Company NameRIN Solutions Ltd
Company StatusDissolved
Company NumberSC345393
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Alexander Taranov
Date of BirthNovember 1990 (Born 33 years ago)
NationalityCypriot
StatusClosed
Appointed08 December 2020(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 102 52 Aglantzias Avenue
Aglantzia
2108
Cyprus
Director NameEleana Christodoulou
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCypriot
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleBusiness Woman
Correspondence AddressApt. 202 22 Constantinopoleous Street
2107 Aglantzia
Nicosia
Cyprus
Secretary NameOlga Demosthenous
NationalityCypriot
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressApt. 102 35 Kerynias Street
Strovolos
Nicosia
Cyprus

Location

Registered AddressSuite 1, 4 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Eleana Christodoulou
100.00%
Ordinary

Financials

Year2014
Net Worth£6,266
Cash£571
Current Liabilities£6,042

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
25 October 2022Micro company accounts made up to 31 July 2022 (3 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
25 November 2021Total exemption full accounts made up to 31 July 2021 (5 pages)
21 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
22 December 2020Compulsory strike-off action has been discontinued (1 page)
21 December 2020Registered office address changed from , Suite 20 196 Rose Street, Edinburgh, EH2 4AT, United Kingdom to Suite 1, 4 Queen Street Edinburgh Scotland EH2 1JE on 21 December 2020 (1 page)
21 December 2020Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom to Suite 1, 4 Queen Street Edinburgh Scotland EH2 1JE on 21 December 2020 (1 page)
21 December 2020Termination of appointment of Eleana Christodoulou as a director on 8 December 2020 (1 page)
21 December 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
21 December 2020Appointment of Mr Alexander Taranov as a director on 8 December 2020 (2 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
3 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
19 May 2020Notification of Tolstikov Vasily as a person with significant control on 14 May 2020 (2 pages)
19 May 2020Cessation of Alexandre Goussatchenko Goussatchenko as a person with significant control on 14 May 2020 (1 page)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
8 July 2019Termination of appointment of Olga Demosthenous as a secretary on 5 July 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
28 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 February 2017Confirmation statement made on 9 July 2016 with updates (4 pages)
28 February 2017Confirmation statement made on 9 July 2016 with updates (4 pages)
24 February 2017Confirmation statement made on 8 July 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 8 July 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 September 2016Registered office address changed from Suite 20 44 - 46 Morningside Road Edinburgh EH10 4BF to Suite 20 196 Rose Street Edinburgh EH2 4AT on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Suite 20 44 - 46 Morningside Road Edinburgh EH10 4BF to Suite 20 196 Rose Street Edinburgh EH2 4AT on 30 September 2016 (1 page)
30 September 2016Registered office address changed from , Suite 20 44 - 46 Morningside Road, Edinburgh, EH10 4BF to Suite 1, 4 Queen Street Edinburgh Scotland EH2 1JE on 30 September 2016 (1 page)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
22 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
7 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 July 2009Return made up to 07/07/09; full list of members (3 pages)
9 July 2009Return made up to 07/07/09; full list of members (3 pages)
5 June 2009Director's change of particulars / eleana christodoulou / 07/07/2008 (1 page)
5 June 2009Director's change of particulars / eleana christodoulou / 07/07/2008 (1 page)
7 July 2008Incorporation (13 pages)
7 July 2008Incorporation (13 pages)