Edinburgh
EH2 3JG
Scotland
Director Name | Mrs Mariya Belogub |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cochrane Walk Dunfermline Fife KY11 4XY Scotland |
Secretary Name | Mr Mikhail Belogub |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cochrane Walk Dunfermline Fife KY11 4XY Scotland |
Director Name | Ms Marie Michelle Michael Step |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1a 6, Bellman Way Donibristle Industrial Estate Dalgety Bay KY11 9JW Scotland |
Secretary Name | Mr Michael Step |
---|---|
Status | Resigned |
Appointed | 02 September 2016(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 2020) |
Role | Company Director |
Correspondence Address | Unit 1a 6, Bellman Way Donibristle Industrial Estate Dalgety Bay KY11 9JW Scotland |
Registered Address | 101 St Leonards Street 101 St. Leonards Street Edinburgh EH8 9QY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
1 at £1 | Mariya Belogub 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,035 |
Cash | £388 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (10 pages) |
---|---|
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
31 March 2023 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 st Leonards Street 101 st. Leonards Street Edinburgh EH8 9QY on 31 March 2023 (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
31 March 2022 | Confirmation statement made on 30 March 2022 with updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (10 pages) |
10 April 2021 | Register inspection address has been changed from Unit 1a 6 Bellman Way Donibristle Industrial Estate Dalgety Bay KY11 9JW Scotland to 6 Cochrane Walk Dunfermline KY11 4XY (1 page) |
10 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
17 September 2020 | Change of details for Mr Michael Step as a person with significant control on 16 September 2020 (2 pages) |
17 September 2020 | Registered office address changed from Unit 1a 6, Bellman Way Donibristle Industrial Estate Dalgety Bay KY11 9JW Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 17 September 2020 (1 page) |
17 September 2020 | Director's details changed for Mr Michael Step on 16 September 2020 (2 pages) |
7 June 2020 | Micro company accounts made up to 30 June 2019 (10 pages) |
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2020 | Withdraw the company strike off application (1 page) |
18 May 2020 | Application to strike the company off the register (1 page) |
6 May 2020 | Termination of appointment of Marie Michelle Michael Step as a director on 6 May 2020 (1 page) |
6 May 2020 | Cessation of Marie Michelle Michael Step as a person with significant control on 6 May 2020 (1 page) |
6 May 2020 | Notification of Michael Step as a person with significant control on 6 May 2020 (2 pages) |
6 May 2020 | Appointment of Mr Michael Step as a director on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Michael Step as a secretary on 6 May 2020 (1 page) |
13 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
1 April 2019 | Register inspection address has been changed from 101 st. Leonards Street Edinburgh Midlothian EH8 9QY Scotland to Unit 1a 6 Bellman Way Donibristle Industrial Estate Dalgety Bay KY11 9JW (1 page) |
30 March 2019 | Confirmation statement made on 30 March 2019 with updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from Unit 1a 6, Bellman Way Donibristle Industrial Estate Dalgety Bay Fife KY11 4JW United Kingdom to PO Box KY11 9JW Unit 1a Unit 1a, 6, Bellman Way Donibristle Industrial Estate Dalgety Bay Fife KY11 9JW on 11 May 2018 (1 page) |
11 May 2018 | Registered office address changed from PO Box KY11 9JW Unit 1a Unit 1a, 6, Bellman Way Donibristle Industrial Estate Dalgety Bay Fife KY11 9JW United Kingdom to Unit 1a 6, Bellman Way Donibristle Industrial Estate Dalgety Bay KY11 9JW on 11 May 2018 (1 page) |
10 May 2018 | Registered office address changed from 101 st. Leonards Street Edinburgh EH8 9QY to Unit 1a 6, Bellman Way Donibristle Industrial Estate Dalgety Bay Fife KY11 4JW on 10 May 2018 (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
6 March 2018 | Notification of Marie Michelle Michael Step as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
31 May 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
31 May 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
7 September 2016 | Termination of appointment of Mikhail Belogub as a secretary on 2 September 2016 (1 page) |
7 September 2016 | Appointment of Ms Marie Michelle Michael Step as a director on 2 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Michael Step as a secretary on 2 September 2016 (2 pages) |
7 September 2016 | Appointment of Ms Marie Michelle Michael Step as a director on 2 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Michael Step as a secretary on 2 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Mikhail Belogub as a secretary on 2 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Mariya Belogub as a director on 2 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Mariya Belogub as a director on 2 September 2016 (1 page) |
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Register inspection address has been changed from 6 Cochrane Walk Dunfermline Fife KY11 4XY United Kingdom to 101 st. Leonards Street Edinburgh Midlothian EH8 9QY (1 page) |
6 August 2015 | Register inspection address has been changed from 6 Cochrane Walk Dunfermline Fife KY11 4XY United Kingdom to 101 st. Leonards Street Edinburgh Midlothian EH8 9QY (1 page) |
19 May 2015 | Registered office address changed from 6 Cochrane Walk Dunfermline Fife KY11 4XY to 101 st. Leonards Street Edinburgh EH8 9QY on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 6 Cochrane Walk Dunfermline Fife KY11 4XY to 101 st. Leonards Street Edinburgh EH8 9QY on 19 May 2015 (1 page) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
24 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
15 July 2012 | Director's details changed for Mrs. Mariya Belogub on 29 June 2011 (2 pages) |
15 July 2012 | Director's details changed for Mrs. Mariya Belogub on 29 June 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from Inquistivie Mind Ltd P O Box 29196 Dunfermline Scotland KY12 2BA on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Inquistivie Mind Ltd P O Box 29196 Dunfermline Scotland KY12 2BA on 12 May 2011 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Mariya Belogub on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Mikhail Belogub on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Mikhail Belogub on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mariya Belogub on 14 June 2010 (2 pages) |
17 June 2009 | Incorporation (16 pages) |
17 June 2009 | Incorporation (16 pages) |