Edinburgh
EH6 8HH
Scotland
Director Name | Nikoloz Tkebuchava |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Georgian |
Status | Closed |
Appointed | 01 December 2014(10 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 14 December 2021) |
Role | Businessman |
Country of Residence | Georgia |
Correspondence Address | Office 7 196 Rose Street Edinburgh EH2 4AT Scotland |
Director Name | Nani Gasviani |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Business Woman |
Country of Residence | Russia |
Correspondence Address | Molodtsova Str 9 - 45 Moscow 127221 Russia |
Director Name | Sarah Walters |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Business Woman |
Correspondence Address | 33 Oak Place Hayfield Dalkeith EH22 5LT Scotland |
Director Name | Mr Maurice Walters |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2007) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 25 Langlaw Road Mayfield Dalkeith Midlothian EH22 5AT Scotland |
Director Name | Mr Neill Allan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(8 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 10 June 2013) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Nani Gasviani |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 June 2013(8 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 15 July 2013) |
Role | Business Woman |
Country of Residence | Russian Federation |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Mr Ramalingum Modely Rungen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Gennady Semykin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 July 2013(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2014) |
Role | Businessman |
Country of Residence | Russian Federation |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Zaza Bokhua |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 01 December 2014(10 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2014) |
Role | Businessman |
Country of Residence | Georgia |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Mrs Veeramah Modely Rungen |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Raleigh Drive Surbiton KT5 9PP |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 71 Brunswick Street Edinburgh Lothian EH7 5HS Scotland |
Registered Address | Office 7 196 Rose Street Edinburgh EH2 4AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Neill Allan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,486 |
Cash | £3,995 |
Current Liabilities | £5,246 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
7 July 2020 | Change of details for Nikoloz Tkebuchava as a person with significant control on 8 June 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of Veeramah Modely Rungen as a director on 8 June 2020 (1 page) |
8 June 2020 | Registered office address changed from 71 Brunswick Street Edinburgh EH7 5HS to Office 7 196 Rose Street Edinburgh EH2 4AT on 8 June 2020 (1 page) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
22 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
15 May 2018 | Termination of appointment of Ramalingum Modely Rungen as a director on 15 May 2018 (1 page) |
15 May 2018 | Appointment of Mrs Veeramah Modely Rungen as a director on 15 May 2018 (2 pages) |
6 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Nikoloz Tkebuchava as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Nikoloz Tkebuchava as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 January 2015 | Appointment of Nikoloz Tkebuchava as a director on 1 December 2014 (2 pages) |
14 January 2015 | Appointment of Nikoloz Tkebuchava as a director on 1 December 2014 (2 pages) |
14 January 2015 | Appointment of Nikoloz Tkebuchava as a director on 1 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Zaza Bokhua as a director on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Zaza Bokhua as a director on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Zaza Bokhua as a director on 1 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Ramalingum Modely Rungen as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Zaza Bokhua as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Zaza Bokhua as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Ramalingum Modely Rungen as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Ramalingum Modely Rungen as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Zaza Bokhua as a director on 1 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Ramalingum Modely Rungen as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Ramalingum Modely Rungen as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Ramalingum Modely Rungen as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Gennady Semykin as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Gennady Semykin as a director on 1 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Gennady Semykin as a director on 1 December 2014 (1 page) |
31 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 July 2013 | Appointment of Gennady Semykin as a director (2 pages) |
22 July 2013 | Termination of appointment of Nani Gasviani as a director (1 page) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Nani Gasviani as a director (1 page) |
22 July 2013 | Appointment of Gennady Semykin as a director (2 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Termination of appointment of Neill Allan as a director (1 page) |
24 June 2013 | Termination of appointment of Neill Allan as a director (1 page) |
18 June 2013 | Appointment of Mr Ramalingum Modely Rungen as a director (2 pages) |
18 June 2013 | Appointment of Nani Gasviani as a director (2 pages) |
18 June 2013 | Appointment of Nani Gasviani as a director (2 pages) |
18 June 2013 | Appointment of Mr Ramalingum Modely Rungen as a director (2 pages) |
17 June 2013 | Registered office address changed from 35/3 Buchanan Street Edinburgh EH6 8RB Scotland on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 35/3 Buchanan Street Edinburgh EH6 8RB Scotland on 17 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Ramalingum Modely Rungen as a director (1 page) |
13 June 2013 | Appointment of Mr Neill Allan as a director (2 pages) |
13 June 2013 | Appointment of Mr Neill Allan as a director (2 pages) |
13 June 2013 | Termination of appointment of Nani Gasviani as a director (1 page) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Uk on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Nani Gasviani as a director (1 page) |
13 June 2013 | Termination of appointment of Ramalingum Modely Rungen as a director (1 page) |
13 June 2013 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Uk on 13 June 2013 (1 page) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 August 2011 | Appointment of Mr Ramalingum Modely Rungen as a director (2 pages) |
5 August 2011 | Appointment of Mr Ramalingum Modely Rungen as a director (2 pages) |
25 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Nani Gasviani on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Nani Gasviani on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Nani Gasviani on 1 June 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
18 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 71 brunswick street edinburgh EH7 5HS (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 71 brunswick street edinburgh EH7 5HS (1 page) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
5 December 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 December 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
1 August 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
12 July 2005 | Return made up to 16/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 16/06/05; full list of members (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
16 June 2004 | Incorporation (19 pages) |
16 June 2004 | Incorporation (19 pages) |