About

Registered Number: SC218173
Date of Incorporation: 18/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT,

 

Having been setup in 2001, Gary Shek Ltd has its registered office in Midlothian, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEK, Martin Ka Wai 19 June 2013 - 1
SHEK, Euphene Tze Yan 20 July 2009 19 June 2013 1
SHEK, Tak Chi Gary 16 May 2001 20 July 2009 1
Secretary Name Appointed Resigned Total Appointments
WHITELAW WELLS 13 February 2009 - 1
SHEK, Martin Ka Wai 16 May 2001 13 February 2009 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 09 February 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 14 December 2018
CH01 - Change of particulars for director 19 April 2018
PSC04 - N/A 19 April 2018
AD01 - Change of registered office address 19 April 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 02 November 2017
PSC04 - N/A 02 November 2017
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 10 January 2017
CH01 - Change of particulars for director 01 December 2016
AR01 - Annual Return 18 May 2016
SH08 - Notice of name or other designation of class of shares 28 January 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 19 February 2010
AP04 - Appointment of corporate secretary 15 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
AA01 - Change of accounting reference date 06 November 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 02 April 2007
419a(Scot) - N/A 08 June 2006
363s - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
419a(Scot) - N/A 27 January 2006
AA - Annual Accounts 23 September 2005
410(Scot) - N/A 08 September 2005
363s - Annual Return 04 July 2005
410(Scot) - N/A 27 June 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 30 April 2002
410(Scot) - N/A 22 August 2001
410(Scot) - N/A 19 July 2001
287 - Change in situation or address of Registered Office 12 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
225 - Change of Accounting Reference Date 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
NEWINC - New incorporation documents 18 April 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 02 September 2005 Outstanding

N/A

Bond & floating charge 14 June 2005 Outstanding

N/A

Standard security 07 August 2001 Fully Satisfied

N/A

Bond & floating charge 12 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.