Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GARY SHEK LIMITED
Company Information for

GARY SHEK LIMITED

9 AINSLIE PLACE, EDINBURGH, MIDLOTHIAN, EH3 6AT,
Company Registration Number
SC218173
Private Limited Company
Active

Company Overview

About Gary Shek Ltd
GARY SHEK LIMITED was founded on 2001-04-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Gary Shek Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GARY SHEK LIMITED
 
Legal Registered Office
9 AINSLIE PLACE
EDINBURGH
MIDLOTHIAN
EH3 6AT
Other companies in EH3
 
Filing Information
Company Number SC218173
Company ID Number SC218173
Date formed 2001-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 16:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARY SHEK LIMITED
The accountancy firm based at this address is FORENSIC ACCOUNTING SERVICES (EDINBURGH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GARY SHEK LIMITED

Current Directors
Officer Role Date Appointed
WHITELAW WELLS
Company Secretary 2009-02-13
MARTIN KA WAI SHEK
Director 2013-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
EUPHENE TZE YAN SHEK
Director 2009-07-20 2013-06-19
TAK CHI GARY SHEK
Director 2001-05-16 2009-07-20
MARTIN KA WAI SHEK
Company Secretary 2001-05-16 2009-02-13
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2001-04-18 2001-04-18
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2001-04-18 2001-04-18
PETER TRAINER COMPANY SERVICES LTD.
Nominated Director 2001-04-18 2001-04-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02Change of details for Mr Ka Wai Shek as a person with significant control on 2023-03-29
2023-05-01CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25Change of share class name or designation
2023-04-20Change of share class name or designation
2023-04-04DIRECTOR APPOINTED MRS EUPHENE TZE YAN SHEK
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JASON KA WING SHEK
2023-03-31DIRECTOR APPOINTED MR KA WAI SHEK
2023-03-22CESSATION OF JASON KA WING SHEK AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF JASON KA WING SHEK AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KA WAI SHEK
2023-03-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KA WAI SHEK
2023-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON KA WING SHEK
2022-11-18CESSATION OF KA WAI SHEK AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26APPOINTMENT TERMINATED, DIRECTOR MARTIN KA WAI SHEK
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25TM02Termination of appointment of Whitelaw Wells on 2022-04-22
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-04-13AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-02-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-12-14AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CH01Director's details changed for Mr Martin Ka Wai Shek on 2018-04-19
2018-04-19PSC04Change of details for Mr Ka Wai Shek as a person with significant control on 2018-04-19
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM 9 Ainslie Place Edinburgh Midlothian EH3 6AS United Kingdom
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-01-03AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CH01Director's details changed for Mr Martin Ka Wai Shek on 2017-11-02
2017-11-02PSC04Change of details for Mr Ka Wai Shek as a person with significant control on 2017-11-02
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM 9 Ainslie Place Edinburgh EH3 6AT
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01CH01Director's details changed for Mr Martin Ka Wai Shek on 2016-11-24
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-18AR0118/04/16 ANNUAL RETURN FULL LIST
2016-01-28SH08Change of share class name or designation
2016-01-13AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-30AR0118/04/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-13AR0118/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AP01DIRECTOR APPOINTED MR MARTIN KA WAI SHEK
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EUPHENE SHEK
2013-05-09AR0118/04/13 ANNUAL RETURN FULL LIST
2013-04-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0118/04/12 ANNUAL RETURN FULL LIST
2012-03-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0118/04/11 FULL LIST
2010-12-23AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-14AR0118/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EUPHENE TZE YAN SHEK / 18/04/2010
2010-05-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITELAW WELLS / 18/04/2010
2010-02-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-15AP04CORPORATE SECRETARY APPOINTED WHITELAW WELLS
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SHEK
2009-11-06AA01PREVEXT FROM 30/06/2009 TO 31/07/2009
2009-07-23288aDIRECTOR APPOINTED EUPHENE TZE YAN SHEK
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR TAK SHEK
2009-05-18363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / TAK SHEK / 18/04/2008
2008-04-07AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-14363sRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-08419a(Scot)DEC MORT/CHARGE *****
2006-04-21363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-21288cSECRETARY'S PARTICULARS CHANGED
2006-04-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-27419a(Scot)DEC MORT/CHARGE *****
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/05
2005-07-04363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-06-27410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-20363sRETURN MADE UP TO 18/04/04; NO CHANGE OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-06363sRETURN MADE UP TO 18/04/03; NO CHANGE OF MEMBERS
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-08-22410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-19410(Scot)PARTIC OF MORT/CHARGE *****
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-21225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02
2001-05-21288aNEW SECRETARY APPOINTED
2001-05-2188(2)RAD 16/05/01--------- £ SI 999@1=999 £ IC 1/1000
2001-04-26288bDIRECTOR RESIGNED
2001-04-26288bDIRECTOR RESIGNED
2001-04-26288bSECRETARY RESIGNED
2001-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GARY SHEK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-07-28
Fines / Sanctions
No fines or sanctions have been issued against GARY SHEK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-09-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2005-06-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 99,529
Creditors Due After One Year 2012-07-31 £ 114,256
Creditors Due After One Year 2012-07-31 £ 114,256
Creditors Due After One Year 2011-07-31 £ 129,334
Creditors Due Within One Year 2013-07-31 £ 91,735
Creditors Due Within One Year 2012-07-31 £ 92,779
Creditors Due Within One Year 2012-07-31 £ 92,779
Creditors Due Within One Year 2011-07-31 £ 95,905

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARY SHEK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 1,725
Cash Bank In Hand 2011-07-31 £ 1,645
Current Assets 2013-07-31 £ 9,706
Current Assets 2012-07-31 £ 7,727
Current Assets 2012-07-31 £ 7,727
Current Assets 2011-07-31 £ 9,860
Debtors 2013-07-31 £ 7,981
Debtors 2012-07-31 £ 7,083
Debtors 2012-07-31 £ 7,083
Debtors 2011-07-31 £ 8,215
Fixed Assets 2013-07-31 £ 264,188
Fixed Assets 2012-07-31 £ 264,088
Fixed Assets 2012-07-31 £ 264,088
Fixed Assets 2011-07-31 £ 264,088
Secured Debts 2013-07-31 £ 114,093
Secured Debts 2012-07-31 £ 128,412
Secured Debts 2012-07-31 £ 128,412
Secured Debts 2011-07-31 £ 143,182
Shareholder Funds 2013-07-31 £ 82,630
Shareholder Funds 2012-07-31 £ 64,780
Shareholder Funds 2012-07-31 £ 64,780
Shareholder Funds 2011-07-31 £ 48,709
Tangible Fixed Assets 2013-07-31 £ 264,088
Tangible Fixed Assets 2012-07-31 £ 264,088
Tangible Fixed Assets 2012-07-31 £ 264,088
Tangible Fixed Assets 2011-07-31 £ 264,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GARY SHEK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARY SHEK LIMITED
Trademarks
We have not found any records of GARY SHEK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARY SHEK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GARY SHEK LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where GARY SHEK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGARY SHEK LIMITEDEvent Date2009-07-28
On 22 July 2009, a Petition was presented to Edinburgh Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Gary Shek Limited, 9 Ainslie Place, Edinburgh EH3 6AT (registered office), be wound up by the Court and to appoint a Liquidator. All parties claiming an interest may lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of intimation, service and advertisement. A Davidson-Smith , Officer of Revenue & Customs, HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency 20 Haymarket Yards, Edinburgh For Petitioner. Tel: 0131 346 5612.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARY SHEK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARY SHEK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3