Edinburgh
EH2 1JE
Scotland
Director Name | Mrs Veronique Savy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 13 January 2011(same day as company formation) |
Role | Secretary |
Country of Residence | Seychelles |
Correspondence Address | Suite 4013 Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Ms Sandra Gina Esparon |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 16 May 2014(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2018) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland |
Website | fnbg.co.uk |
---|---|
Telephone | 0131 2026902 |
Telephone region | Edinburgh |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1.5m at £1 | Rem International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,497,976 |
Cash | £27 |
Current Liabilities | £74,350 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
10 February 2023 | Registered office address changed from Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE United Kingdom to 272 Bath Street Glasgow G2 4JR on 10 February 2023 (1 page) |
13 September 2022 | Notification of Polina Rozman as a person with significant control on 13 September 2022 (2 pages) |
13 September 2022 | Cessation of Ievgen Rozman as a person with significant control on 13 September 2022 (1 page) |
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
5 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
27 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
15 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
22 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
6 August 2018 | Appointment of Mr Luther Antoine Yahnick Denis as a director on 2 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Sandra Gina Esparon as a director on 2 August 2018 (1 page) |
16 February 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 February 2017 | Registered office address changed from Las Suite 5 st. Vincent Street Edinburgh EH3 6SW to Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from Las Suite 5 st. Vincent Street Edinburgh EH3 6SW to Suite 1 4 Queen Street Edinburgh Scotland EH2 1JE on 23 February 2017 (1 page) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 May 2014 | Termination of appointment of Veronique Savy as a director (1 page) |
19 May 2014 | Appointment of Ms Sandra Gina Esparon as a director (2 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders
|
19 May 2014 | Termination of appointment of Veronique Savy as a director (1 page) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders
|
19 May 2014 | Appointment of Ms Sandra Gina Esparon as a director (2 pages) |
15 May 2014 | Registered office address changed from Suite 4013 Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Suite 4013 Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 15 May 2014 (1 page) |
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (3 pages) |
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
13 January 2011 | Incorporation (21 pages) |
13 January 2011 | Incorporation (21 pages) |