Aberdeen
Aberdeenshire
AB15 7TX
Scotland
Director Name | Mrs Nadiia Averina |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 23 January 2021(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Braeside Place Aberdeen Grampian AB15 7TX Scotland |
Secretary Name | Messrs Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2008(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS Scotland |
Registered Address | 59 Braeside Place Aberdeen Aberdeenshire AB15 7TX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Airyhall/Broomhill/Garthdee |
1 at £1 | Subramanian Rajan Ramaswamy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £351,712 |
Cash | £75,422 |
Current Liabilities | £27,156 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
2 January 2013 | Delivered on: 22 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: 66 estcourt road south norwood london SY132463. Outstanding |
---|
19 December 2023 | Confirmation statement made on 12 December 2023 with updates (4 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 August 2023 | Satisfaction of charge 1 in full (1 page) |
14 December 2022 | Confirmation statement made on 12 December 2022 with updates (5 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 March 2022 | Statement of capital following an allotment of shares on 11 February 2022
|
16 March 2022 | Change of details for Mr Subramanian Rajan Ramaswamy as a person with significant control on 11 February 2022 (2 pages) |
16 March 2022 | Notification of Nadiia Averina as a person with significant control on 11 February 2022 (2 pages) |
16 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
27 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 February 2021 | Appointment of Mrs Nadiia Averina as a director on 23 January 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
17 December 2018 | Change of details for Mr Subramanian Rajan Ramaswamy as a person with significant control on 6 April 2016 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Subramanian Rajan Ramaswamy on 12 December 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Messrs Raeburn Christie Clark & Wallace on 12 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Subramanian Rajan Ramaswamy on 12 December 2009 (2 pages) |
2 March 2010 | Secretary's details changed for Messrs Raeburn Christie Clark & Wallace on 12 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
12 December 2008 | Incorporation (51 pages) |
12 December 2008 | Incorporation (51 pages) |