1991
Return made up to 24/09/91; full list of members
dot icon17/01/1991
New director appointed
dot icon17/01/1991
New director appointed
dot icon14/01/1991
Certificate of change of name
dot icon18/12/1990
Certificate of change of name
dot icon04/12/1990
Registered office changed on 04/12/90 from: 3 hill street edinburgh EH2 3JP
dot icon04/12/1990
Secretary resigned;new secretary appointed
dot icon04/12/1990
Director resigned;new director appointed
dot icon04/12/1990
New director appointed
dot icon04/12/1990
Ad 19/11/90--------- £ si 10000@1=10000 £ ic 2/10002
dot icon04/12/1990
Accounting reference date notified as 31/08
dot icon24/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tracey, Peter James
Director
12/12/2012 - 01/07/2013
35
Barker, John
Director
01/05/2001 - 31/12/2002
1
Devine, Damien
Director
19/01/2011 - 08/10/2012
20
Devine, Damien
Director
21/01/2011 - 21/01/2011
20
Mcculloch, Paul
Director
25/06/2001 - 01/09/2002
131

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAITONG & COMPANY (UK) LIMITED

HAITONG & COMPANY (UK) LIMITED is an(a) Dissolved company incorporated on 24/09/1990 with the registered office located at 5 Melville Crescent, Edinburgh EH3 7JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAITONG & COMPANY (UK) LIMITED?

toggle

HAITONG & COMPANY (UK) LIMITED is currently Dissolved. It was registered on 24/09/1990 and dissolved on 08/11/2016.

Where is HAITONG & COMPANY (UK) LIMITED located?

toggle

HAITONG & COMPANY (UK) LIMITED is registered at 5 Melville Crescent, Edinburgh EH3 7JA.

What does HAITONG & COMPANY (UK) LIMITED do?

toggle

HAITONG & COMPANY (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HAITONG & COMPANY (UK) LIMITED?

toggle

The latest filing was on 08/11/2016: Final Gazette dissolved via voluntary strike-off.