About

Registered Number: SC246319
Date of Incorporation: 24/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 9 Ainslie Place, Edinburgh, Midlothian, EH3 6AT

 

Having been setup in 2003, Jade Garden (Prestonpans) Ltd are based in Midlothian, it's status is listed as "Active". The companies directors are Ip, Chun Sang, Ip, Yuan Fang, Ip, Chun Sang, Ip, Man Biu. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IP, Chun Sang 07 December 2017 - 1
IP, Chun Sang 31 March 2003 30 April 2017 1
IP, Man Biu 01 May 2017 07 December 2017 1
Secretary Name Appointed Resigned Total Appointments
IP, Yuan Fang 31 March 2003 07 December 2017 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 17 January 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 11 December 2017
PSC01 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 01 May 2017
TM01 - Termination of appointment of director 01 May 2017
CS01 - N/A 24 April 2017
CH03 - Change of particulars for secretary 24 April 2017
CH01 - Change of particulars for director 24 April 2017
SH08 - Notice of name or other designation of class of shares 22 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 06 January 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.