Sucha Hora 027 13
Slovakia
Director Name | Nilka Urieta |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Panama |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Business Woman |
Country of Residence | Panama |
Correspondence Address | Norte 4 20c Bethania La Gloria Avenue Panama |
Director Name | Ms Alise Ilsley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 13 November 2013(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland |
Director Name | Mr Neil Young |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 March 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 1 Straits Parade Bristol BS16 2LA |
Secretary Name | Arran Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Correspondence Address | 16/5 West Pilton Rise Edinburgh EH4 4UQ Scotland |
Registered Address | Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale South |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Arran Business Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,272,433 |
Gross Profit | -£14,247 |
Net Worth | £34,705 |
Cash | £4,364 |
Current Liabilities | £1,376,866 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 April 2020 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
---|---|
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
13 December 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Notification of Jozef Oles as a person with significant control on 13 October 2018 (2 pages) |
27 November 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
27 November 2018 | Appointment of Mr Jozef Oles as a director on 16 November 2018 (2 pages) |
12 October 2018 | Cessation of Eduards Slobins as a person with significant control on 12 October 2018 (1 page) |
21 March 2018 | Termination of appointment of Neil Young as a director on 1 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Arran Secretaries Ltd as a secretary on 1 January 2018 (1 page) |
24 January 2018 | Appointment of Mr Neil Young as a director on 15 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Alise Ilsley as a director on 15 January 2018 (1 page) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
29 September 2017 | Notification of Eduards Slobins as a person with significant control on 20 September 2017 (2 pages) |
29 September 2017 | Notification of Eduards Slobins as a person with significant control on 20 September 2017 (2 pages) |
26 September 2017 | Cessation of Andrey Berliner as a person with significant control on 20 September 2017 (1 page) |
26 September 2017 | Cessation of Andrey Berliner as a person with significant control on 20 September 2017 (1 page) |
11 September 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 October 2016 | Amended total exemption full accounts made up to 30 November 2015 (9 pages) |
17 October 2016 | Amended total exemption full accounts made up to 30 November 2015 (9 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
5 July 2016 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on 5 July 2016 (1 page) |
9 June 2016 | Amended total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 June 2016 | Amended total exemption small company accounts made up to 30 November 2014 (3 pages) |
2 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
14 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
9 February 2015 | Amended total exemption full accounts made up to 30 November 2013 (9 pages) |
9 February 2015 | Amended total exemption full accounts made up to 30 November 2013 (9 pages) |
3 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 April 2014 | Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Room 3/1 48 Carnarvon Street Glasgow G3 6HP on 29 April 2014 (1 page) |
15 November 2013 | Termination of appointment of Nilka Urieta as a director (1 page) |
15 November 2013 | Termination of appointment of Nilka Urieta as a director (1 page) |
15 November 2013 | Appointment of Miss Alise Ilsley as a director (2 pages) |
15 November 2013 | Appointment of Miss Alise Ilsley as a director (2 pages) |
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
19 June 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH on 19 June 2013 (1 page) |
14 December 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
14 December 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Registered office address changed from 84 Park Road Rosyth KY11 2JL on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 84 Park Road Rosyth KY11 2JL on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 84 Park Road Rosyth KY11 2JL on 1 November 2011 (2 pages) |
21 September 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
21 September 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
7 March 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|