Aberdeen
Aberdeenshire
AB11 6LN
Scotland
Director Name | Mrs Lidziya Nodel |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(7 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Portland Street Aberdeen Aberdeenshire AB11 6LN Scotland |
Secretary Name | Lidziya Nodel |
---|---|
Status | Resigned |
Appointed | 20 December 2012(2 years after company formation) |
Appointment Duration | 5 years (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 41 Portland Street Aberdeen Aberdeenshire AB11 6LN Scotland |
Telephone | 01224 575373 |
---|---|
Telephone region | Aberdeen |
Registered Address | 41 Portland Street Aberdeen Aberdeenshire AB11 6LN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
6 at £1 | Andrei Nikulin 50.00% Ordinary A |
---|---|
6 at £1 | Lidziya Nodel 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £175,142 |
Cash | £197,951 |
Current Liabilities | £38,438 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
14 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Lidziya Nodel as a secretary on 1 January 2018 (1 page) |
14 January 2019 | Appointment of Mrs Lidziya Nodel as a director on 1 January 2018 (2 pages) |
14 January 2019 | Change of details for Mrs Lidziya Nodel as a person with significant control on 1 January 2018 (2 pages) |
11 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
8 January 2018 | Change of details for Mr Andrei Nikulin as a person with significant control on 30 June 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Notification of Lidziya Nodel as a person with significant control on 30 June 2016 (2 pages) |
1 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
1 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Director's details changed for Andrei Nikulin on 8 July 2014 (2 pages) |
6 January 2015 | Director's details changed for Andrei Nikulin on 8 July 2014 (2 pages) |
6 January 2015 | Director's details changed for Andrei Nikulin on 8 July 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (4 pages) |
6 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (4 pages) |
6 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
6 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
6 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
6 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Registered office address changed from 2C Farmers Hall Aberdeen Aberdeenshire AB25 1XF United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Andrei Nikulin on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 2C Farmers Hall Aberdeen Aberdeenshire AB25 1XF United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Andrei Nikulin on 9 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Lidziya Nodel on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Andrei Nikulin on 9 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Lidziya Nodel on 9 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Lidziya Nodel on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from 2C Farmers Hall Aberdeen Aberdeenshire AB25 1XF United Kingdom on 9 July 2013 (1 page) |
19 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
18 March 2013 | Appointment of Lidziya Nodel as a secretary (1 page) |
18 March 2013 | Appointment of Lidziya Nodel as a secretary (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Incorporation (22 pages) |
20 December 2010 | Incorporation (22 pages) |