Glasgow
G2 2QZ
Scotland
Secretary Name | Stanley Carter Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2019(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Wilsons Park Monsall Road Manchester M40 8WN |
Director Name | Mrs Ishbel Margarita Turner Turnbull Papantoniou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Director Name | Mr Shaun Paul Walters |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 October 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Langlaw Road Mayfield Dalkeith Midlothian EH22 5AT Scotland |
Director Name | Dr Juri Vitman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2012) |
Role | Business Consulting |
Country of Residence | Ireland |
Correspondence Address | Apt 7, 44 Rathmines Road Upper Dublin 6 |
Director Name | Mr Juchun Lee |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 30 June 2012(9 years after company formation) |
Appointment Duration | 4 years (resigned 18 July 2016) |
Role | Consultant |
Country of Residence | South Korea |
Correspondence Address | 2nd Floor 1816, Singil 7 Dong Yeongdeungpo-Ku Seoul South Korea |
Director Name | Ms Hema Noronha |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 July 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 2016) |
Role | Manager |
Country of Residence | India |
Correspondence Address | Kundur House Yelemadlu Village Koppa Region Chikmagalur District 577118 |
Director Name | Ms Valentyna Sharapaieva |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 31 August 2016(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2019) |
Role | Business Woman |
Country of Residence | Ukraine |
Correspondence Address | Chernyakhovskogo Street 20a Apt 48 Odessa Ukraine |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Fynel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 June 2014) |
Correspondence Address | 9 Zinonos Kitieos Street, Office 3 Nicosia 2406 |
Secretary Name | Starwell International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 July 2016) |
Correspondence Address | PO Box 853 Springates East Government Road Charlestown Nevis |
Director Name | Trendmax Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2014(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2016) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
Website | riv.com |
---|
Registered Address | Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Valentyna Sharapaieva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,987 |
Cash | £62,374 |
Current Liabilities | £5,090 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
11 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
---|---|
23 August 2020 | Secretary's details changed for Stanley Carter Secretaries Limited on 21 August 2020 (1 page) |
5 August 2020 | Registered office address changed from Regent Court 70, West Regent Street Glasgow G2 2QZ Scotland to Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 5 August 2020 (1 page) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
1 March 2019 | Registered office address changed from Office 1 145 Kilmarnock Road Glasgow G41 3JA Scotland to Regent Court 70, West Regent Street Glasgow G2 2QZ on 1 March 2019 (1 page) |
1 March 2019 | Termination of appointment of Valentyna Sharapaieva as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Stanley Carter Secretaries Limited as a secretary on 1 March 2019 (2 pages) |
1 March 2019 | Appointment of Mr Roman Tereshchenko as a director on 1 March 2019 (2 pages) |
1 March 2019 | Notification of Roman Tereshchenko as a person with significant control on 1 March 2019 (2 pages) |
1 March 2019 | Cessation of Valentyna Sharapaieva as a person with significant control on 1 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
19 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
3 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
14 September 2016 | Appointment of Ms Valentyna Sharapaieva as a director on 31 August 2016 (2 pages) |
14 September 2016 | Appointment of Ms Valentyna Sharapaieva as a director on 31 August 2016 (2 pages) |
13 September 2016 | Termination of appointment of Hema Noronha as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Hema Noronha as a director on 31 August 2016 (1 page) |
27 July 2016 | Termination of appointment of Starwell International Ltd as a secretary on 18 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Starwell International Ltd as a secretary on 18 July 2016 (1 page) |
26 July 2016 | Appointment of Ms Hema Noronha as a director on 18 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Trendmax Inc. as a director on 18 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Juchun Lee as a director on 18 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Trendmax Inc. as a director on 18 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Juchun Lee as a director on 18 July 2016 (1 page) |
26 July 2016 | Appointment of Ms Hema Noronha as a director on 18 July 2016 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 July 2016 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Office 1 145 Kilmarnock Road Glasgow G41 3JA on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Office 1 145 Kilmarnock Road Glasgow G41 3JA on 18 July 2016 (1 page) |
15 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 February 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
27 February 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
15 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
18 June 2014 | Appointment of Trendmax Inc. as a director (2 pages) |
18 June 2014 | Appointment of Trendmax Inc. as a director (2 pages) |
16 June 2014 | Termination of appointment of Fynel Limited as a director (1 page) |
16 June 2014 | Termination of appointment of Fynel Limited as a director (1 page) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
12 November 2012 | Appointment of Mr Juchun Lee as a director (2 pages) |
12 November 2012 | Appointment of Mr Juchun Lee as a director (2 pages) |
9 November 2012 | Termination of appointment of Juri Vitman as a director (1 page) |
9 November 2012 | Termination of appointment of Juri Vitman as a director (1 page) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for Fynel Limited on 3 January 2012 (1 page) |
11 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for Fynel Limited on 3 January 2012 (1 page) |
11 September 2012 | Secretary's details changed for Starwell International Ltd on 3 January 2012 (2 pages) |
11 September 2012 | Director's details changed for Fynel Limited on 3 January 2012 (1 page) |
11 September 2012 | Secretary's details changed for Starwell International Ltd on 3 January 2012 (2 pages) |
11 September 2012 | Secretary's details changed for Starwell International Ltd on 3 January 2012 (2 pages) |
16 August 2012 | Registered office address changed from Unit 68 119-121 Great Western Road Aberdeen AB10 6PT on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Unit 68 119-121 Great Western Road Aberdeen AB10 6PT on 16 August 2012 (1 page) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 July 2011 | Director's details changed for Fynel Limited on 10 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Dr Juri Vitman on 10 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Fynel Limited on 10 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Dr Juri Vitman on 10 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Dr Juri Vitman on 10 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Dr Juri Vitman on 10 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Fynel Limited on 10 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Fynel Limited on 10 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
15 October 2010 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
15 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
8 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Registered office address changed from Unit 68 73 Holburn Street Aberdeen AB10 6DN on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Unit 68 73 Holburn Street Aberdeen AB10 6DN on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Unit 68 73 Holburn Street Aberdeen AB10 6DN on 7 June 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
17 December 2009 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
24 September 2009 | Director's change of particulars / juri vitman / 01/07/2009 (1 page) |
24 September 2009 | Director's change of particulars / juri vitman / 01/07/2009 (1 page) |
14 August 2009 | Return made up to 09/06/09; full list of members (5 pages) |
14 August 2009 | Return made up to 09/06/09; full list of members (5 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from suite 1 78 montgomery street edinburgh EH7 5JA (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from suite 1 78 montgomery street edinburgh EH7 5JA (1 page) |
16 February 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
16 February 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
10 November 2008 | Secretary appointed starwell international LTD (1 page) |
10 November 2008 | Director appointed juri vitman (1 page) |
10 November 2008 | Appointment terminated director shaun walters (1 page) |
10 November 2008 | Director appointed fynel LIMITED (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 71 brunswick street edinburgh midlothian EH7 5HS (1 page) |
10 November 2008 | Director appointed fynel LIMITED (1 page) |
10 November 2008 | Appointment terminated director shaun walters (1 page) |
10 November 2008 | Appointment terminated secretary axiano company secretaries LIMITED (1 page) |
10 November 2008 | Secretary appointed starwell international LTD (1 page) |
10 November 2008 | Director appointed juri vitman (1 page) |
10 November 2008 | Appointment terminated secretary axiano company secretaries LIMITED (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 71 brunswick street edinburgh midlothian EH7 5HS (1 page) |
15 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
14 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
14 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
25 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
9 November 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
9 November 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (1 page) |
15 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
15 July 2005 | Return made up to 09/06/05; full list of members
|
15 July 2005 | Return made up to 09/06/05; full list of members
|
1 September 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
1 September 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
9 June 2003 | Incorporation (19 pages) |
9 June 2003 | Incorporation (19 pages) |