Background WavePink WaveYellow Wave

ABSOLUTE THAI (EDINBURGH) LIMITED (SC355593)

ABSOLUTE THAI (EDINBURGH) LIMITED (SC355593) is an active UK company. incorporated on 25 February 2009. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. ABSOLUTE THAI (EDINBURGH) LIMITED has been registered for 17 years. Current directors include GERDPHOL, Kachen.

Company Number
SC355593
Status
active
Type
ltd
Incorporated
25 February 2009
Age
17 years
Address
22 Valleyfield Street, Edinburgh, EH3 9LR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
GERDPHOL, Kachen
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE THAI (EDINBURGH) LIMITED

ABSOLUTE THAI (EDINBURGH) LIMITED is an active company incorporated on 25 February 2009 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. ABSOLUTE THAI (EDINBURGH) LIMITED was registered 17 years ago.(SIC: 56102)

Status

active

Active since 17 years ago

Company No

SC355593

LTD Company

Age

17 Years

Incorporated 25 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

ANDSTRAT (NO.292) LIMITED
From: 25 February 2009To: 12 May 2009
Contact
Address

22 Valleyfield Street Edinburgh, EH3 9LR,

Previous Addresses

1 Rutland Court Edinburgh EH3 8EY
From: 25 February 2009To: 4 March 2010
Timeline

2 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GERDPHOL, Vasana

Active
Valleyfield Street, EdinburghEH3 9LR
Secretary
Appointed 15 May 2009

GERDPHOL, Kachen

Active
Boswall Parkway, EdinburghEH5 2JJ
Born January 1971
Director
Appointed 15 May 2009

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 25 Feb 2009
Resigned 15 May 2009

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 25 Feb 2009
Resigned 15 May 2009

FARQUHAR, Bruce

Resigned
9 Lednock Road, GlasgowG33 6LJ
Born April 1972
Director
Appointed 25 Feb 2009
Resigned 15 May 2009

Persons with significant control

1

Mr Kachen Gerdphol

Active
Valleyfield Street, EdinburghEH3 9LR
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
29 December 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
11 April 2019
AAMDAAMD
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2009
NEWINCIncorporation